Company NameManchester Jewish Butchers Trading Co. Limited
Company StatusDissolved
Company Number00219158
CategoryPrivate Limited Company
Incorporation Date24 January 1927(97 years, 2 months ago)
Dissolution Date21 September 1999 (24 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStanley Neil Hyman
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(67 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 21 September 1999)
RoleButcher
Correspondence Address34 Broadway
Cheadle
Cheshire
SK8 1LD
Director NameMr Lawrence Abramson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(68 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 21 September 1999)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Oakleigh
St Anns Road
Prestwich
Manchester
M25 9GD
Secretary NameMr Lawrence Abramson
NationalityBritish
StatusClosed
Appointed31 March 1995(68 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 21 September 1999)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Oakleigh
St Anns Road
Prestwich
Manchester
M25 9GD
Director NameMr Louis Leon
Date of BirthOctober 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(65 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleRetired Butcher
Correspondence Address6 Brookland Court
Manchester
Lancashire
M8 4JU
Director NameMr Joseph Samuels
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(65 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1995)
RoleRetired Butcher
Correspondence Address21 Ravensway
Prestwich
Manchester
Lancashire
M25 0EU
Secretary NameMr Joseph Samuels
NationalityBritish
StatusResigned
Appointed30 April 1992(65 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address21 Ravensway
Prestwich
Manchester
Lancashire
M25 0EU

Location

Registered Address53 Collingham St
Manchester
M8 8RR
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 April 1999First Gazette notice for voluntary strike-off (1 page)
15 February 1999Application for striking-off (1 page)
7 September 1998Secretary's particulars changed;director's particulars changed (1 page)
7 September 1998Return made up to 30/04/98; full list of members (7 pages)
18 August 1998Accounts for a small company made up to 30 June 1997 (4 pages)
4 May 1997Full accounts made up to 30 June 1996 (4 pages)
4 May 1997Return made up to 30/04/97; full list of members (5 pages)
26 June 1996Return made up to 30/04/96; full list of members (6 pages)
26 June 1996Full accounts made up to 30 June 1995 (4 pages)
2 May 1995New secretary appointed;new director appointed (2 pages)
2 May 1995Full accounts made up to 30 June 1994 (4 pages)
2 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)