Company NameThird Party Maintenance Limited
DirectorsPatricia Ann Downes and Victoria Joy Woolf
Company StatusDissolved
Company Number01174187
CategoryPrivate Limited Company
Incorporation Date17 June 1974(49 years, 10 months ago)
Previous NameIBEC (North West) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMs Patricia Ann Downes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1991(17 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSunnydale
Marchwiel
Wrexham
Clwyd
LL13 0SS
Wales
Secretary NameMs Patricia Ann Downes
NationalityBritish
StatusCurrent
Appointed04 November 1991(17 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSunnydale
Marchwiel
Wrexham
Clwyd
LL13 0SS
Wales
Director NameMrs Victoria Joy Woolf
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(24 years, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage Chapel View
Ellesmere Road St Martins
Oswestry
Salop
SY11 3BD
Wales
Director NameMr David Eugene Downes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(17 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 April 2001)
RoleCompany Director
Correspondence AddressSunnydale
Marchwiel Hall Road Marchwiel
Wrexham
Clwyd
LL13 0SS
Wales
Director NameMr Gideon Jonathan Stone
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed29 September 1994(20 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a Bentinck Road
Altrincham
Cheshire
WA14 2BP

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£18,581
Current Liabilities£340,952

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 January

Filing History

24 July 2006Dissolved (1 page)
24 April 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
24 April 2006Liquidators statement of receipts and payments (5 pages)
22 March 2006Liquidators statement of receipts and payments (5 pages)
10 October 2005Liquidators statement of receipts and payments (5 pages)
11 April 2005Liquidators statement of receipts and payments (5 pages)
18 October 2004Liquidators statement of receipts and payments (5 pages)
5 May 2004Liquidators statement of receipts and payments (5 pages)
27 October 2003Liquidators statement of receipts and payments (5 pages)
4 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2002Appointment of a voluntary liquidator (1 page)
4 April 2002Statement of affairs (8 pages)
27 February 2002Registered office changed on 27/02/02 from: unit 102,bryn lane wrexham industrial estate wrexham. Clwyd.LL13 9UW (1 page)
23 August 2001Accounts for a small company made up to 31 January 2001 (7 pages)
13 June 2001Return made up to 04/11/00; full list of members (7 pages)
2 May 2001Director resigned (1 page)
24 March 2000Accounts for a small company made up to 30 January 2000 (7 pages)
3 December 1999Return made up to 04/11/99; full list of members (7 pages)
23 June 1999Accounts for a small company made up to 31 January 1999 (8 pages)
11 March 1999New director appointed (2 pages)
5 February 1999Return made up to 04/11/98; full list of members (6 pages)
13 October 1998Director resigned (1 page)
29 May 1998Particulars of mortgage/charge (3 pages)
14 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
25 February 1998Accounts for a small company made up to 31 January 1997 (8 pages)
14 January 1998Return made up to 04/11/97; change of members (6 pages)
14 November 1996Return made up to 04/11/96; no change of members (4 pages)
26 September 1996£ ic 80/68 09/07/96 £ sr 12@1=12 (1 page)
8 August 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
5 August 1996Accounting reference date extended from 31/07/96 to 30/01/97 (1 page)
16 February 1996Accounts for a small company made up to 31 July 1994 (9 pages)
16 February 1996Accounts for a small company made up to 31 July 1995 (10 pages)
20 December 1995Return made up to 04/11/95; full list of members (6 pages)
9 November 1994Company name changed ibec (north west) LIMITED\certificate issued on 10/11/94 (2 pages)
24 October 1994New director appointed (2 pages)
11 March 1991Director resigned (2 pages)
23 November 1987Return made up to 08/10/87; full list of members (4 pages)
5 January 1987Return made up to 20/11/86; full list of members (4 pages)
6 May 1986Return made up to 29/12/85; full list of members (4 pages)