Company NameStockport & District Wholesale Grocers' Limited
Company StatusDissolved
Company Number00529424
CategoryPrivate Limited Company
Incorporation Date20 February 1954(70 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Peter Clarke
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(37 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleGrocer
Correspondence AddressTwitten Bend
South Park Drive
Poynton
Cheshire
SK12 1BN
Director NameMr Thomas Durber
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(37 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleGrocer
Correspondence Address28 Bristol Avenue
Manchester
Lancashire
M19 3NU
Director NameMr John Edmund Grantham
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(37 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleGrocer
Correspondence Address68 Heyes Lane
Alderley Edge
Cheshire
SK9 7LB
Director NameMatthew Eric Hill
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1993(39 years, 5 months after company formation)
Appointment Duration30 years, 9 months
RoleRetail Grocer
Correspondence Address14 Mosswood Park
East Didsbury
Manchester
Lancashire
M20 5QW
Director NameMr Ian Roy Cowhig
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1994(40 years, 8 months after company formation)
Appointment Duration29 years, 6 months
RoleRetailer
Correspondence Address8 Shaftesbury Avenue
Timperley
Altrincham
Cheshire
WA15 7LY
Secretary NameMr Ian Roy Cowhig
NationalityBritish
StatusCurrent
Appointed26 April 1999(45 years, 2 months after company formation)
Appointment Duration25 years
RoleShop Keeeper
Correspondence Address8 Shaftesbury Avenue
Timperley
Altrincham
Cheshire
WA15 7LY
Director NameMr Ian Roy Cowhig
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(37 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 July 1993)
RoleGrocer
Correspondence Address8 Shaftesbury Avenue
Timperley
Altrincham
Cheshire
WA15 7LY
Director NameRobert Michael Kaye
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(37 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 October 1994)
RoleGrocer
Correspondence Address88 Framingham Road
Sale
Cheshire
M33 3RJ
Secretary NameAlan Jenner Coker
NationalityBritish
StatusResigned
Appointed06 July 1991(37 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address16 Meadow Avenue
Goostrey
Cheshire
CW4 8LS
Secretary NameReginald Hassall
NationalityBritish
StatusResigned
Appointed01 April 1994(40 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 1996)
RoleCompany Director
Correspondence Address47 Wood Street
Denton
Manchester
M34 3DT
Secretary NameHarry Jones
NationalityBritish
StatusResigned
Appointed13 March 1996(42 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 1999)
RoleManager
Correspondence Address19 Hatchmere Close
Timperley
Cheshire
WA15 7LN

Location

Registered Address1 Oxford Court
Bishopgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,196,664
Cash£150,567
Current Liabilities£113,946

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 July 2003Dissolved (1 page)
25 April 2003Liquidators statement of receipts and payments (7 pages)
30 January 2003Liquidators statement of receipts and payments (5 pages)
24 July 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Liquidators statement of receipts and payments (9 pages)
7 February 2001Declaration of solvency (3 pages)
30 January 2001Registered office changed on 30/01/01 from: 14 mosswood park manchester lancashire M20 5QW (1 page)
25 January 2001Appointment of a voluntary liquidator (1 page)
25 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 July 2000Return made up to 06/07/00; no change of members (5 pages)
24 November 1999Return made up to 06/07/99; no change of members (6 pages)
8 November 1999Full accounts made up to 31 March 1999 (48 pages)
2 September 1999Director's particulars changed (1 page)
25 August 1999Registered office changed on 25/08/99 from: ringvale house yew street brinksway stockport SK4 1EF (1 page)
19 August 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
20 October 1998Full accounts made up to 1 April 1998 (23 pages)
17 August 1998Return made up to 06/07/98; full list of members (8 pages)
2 February 1998Full accounts made up to 2 April 1997 (23 pages)
15 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1997Return made up to 06/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 November 1996Full accounts made up to 27 March 1996 (19 pages)
21 August 1996Return made up to 06/07/96; full list of members (8 pages)
19 June 1996New secretary appointed (2 pages)
10 November 1995Return made up to 06/07/95; full list of members (10 pages)
10 November 1995Full group accounts made up to 29 March 1995 (25 pages)