Company NameJTM Recovery Specialists Ltd.
Company StatusDissolved
Company Number03054819
CategoryPrivate Limited Company
Incorporation Date10 May 1995(28 years, 11 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)
Previous NameVehicle Movements Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameJohn Bulwich
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1999(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 22 June 2004)
RoleVehicle Recovery Manager
Correspondence Address534 Barton Road
Stretford
Manchester
M32 9TD
Secretary NameTeresa Bulwich
NationalityBritish
StatusClosed
Appointed22 December 1999(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address534 Barton Road
Stretford
Manchester
Lancashire
M32 9TD
Director NameMr Steven Jan Walsh
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address402 North Road
Atherton
Manchester
M46 0RF
Secretary NameMr James Eric Syddall
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleAccountant
Correspondence Address18 Camellia Close
Bolton
Lancashire
BL1 4NY
Secretary NameDawn McGuiness
NationalityBritish
StatusResigned
Appointed07 July 1997(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 1998)
RoleCompany Director
Correspondence Address12 Glenshee Drive
Bolton
Greater Manchester
BL3 4QG
Secretary NameEdward Shaun Reid
NationalityBritish
StatusResigned
Appointed15 August 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address6 Meadowcroft
Lower Darwen
Darwen
Lancashire
BB3 0RY
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address105 Moss Road
Stretford
Manchester
Lancashire
M32 0AZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2004Application for striking-off (1 page)
15 May 2003Return made up to 10/05/03; full list of members (6 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 May 2002Return made up to 10/05/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
16 July 2001Return made up to 10/05/01; full list of members (6 pages)
13 July 2001Registered office changed on 13/07/01 from: unit 7 chanters industrial estate arley way atherton greater manchester M46 9BP (1 page)
30 April 2001Accounts for a small company made up to 31 March 1999 (4 pages)
5 December 2000Strike-off action suspended (1 page)
1 February 2000Secretary resigned (1 page)
1 February 2000Director resigned (1 page)
17 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 January 2000Ad 20/12/99--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New secretary appointed (2 pages)
28 May 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999Secretary resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
3 August 1998Full accounts made up to 31 March 1997 (15 pages)
28 May 1998Return made up to 10/05/98; no change of members (4 pages)
7 May 1998Registered office changed on 07/05/98 from: printshop lane atherton manchester M46 9BJ (1 page)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
4 February 1997Registered office changed on 04/02/97 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
22 November 1996Return made up to 10/05/96; full list of members (6 pages)
18 August 1995Accounting reference date notified as 31/03 (1 page)
25 May 1995Secretary resigned;new secretary appointed (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Incorporation (26 pages)