Manchester Road
Heywood
Lancashire
OL10 2NW
Director Name | John Douglas Stead |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(2 years, 2 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | Good Heys Farm Thornley Preston Lancashire PR3 2TL |
Director Name | Mr David William Murphy |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wentworth Avenue Heywood Lancashire OL10 2BX |
Secretary Name | Mr Leonard Sydney Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Vine Street Kersal Salford M7 3PG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
22 March 2005 | Dissolved (1 page) |
---|---|
22 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
17 September 2004 | Liquidators statement of receipts and payments (6 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
8 September 2003 | Liquidators statement of receipts and payments (5 pages) |
10 March 2003 | Liquidators statement of receipts and payments (5 pages) |
30 October 2002 | Liquidators statement of receipts and payments (5 pages) |
19 September 2001 | Statement of affairs (21 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: unit t birch industrial park whittle lane heywood lancashire OL10 2SX (1 page) |
7 September 2001 | Resolutions
|
7 September 2001 | Appointment of a voluntary liquidator (1 page) |
6 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
19 June 2001 | Particulars of mortgage/charge (7 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2001 | Return made up to 20/10/00; full list of members
|
24 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
30 March 2000 | Return made up to 20/10/99; full list of members
|
24 March 2000 | Ad 01/01/98--------- £ si 5000@1 (2 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
20 January 1999 | Return made up to 20/10/98; full list of members (6 pages) |
3 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
7 May 1998 | New director appointed (2 pages) |
20 April 1998 | Ad 31/10/97--------- £ si 25000@1=25000 £ ic 10000/35000 (2 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: unit t birch industrial park whittle lane heywood lancashire OL10 2SX (1 page) |
7 November 1997 | Company name changed trimain mechanical services limi ted\certificate issued on 10/11/97 (2 pages) |
7 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
2 June 1997 | Ad 30/04/97--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
7 November 1996 | Accounting reference date extended from 30/09/96 to 31/10/96 (1 page) |
2 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | Ad 20/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: lion works old market street blackley manchester M9 8FY (1 page) |
10 July 1996 | Accounting reference date notified as 30/09 (1 page) |
1 December 1995 | Particulars of mortgage/charge (10 pages) |
25 October 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 October 1995 | New secretary appointed (2 pages) |
20 October 1995 | Incorporation (18 pages) |