Company NameManufacturing Services (F.V.) Limited
DirectorSimon Joseph Pickup
Company StatusDissolved
Company Number03003386
CategoryPrivate Limited Company
Incorporation Date20 December 1994(29 years, 4 months ago)
Previous NamePickup Manufacturing Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Simon Joseph Pickup
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1995(1 month after company formation)
Appointment Duration29 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressClock Tower Norbury Hollow Road
High Lane
Stockport
Cheshire
SK7 6NE
Secretary NameMrs Joanne Reynolds
NationalityBritish
StatusCurrent
Appointed02 November 1995(10 months, 2 weeks after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bank View
Furness Vale
High Peak
SK23 7QB
Secretary NameEric Broadhurst Pickup
NationalityBritish
StatusResigned
Appointed19 January 1995(1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 November 1995)
RoleEngineer
Correspondence Address1 Bank View
Furness Vale
High Peak
Derbyshire
SK23 7QB
Director NameMrs Joanne Reynolds
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(10 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bank View
Furness Vale
High Peak
SK23 7QB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

7 June 2005Dissolved (1 page)
7 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
7 March 2005Liquidators statement of receipts and payments (5 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
8 September 2004Liquidators statement of receipts and payments (5 pages)
20 February 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004C/O replacement of liquidator (18 pages)
9 January 2004Appointment of a voluntary liquidator (1 page)
9 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
21 August 2003Liquidators statement of receipts and payments (5 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
20 August 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
11 February 2002Liquidators statement of receipts and payments (5 pages)
22 August 2001Liquidators statement of receipts and payments (5 pages)
15 August 2000Statement of affairs (5 pages)
15 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2000Registered office changed on 15/08/00 from: furness vale industrial estate station road furness vale stockport SK12 (1 page)
15 August 2000Appointment of a voluntary liquidator (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
4 May 1999Director resigned (1 page)
1 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
18 March 1998Return made up to 20/12/97; no change of members (4 pages)
5 December 1997Company name changed pickup manufacturing LIMITED\certificate issued on 08/12/97 (2 pages)
17 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
28 February 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
4 February 1997Accounts for a small company made up to 31 December 1995 (5 pages)
14 January 1997Return made up to 20/12/96; no change of members (4 pages)
11 June 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1995Accounting reference date notified as 31/12 (1 page)