Company NameEast Manchester Electrical Ltd
DirectorJohn Williams
Company StatusDissolved
Company Number03171852
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 1 month ago)

Directors

Director NameJohn Williams
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1996(2 days after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address135 Limeside Road
Hollinwood
Oldham
OL8 3LT
Secretary NameAnthony Carl Williams
NationalityBritish
StatusCurrent
Appointed13 March 1996(2 days after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address135 Limeside Road
Hollinwood
Oldham
OL8 3LT
Director NameDonna Oakes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(2 days after company formation)
Appointment Duration1 month, 1 week (resigned 26 April 1996)
RoleOffice Director
Correspondence Address54 Pelham Street
Ashton Under Lyne
Lancashire
OL7 0DT
Director NameMalcolm Oakes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(2 days after company formation)
Appointment Duration1 month, 1 week (resigned 26 April 1996)
RoleSite Director
Correspondence Address54 Pelham Street
Ashton Under Lyne
Lancashire
OL7 0DT

Location

Registered AddressKay Chartered Accountants
59/63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 June 2001Dissolved (1 page)
12 March 2001Liquidators statement of receipts and payments (5 pages)
12 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
15 June 2000Liquidators statement of receipts and payments (5 pages)
9 December 1999Liquidators statement of receipts and payments (5 pages)
22 June 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Liquidators statement of receipts and payments (6 pages)
10 December 1997Appointment of a voluntary liquidator (1 page)
10 December 1997Notice of Constitution of Liquidation Committee (2 pages)
10 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 1997Statement of affairs (7 pages)
27 November 1997Registered office changed on 27/11/97 from: 329 hollins road garden suburbs oldham OL8 3AB (1 page)
4 November 1997Particulars of mortgage/charge (3 pages)
21 May 1997Registered office changed on 21/05/97 from: 135 limeside road hollinwood oldham lancashire OL8 3LJ (1 page)
8 April 1997Return made up to 11/03/97; full list of members (6 pages)
19 July 1996Director resigned (2 pages)
19 July 1996Director resigned (2 pages)
16 July 1996Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
21 May 1996Registered office changed on 21/05/96 from: prince's place armentieres square stalybridge cheshire SK15 2BR (1 page)
3 April 1996Accounting reference date notified as 31/01 (1 page)
11 March 1996Incorporation (18 pages)