Company NameAnnimait Limited
DirectorJohn Douglas Stead
Company StatusDissolved
Company Number03116086
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 5 months ago)
Previous NameTrimain Mechanical Services Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply
Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply
Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Secretary NameLawrence Murphy
NationalityBritish
StatusCurrent
Appointed20 October 1996(1 year after company formation)
Appointment Duration27 years, 5 months
RoleAccountant
Correspondence Address15 Burnell Court
Manchester Road
Heywood
Lancashire
OL10 2NW
Director NameJohn Douglas Stead
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(2 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressGood Heys Farm
Thornley
Preston
Lancashire
PR3 2TL
Director NameMr David William Murphy
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Wentworth Avenue
Heywood
Lancashire
OL10 2BX
Secretary NameMr Leonard Sydney Mills
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Vine Street
Kersal
Salford
M7 3PG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

22 March 2005Dissolved (1 page)
22 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
17 September 2004Liquidators statement of receipts and payments (6 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
8 September 2003Liquidators statement of receipts and payments (5 pages)
10 March 2003Liquidators statement of receipts and payments (5 pages)
30 October 2002Liquidators statement of receipts and payments (5 pages)
19 September 2001Statement of affairs (21 pages)
13 September 2001Registered office changed on 13/09/01 from: unit t birch industrial park whittle lane heywood lancashire OL10 2SX (1 page)
7 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2001Appointment of a voluntary liquidator (1 page)
6 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
19 June 2001Particulars of mortgage/charge (7 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 February 2001Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
30 March 2000Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 2000Ad 01/01/98--------- £ si 5000@1 (2 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
20 April 1999Accounts for a small company made up to 31 October 1998 (8 pages)
20 January 1999Return made up to 20/10/98; full list of members (6 pages)
3 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
7 May 1998New director appointed (2 pages)
20 April 1998Ad 31/10/97--------- £ si 25000@1=25000 £ ic 10000/35000 (2 pages)
11 December 1997Registered office changed on 11/12/97 from: unit t birch industrial park whittle lane heywood lancashire OL10 2SX (1 page)
7 November 1997Company name changed trimain mechanical services limi ted\certificate issued on 10/11/97 (2 pages)
7 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
2 June 1997Ad 30/04/97--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
7 November 1996Accounting reference date extended from 30/09/96 to 31/10/96 (1 page)
2 November 1996Return made up to 20/10/96; full list of members (6 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996Ad 20/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 1996Registered office changed on 30/10/96 from: lion works old market street blackley manchester M9 8FY (1 page)
10 July 1996Accounting reference date notified as 30/09 (1 page)
1 December 1995Particulars of mortgage/charge (10 pages)
25 October 1995Secretary resigned;director resigned;new director appointed (2 pages)
25 October 1995Registered office changed on 25/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 October 1995New secretary appointed (2 pages)
20 October 1995Incorporation (18 pages)