Company Name1st Manchester Mortgage Company Limited
Company StatusDissolved
Company Number03054437
CategoryPrivate Limited Company
Incorporation Date9 May 1995(28 years, 12 months ago)
Dissolution Date11 May 1999 (24 years, 11 months ago)
Previous NameUK Commercial Breakers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Shovelton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 11 May 1999)
RoleCompany Director
Correspondence AddressApartment 16 Chepstow House
Chepstow Street
Manchester
Lancashire
M1 5JF
Director NameMr Anthony George Cauchi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbank House
Primrose Hill
Bury
Lancashire
BL9 7EX
Secretary NameTeresa Cauchi
NationalityBritish
StatusResigned
Appointed09 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address45 Summerville Road
Salford
Manchester
M6 7HG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSnape House
Merchants Quay
Salford Quays
Manchester.
M5 2SU
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
19 January 1999First Gazette notice for voluntary strike-off (1 page)
8 December 1998Application for striking-off (1 page)
1 May 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
24 April 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
6 March 1998Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page)
5 March 1998New director appointed (2 pages)
10 February 1998Company name changed uk commercial breakers LIMITED\certificate issued on 11/02/98 (2 pages)
7 May 1997Return made up to 09/05/97; full list of members (6 pages)
12 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1996Return made up to 09/05/96; full list of members (6 pages)
4 October 1995Accounting reference date notified as 31/05 (1 page)
17 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Director resigned;new director appointed (2 pages)
9 May 1995Incorporation (28 pages)