Company NameTerian Plumbing And Heating Supplies Limited
DirectorMark Jordan
Company StatusDissolved
Company Number03224549
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 9 months ago)
Previous NameActiverule Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMark Jordan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address170 Sale Lane
Tyldesley
Manchester
Lancashire
M29 8PZ
Secretary NameTracy Dauncey
NationalityBritish
StatusCurrent
Appointed29 August 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 8 months
RoleSecretary
Correspondence Address170 Sale Lane
Tyldesley
Manchester
M29 8PZ
Director NamePeter Jordan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address72 Henford Road
Astley
Manchester
M29
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMansfield Chambers
17 Saint Anns Square
Manchester
Lancashire
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

25 November 2000Dissolved (1 page)
25 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
25 August 2000Liquidators statement of receipts and payments (5 pages)
19 June 2000Liquidators statement of receipts and payments (5 pages)
4 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 1999Statement of affairs (5 pages)
4 June 1999Appointment of a voluntary liquidator (2 pages)
18 May 1999Registered office changed on 18/05/99 from: 90 manchester road worsley manchester M28 3FU (1 page)
24 January 1999Director resigned (2 pages)
24 January 1999Registered office changed on 24/01/99 from: 293 swinton hall road swinton manchester M27 4DX (2 pages)
9 September 1998Return made up to 15/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 1998Accounts for a small company made up to 31 July 1997 (6 pages)
26 September 1997Ad 30/06/97--------- £ si 99@1 (2 pages)
26 September 1997Return made up to 15/07/97; full list of members (6 pages)
23 September 1996Company name changed activerule LIMITED\certificate issued on 24/09/96 (2 pages)
5 September 1996Secretary resigned (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996Registered office changed on 05/09/96 from: international house the britannia suite manchester M3 2ER (1 page)
5 September 1996Director resigned (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996New secretary appointed (2 pages)
15 July 1996Incorporation (10 pages)