Company NameBlundells Of Manchester Limited
Company StatusDissolved
Company Number00514175
CategoryPrivate Limited Company
Incorporation Date13 December 1952(71 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMrs Christine Anne Unsworth Blundell
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(38 years, 3 months after company formation)
Appointment Duration33 years
RoleSecretary
Correspondence AddressCooper Square Warrington Road
High Legh
Cheshire
WA16 0RT
Director NameMr Breffini Eugene Russell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(38 years, 3 months after company formation)
Appointment Duration33 years
RoleSalesman
Correspondence Address30 Seven Acres Lane
Norden
Rochdale
Lancashire
OL12 7RL
Director NameMr Kenneth Nicholas Russell
Date of BirthMay 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed25 March 1991(38 years, 3 months after company formation)
Appointment Duration33 years
RoleSalesman
Correspondence Address59 Egremont Road
Milnrow
Rochdale
Lancashire
OL16 4ES
Secretary NameMr Breffini Eugene Russell
NationalityBritish
StatusCurrent
Appointed29 May 1998(45 years, 5 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address30 Seven Acres Lane
Norden
Rochdale
Lancashire
OL12 7RL
Director NameMr Peter Blundell
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(38 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 May 1998)
RoleWholesale Vegetable Merchant
Correspondence AddressCooper Square
Warrington Road
High Legh
Cheshire
WA16 0RT
Director NameMr James Patrick Foley
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(38 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 1993)
RoleSalesman
Correspondence Address135 Waterloo Road
Cheetham
Manchester
Lancashire
M8 8BT
Director NameMrs Olive Pollitt
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(38 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 March 1996)
RoleWholesale Vegetable Merchant
Correspondence Address27 Arnfield Road
Manchester
Lancashire
M20 4AQ
Secretary NameMrs Christine Anne Unsworth Blundell
NationalityBritish
StatusResigned
Appointed25 March 1991(38 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 May 1998)
RoleSecretary
Correspondence AddressCooper Square Warrington Road
High Legh
Cheshire
WA16 0RT

Location

Registered AddressWagstaff & Co, 516 Wilmslow Road
Manchester
Lancashire
M20 4BS
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£17,249
Cash£15,728
Current Liabilities£91,641

Accounts

Latest Accounts2 January 1998 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 April 2003Dissolved (1 page)
6 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 2002Liquidators statement of receipts and payments (5 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
9 November 2001Liquidators statement of receipts and payments (5 pages)
21 May 2001Liquidators statement of receipts and payments (5 pages)
13 November 2000Liquidators statement of receipts and payments (5 pages)
23 November 1999Notice of Constitution of Liquidation Committee (2 pages)
11 November 1999Statement of affairs (8 pages)
11 November 1999Appointment of a voluntary liquidator (1 page)
11 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 1999Registered office changed on 01/11/99 from: burns partnership xenon house 10 school lane manchester lancashire M20 6RD (1 page)
8 September 1999Return made up to 25/03/99; full list of members
  • 363(287) ‐ Registered office changed on 08/09/99
(6 pages)
11 June 1998Director resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998New secretary appointed (2 pages)
18 May 1998Accounts for a small company made up to 2 January 1998 (7 pages)
30 March 1998Return made up to 25/03/98; full list of members (5 pages)
11 April 1997Accounts for a small company made up to 27 December 1996 (8 pages)
10 April 1997Return made up to 25/03/97; full list of members (7 pages)
10 April 1997Director resigned (1 page)
20 May 1996Accounts for a small company made up to 29 December 1995 (8 pages)
27 March 1996Return made up to 25/03/96; full list of members (7 pages)
17 May 1995Accounts for a small company made up to 30 December 1994 (7 pages)
3 April 1995Return made up to 25/03/95; full list of members (14 pages)