Company NameSouth Manchester Maintenance Services Limited
Company StatusDissolved
Company Number04376497
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Mark Francis Garside
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2002(same day as company formation)
RoleBuilding Maintenance Property
Country of ResidenceEngland
Correspondence Address14 Roselands Avenue
Sale
Cheshire
M33 4BH
Secretary NameNoelina Gwyneth Garside
NationalityBritish
StatusClosed
Appointed19 February 2002(same day as company formation)
RoleBook Keeper Secretary
Correspondence Address14 Roselands Avenue
Sale
Cheshire
M33 4BH
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,989
Cash£5,008
Current Liabilities£55,719

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (2 pages)
21 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
25 October 2007Liquidators statement of receipts and payments (5 pages)
21 April 2007Liquidators statement of receipts and payments (5 pages)
12 October 2006Liquidators statement of receipts and payments (5 pages)
6 October 2005Statement of affairs (5 pages)
6 October 2005Appointment of a voluntary liquidator (1 page)
6 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2005Registered office changed on 26/09/05 from: 14 roselands avenue sale cheshire M33 4BH (1 page)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 June 2005Return made up to 19/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 2005Registered office changed on 09/06/05 from: atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page)
19 March 2004Return made up to 19/02/04; full list of members (6 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 April 2003Return made up to 19/02/03; full list of members (6 pages)
12 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Registered office changed on 27/02/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
27 February 2002New director appointed (2 pages)
19 February 2002Incorporation (10 pages)