Company NameManchester Domestic Appliances Limited
DirectorSusan Murphy
Company StatusDissolved
Company Number03351727
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameSusan Murphy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1998(1 year, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleTeacher
Correspondence Address3 Chaffinch Grove
Sparrowfield Close, Carrbrook
Stalybridge
Cheshire
SK15 3RH
Director NameThomas Murphy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleSalesman
Correspondence Address13 Arundel Close
Carrbrook
Stalybridge
Cheshire
SK15 3LS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameGruffydd Frederick Dyfan John Williams
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleSalesman
Correspondence Address109 Cavendish Mill
Ashton Under Lyne
Lancashire
OL6 7DP
Secretary NameMark Lucas Salt
NationalityBritish
StatusResigned
Appointed08 December 1997(7 months, 4 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 1998)
RoleOperations Manager
Correspondence Address5 Spire Close
Priory Heights
Darwen
Lancashire
BB3 3RQ

Location

Registered AddressHilton Chambers 15 Hilton
Street Manchester
Lancashire
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,507
Cash£6,664
Current Liabilities£151,221

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

3 August 2002Dissolved (1 page)
3 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
14 March 2002Liquidators statement of receipts and payments (5 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
20 March 2001Liquidators statement of receipts and payments (5 pages)
12 September 2000Liquidators statement of receipts and payments (5 pages)
17 September 1999Registered office changed on 17/09/99 from: 160 stamford street ashton under lyne lancashire OL6 6QL (1 page)
13 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 1999Appointment of a voluntary liquidator (1 page)
13 September 1999Statement of affairs (8 pages)
20 May 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
27 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
28 October 1998New director appointed (2 pages)
21 May 1998Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
6 May 1998Return made up to 14/04/98; full list of members (6 pages)
14 January 1998Secretary resigned (1 page)
5 January 1998New secretary appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: 16 st john street london EC1M 4AY (1 page)
24 April 1997Secretary resigned (1 page)
14 April 1997Incorporation (15 pages)