Company NameManchester Environmental And Energy Agency Limited
Company StatusDissolved
Company Number02998322
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 November 1994(29 years, 5 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeorge Ager
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1994(same day as company formation)
RoleManager
Correspondence Address6 Redgate
Northwich
Cheshire
CW8 4TQ
Director NameLeslie Ronald Cockayne
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1994(same day as company formation)
RoleMarketing Manager
Correspondence Address27 Parsonage Road
Blackburn
Lancashire
BB1 9PG
Director NameJames Watt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressOak Farm Oak Lane
Marton
Macclesfield
Cheshire
SK11 9HE
Secretary NameNeil Taylor Fountain
NationalityBritish
StatusClosed
Appointed30 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Cromwell Road
Bramhall
Stockport
Cheshire
SK7 1DA
Director NameNeil Taylor Fountain
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1996(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 25 January 2000)
RoleLocal Government Officer
Correspondence Address12 Cromwell Road
Bramhall
Stockport
Cheshire
SK7 1DA
Director NameSir Richard Charles Leese
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(same day as company formation)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address19 Westbury Road
Crumpsall
Manchester
M8 5RX
Director NameMr Peter Walker
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(same day as company formation)
RoleBanker
Correspondence Address13 Moorfield Close
Fulwood
Preston
Lancashire
PR2 4SW

Location

Registered AddressManchester City Council Chief
Executives Dept PO Box 532
Town Hall Manchester
M60 2LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
13 August 1999Application for striking-off (2 pages)
27 July 1999Director resigned (1 page)
8 March 1999Annual return made up to 30/11/98 (6 pages)
1 December 1998Accounts for a small company made up to 30 November 1997 (3 pages)
2 December 1997Annual return made up to 30/11/97 (8 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
30 April 1997Registered office changed on 30/04/97 from: 49 whitworth street openshaw manchester M11 2BZ (1 page)
5 March 1997Annual return made up to 30/11/96
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 October 1996Accounts for a small company made up to 30 November 1995 (5 pages)
2 September 1996New director appointed (2 pages)
7 August 1996Director resigned (1 page)
18 January 1996Annual return made up to 30/11/95 (6 pages)
10 March 1995Registered office changed on 10/03/95 from: eig level 9 town hall manchester M60 2LA (1 page)