Company NameThe Manchester Envelope Co Limited
Company StatusDissolved
Company Number00526889
CategoryPrivate Limited Company
Incorporation Date14 December 1953(70 years, 4 months ago)
Previous NameManchester Envelope Co. (Manufacturing/Division) Limited(The)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Alistair Tremayne Angus
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1993(39 years, 6 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence AddressGreenbank House
Abbeysteads
Lancaster
LA2 9BA
Director NamePeter Derek Tanner
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1994(40 years, 10 months after company formation)
Appointment Duration29 years, 6 months
RolePaper Merchant
Correspondence AddressWoodside Cottage Little Mill
East Peckham
Tonbridge
Kent
TN12 5LA
Director NameSamantha McNamara
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1999(46 years after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackbrook House
Terrace Lane, Penyffordd
Chester
Cheshire
CH4 0HB
Wales
Director NameLeslie Graham Anderton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(37 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 1993)
RoleManufacturing Stationer
Correspondence Address12 Watersedge Close
Cheadle Hulme
Cheadle
Cheshire
SK8 5PY
Director NamePhyllis Maude Tregonning Gibson
Date of BirthMarch 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(37 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 1993)
RolePensioner
Correspondence Address48 Elmsway
Bramhall
Stockport
Cheshire
SK7 2AN
Director NameSally Ann Hammond
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(37 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 1993)
RoleCompany Director
Correspondence AddressMerrymans Cottage Merrymans Lane
Alderley Edge
Cheshire
SK9 7TP
Director NamePeter John Middleton
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(37 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 1993)
RoleManaging Director
Correspondence AddressRushley Walls Sugar Lane
Whiteley Green
Macclesfield
Cheshire
SK10 5SL
Director NameRobert Gibson Stanley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(37 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 1993)
RoleTextile Buyer
Correspondence AddressMerrymans Cottage Merrymans Lane
Alderley Edge
Cheshire
SK9 7TP
Director NameAllen Thornton Wood
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(37 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 1993)
RoleChartered Accountant
Correspondence Address119 Woodhouse Lane
Sale
Cheshire
M33 4LW
Secretary NameAllen Thornton Wood
NationalityBritish
StatusResigned
Appointed10 July 1991(37 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 1993)
RoleCompany Director
Correspondence Address119 Woodhouse Lane
Sale
Cheshire
M33 4LW
Director NameAthol James Angus
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(39 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 June 1993)
RoleCompany Director
Correspondence AddressPoplar Hall
Henham
Essex
CM22 6AN
Director NameMr Andrew Nicholas Birchall
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(39 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorless Mill Farm
Dolphinholme
Lancaster
LA2 9DQ
Secretary NameMr Andrew Nicholas Birchall
NationalityBritish
StatusResigned
Appointed08 April 1993(39 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorless Mill Farm
Dolphinholme
Lancaster
LA2 9DQ
Secretary NameSuzanne Harrison
NationalityBritish
StatusResigned
Appointed18 May 1995(41 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address2 Temperance Street
Broadbottom
Hyde
Cheshire
SK14 6AJ
Director NameSuzanne Harrison
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(46 years after company formation)
Appointment Duration2 years (resigned 21 December 2001)
RoleAccountant
Correspondence Address2 Temperance Street
Broadbottom
Hyde
Cheshire
SK14 6AJ
Director NameMr Richard John Webster
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(46 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Belfield Road
Manchester
Lancashire
M20 6BJ

Location

Registered AddressCentury House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£7,357,996
Gross Profit£2,147,964
Net Worth£209,516
Cash£495
Current Liabilities£3,343,973

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 December 2006Dissolved (1 page)
14 September 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
14 September 2006Liquidators statement of receipts and payments (5 pages)
6 September 2006Receiver's abstract of receipts and payments (2 pages)
6 September 2006Receiver ceasing to act (1 page)
14 July 2006Liquidators statement of receipts and payments (5 pages)
3 April 2006Receiver's abstract of receipts and payments (2 pages)
30 January 2006Receiver ceasing to act (1 page)
30 January 2006Appointment of receiver/manager (1 page)
17 January 2006Liquidators statement of receipts and payments (5 pages)
8 July 2005Liquidators statement of receipts and payments (5 pages)
23 March 2005Receiver's abstract of receipts and payments (2 pages)
14 January 2005Liquidators statement of receipts and payments (5 pages)
1 July 2004Liquidators statement of receipts and payments (5 pages)
26 March 2004Receiver's abstract of receipts and payments (2 pages)
15 January 2004Liquidators statement of receipts and payments (5 pages)
8 July 2003Liquidators statement of receipts and payments (5 pages)
30 May 2003Receiver ceasing to act (1 page)
13 March 2003Receiver's abstract of receipts and payments (3 pages)
9 January 2003Liquidators statement of receipts and payments (5 pages)
23 August 2002Director resigned (1 page)
8 July 2002Liquidators statement of receipts and payments (5 pages)
20 March 2002Receiver's abstract of receipts and payments (2 pages)
9 January 2002Liquidators statement of receipts and payments (5 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Director resigned (1 page)
19 July 2001Liquidators statement of receipts and payments (5 pages)
16 March 2001Receiver's abstract of receipts and payments (3 pages)
29 June 2000Appointment of a voluntary liquidator (1 page)
29 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2000Statement of affairs (9 pages)
20 June 2000Administrative Receiver's report (20 pages)
15 June 2000Registered office changed on 15/06/00 from: unit 6 westpoint enterprise park clarence avenue, trafford park manchester lancashire M17 1QS (1 page)
31 March 2000Appointment of receiver/manager (1 page)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999New director appointed (2 pages)
8 November 1999Accounts made up to 31 March 1999 (19 pages)
21 October 1999Registered office changed on 21/10/99 from: buxton street manchester M1 2QD (1 page)
20 August 1999Return made up to 10/07/99; no change of members (4 pages)
18 January 1999Particulars of mortgage/charge (4 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
28 October 1998Accounts made up to 31 March 1998 (18 pages)
31 July 1998Return made up to 10/07/98; no change of members (4 pages)
29 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 August 1997Accounts made up to 31 March 1997 (16 pages)
22 July 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/07/97
(6 pages)
12 November 1996Accounts made up to 31 March 1996 (18 pages)
1 August 1996Return made up to 10/07/96; full list of members (6 pages)
28 September 1995Accounts made up to 31 March 1995 (18 pages)
13 September 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/09/95
(6 pages)
13 September 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/09/95
(3 pages)
25 July 1995Return made up to 10/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 1995Secretary resigned;new secretary appointed (2 pages)
30 April 1995Ad 24/10/94--------- £ si 555@1 (2 pages)
30 April 1995Statement of affairs (8 pages)
21 December 1994Particulars of mortgage/charge (3 pages)
7 November 1994Particulars of mortgage/charge (7 pages)
4 September 1994Return made up to 10/07/94; no change of members (4 pages)
11 May 1994Accounts made up to 31 March 1994 (19 pages)
4 May 1994Accounts made up to 31 March 1993 (16 pages)
20 July 1993Return made up to 10/07/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
22 January 1993Accounts for a medium company made up to 31 March 1992 (15 pages)
17 January 1986Particulars of mortgage/charge (3 pages)