Company NameCity Engineering Manchester Limited
Company StatusDissolved
Company Number04572774
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Leonard Holowko
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address18 Kingston Hill
Cheadle
Cheshire
SK8 1JS
Secretary NameAlison Teresa Holowko
NationalityBritish
StatusClosed
Appointed22 April 2004(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address18 Kingston Hill
Cheadle
Cheshire
SK8 1JS
Director NameTerrence Robert McGrath
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleEngineer
Correspondence AddressFlat 1 22 Oak Road
Withington
Manchester
M4 3PA
Secretary NameMr Leonard Holowko
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Kingston Hill
Cheadle
Cheshire
SK8 1JS

Location

Registered Address25 Park Street
Macclesfield
Cheshire
SK11 6SS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£37,343
Cash£2,367
Current Liabilities£50,219

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
8 April 2009Application for striking-off (1 page)
5 November 2008Location of register of members (1 page)
5 November 2008Return made up to 24/10/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Return made up to 24/10/07; no change of members (6 pages)
15 November 2006Return made up to 24/10/06; full list of members (6 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 November 2005Return made up to 24/10/05; full list of members (6 pages)
8 November 2004Return made up to 24/10/04; full list of members (6 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 May 2004Director resigned (1 page)
12 May 2004New secretary appointed (1 page)
12 May 2004Secretary resigned (1 page)
18 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2003Director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
17 December 2002Director's particulars changed (1 page)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 November 2002Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
24 October 2002Incorporation (10 pages)