Company NameElectrotech Manchester Ltd.
DirectorMark Lester Patrick Fishwick
Company StatusDissolved
Company Number03284362
CategoryPrivate Limited Company
Incorporation Date27 November 1996(27 years, 5 months ago)
Previous NameA1 Electrotech Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMark Lester Patrick Fishwick
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1996(1 day after company formation)
Appointment Duration27 years, 5 months
RoleElectrical Contractor
Correspondence Address38 Pownall Court
Wilmslow
Cheshire
SK9 5QE
Secretary NameFrank Anthony Tiley
NationalityBritish
StatusCurrent
Appointed30 January 1997(2 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address3 Douglas Close
Whitefield
Manchester
Lancashire
M45 8RE
Secretary NameGillian Watson
NationalityBritish
StatusResigned
Appointed28 November 1996(1 day after company formation)
Appointment Duration2 months (resigned 30 January 1997)
RoleCompany Director
Correspondence Address42 Dundonald Street
Heaviley
Stockport
Manchester
SK2 6PA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 November 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
Appointed27 November 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGrosvenor House
40a High Street
Stockport
Cheshire
SK1 1EG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 January 2003Dissolved (1 page)
9 October 2002Return of final meeting of creditors (1 page)
21 February 2000Order of court to wind up (1 page)
21 February 2000Appointment of a liquidator (1 page)
3 August 1999Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 1999 (2 pages)
28 June 1999Notice of completion of voluntary arrangement (2 pages)
30 July 1998Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
16 April 1998Full accounts made up to 31 December 1997 (10 pages)
25 January 1998Return made up to 27/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1997Company name changed A1 electrotech LIMITED\certificate issued on 19/08/97 (2 pages)
22 May 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
18 February 1997New secretary appointed (2 pages)
5 February 1997Secretary resigned (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996New secretary appointed (2 pages)
3 December 1996Director resigned (1 page)
3 December 1996Secretary resigned (1 page)
3 December 1996Registered office changed on 03/12/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
27 November 1996Incorporation (10 pages)