Company NameGeddes & Berger Limited
DirectorsJoshua Harris Herman and Philip Jonathan Herman
Company StatusDissolved
Company Number00574015
CategoryPrivate Limited Company
Incorporation Date9 November 1956(67 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Joshua Harris Herman
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(34 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleTextile Merchant
Correspondence Address14 Park Lane Court
Salford
Lancashire
M7 4LP
Director NamePhilip Jonathan Herman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(34 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleTextile Merchant
Correspondence Address20 Park Hill Drive
Whitefield
Manchester
Lancashire
M45 7PD
Secretary NamePhilip Jonathan Herman
NationalityBritish
StatusCurrent
Appointed13 September 1995(38 years, 10 months after company formation)
Appointment Duration28 years, 7 months
RoleSecretary
Correspondence Address20 Park Hill Drive
Whitefield
Manchester
Lancashire
M45 7PD
Director NameEva Herman
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(34 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 September 1995)
RoleTextile Merchant
Correspondence Address14 Park Lane Court
Salford
Lancashire
M7 4LP
Secretary NameEva Herman
NationalityBritish
StatusResigned
Appointed31 October 1991(34 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 September 1995)
RoleCompany Director
Correspondence Address14 Park Lane Court
Salford
Lancashire
M7 4LP

Location

Registered AddressA H Tomlinson & Co
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

6 July 2001Dissolved (1 page)
6 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2001Liquidators statement of receipts and payments (5 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
1 June 1999Appointment of a voluntary liquidator (1 page)
1 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 1999Statement of affairs (5 pages)
11 May 1999Registered office changed on 11/05/99 from: c/o lopian cross barnett & co harvester house 37 peter street manchester M2 5QD. (1 page)
10 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
10 November 1998Return made up to 31/10/98; no change of members (4 pages)
18 July 1998Particulars of mortgage/charge (3 pages)
16 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 November 1997Return made up to 31/10/97; no change of members (4 pages)
7 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
9 December 1996Return made up to 31/10/96; full list of members (6 pages)
22 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
16 November 1995Return made up to 31/10/95; full list of members (6 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Secretary resigned;director resigned (2 pages)