This company is commonly known as South Manchester Technology Limited. The company was founded 27 years ago and was given the registration number 03254605. The firm's registered office is in ALTRINCHAM. You can find them at 5 Tabley Court, Victoria Street, Altrincham, Cheshire. This company's SIC code is 71200 - Technical testing and analysis.
Name | : | SOUTH MANCHESTER TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 03254605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 September 1996 |
End of financial year | : | 30 September 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England, WA14 1EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Foxlow Lodge, Harpur Hill Road, Buxton, SK17 9LU | Secretary | 30 November 2005 | Active |
5 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ | Director | 25 September 1996 | Active |
9 Ashdale Drive, Heald Green, Cheadle, SK8 3SX | Secretary | 25 September 1996 | Active |
1 Ashfield Road, Davenport, Stockport, SK3 8UD | Nominee Secretary | 25 September 1996 | Active |
1 Ashfield Road, Davenport, Stockport, SK3 8UD | Corporate Nominee Director | 25 September 1996 | Active |
Mr David John Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2024-04-18 | Resolution | Resolution. | Download |
2023-05-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-18 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-04-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-01 | Address | Change registered office address company with date old address new address. | Download |
2020-04-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-24 | Resolution | Resolution. | Download |
2019-06-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-05-07 | Gazette | Gazette notice compulsory. | Download |
2019-03-01 | Officers | Change person director company with change date. | Download |
2018-10-10 | Gazette | Gazette filings brought up to date. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-03-20 | Gazette | Gazette notice compulsory. | Download |
2017-10-07 | Gazette | Gazette filings brought up to date. | Download |
2017-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-01-31 | Gazette | Gazette notice compulsory. | Download |
2016-11-05 | Gazette | Gazette filings brought up to date. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.