Company NameManchester Building And Maintenance Limited
DirectorNeville David Holgate
Company StatusDissolved
Company Number03073029
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)
Previous NameHatchglow Builders Limited

Directors

Director NameNeville David Holgate
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1995(1 day after company formation)
Appointment Duration28 years, 10 months
RoleBusinessman
Correspondence Address12 Manley Avenue
Clifton
Swinton
Manchester
M27 6PQ
Secretary NameHeather Holgate
NationalityBritish
StatusCurrent
Appointed28 June 1995(1 day after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Correspondence Address12 Manley Avenue
Clifton
Swinton
Manchester
M27 6PQ
Director NameWilliam Arthur Barker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(1 day after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 1996)
RoleBusinessman
Correspondence Address94 Rake Lane
Swinton
Manchester
M27 8RB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressExchange Buildings
24 St Petersgate
Stockport
Cheshire
SK1 1HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 July 1998Dissolved (1 page)
20 April 1998Completion of winding up (1 page)
22 October 1996Order of court to wind up (1 page)
24 March 1996Director resigned (1 page)
10 July 1995Company name changed hatchglow builders LIMITED\certificate issued on 11/07/95 (4 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
7 July 1995Director resigned;new director appointed (2 pages)
7 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 July 1995£ nc 100/10000 28/06/95 (1 page)
7 July 1995Secretary resigned;new secretary appointed (2 pages)
7 July 1995Registered office changed on 07/07/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
7 July 1995New director appointed (2 pages)
27 June 1995Incorporation (7 pages)