Mellor
Stockport
Cheshire
SK6 5GB
Secretary Name | Terence Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2004(47 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 29 July 2008) |
Role | Company Director |
Correspondence Address | 8 Wensley Drive Accrington Lancashire BB5 6SB |
Director Name | Andrew David Meek |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(34 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 09 July 2004) |
Role | Company Director |
Correspondence Address | Croft Head Farm Knacks Lane Prickshaw Rochdale Lancashire OL11 8XN |
Director Name | Mrs Mair Meek |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(34 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 09 July 2004) |
Role | Accounts Clerk |
Correspondence Address | Croft Head Farm Knacks Lane Prickshaw Rochdale Lancashire OL11 8XN |
Secretary Name | Andrew David Meek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(34 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 09 July 2004) |
Role | Company Director |
Correspondence Address | Croft Head Farm Knacks Lane Prickshaw Rochdale Lancashire OL11 8XN |
Registered Address | C/O Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £387,790 |
Cash | £141 |
Current Liabilities | £1,899,925 |
Latest Accounts | 31 March 2005 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 September 2007 | Appointment of a voluntary liquidator (1 page) |
14 September 2007 | O/C - replacement of liquidator (8 pages) |
14 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 June 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
25 January 2007 | Administrator's progress report (11 pages) |
22 September 2006 | Result of meeting of creditors (31 pages) |
1 September 2006 | Amended certificate of constitution of creditors' committee (2 pages) |
23 August 2006 | Statement of affairs (9 pages) |
16 August 2006 | Statement of administrator's proposal (34 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: c/o topping partnership, 9TH floor, 8 exchange quay salford quays salford M5 3EJ (1 page) |
29 June 2006 | Appointment of an administrator (1 page) |
27 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: malta mill mills hill road middleton manchester greater manchester M24 2FD (1 page) |
22 November 2005 | Return made up to 10/10/05; full list of members (6 pages) |
24 June 2005 | Company name changed meek distribution LIMITED\certificate issued on 24/06/05 (2 pages) |
25 May 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
12 January 2005 | Return made up to 10/10/04; full list of members
|
2 August 2004 | Resolutions
|
19 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
19 July 2004 | Auditor's resignation (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Particulars of mortgage/charge (7 pages) |
16 July 2004 | Particulars of mortgage/charge (5 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: unit B1 broadlands heywood distribution park pilsworth road heywood OL10 2TS (1 page) |
6 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
9 October 2001 | Return made up to 10/10/01; full list of members
|
5 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
13 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 December 1996 | Auditor's resignation (1 page) |
5 November 1996 | Return made up to 10/10/96; full list of members (6 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 January 1992 | Particulars of mortgage/charge (3 pages) |
25 April 1957 | Incorporation (18 pages) |