Company NameA.& M.Rosenhead(Leeds)Limited
Company StatusDissolved
Company Number00649510
CategoryPrivate Limited Company
Incorporation Date15 February 1960(64 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Andrew Gavin Rosenhead
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(31 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address17 Bentcliffe Avenue
Leeds
West Yorkshire
LS17 6QJ
Director NameMr Francis Stephen Rosenhead
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(31 years, 1 month after company formation)
Appointment Duration33 years
RoleWholesale Meat Dealer
Correspondence Address1 Chadwell Park Drive
Leeds
LS17 3TP
Director NameMrs Stella Rosenhead
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(31 years, 1 month after company formation)
Appointment Duration33 years
RoleSecretary
Correspondence AddressApartment 28 The Woodlands
The Spinney
Leeds
LS17 6TQ
Secretary NameMrs Stella Rosenhead
NationalityBritish
StatusCurrent
Appointed31 March 1991(31 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressApartment 28 The Woodlands
The Spinney
Leeds
LS17 6TQ

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

8 October 1999Dissolved (1 page)
8 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
25 November 1998Liquidators statement of receipts and payments (5 pages)
24 November 1997Liquidators statement of receipts and payments (5 pages)
9 June 1997Liquidators statement of receipts and payments (5 pages)
29 November 1996Liquidators statement of receipts and payments (7 pages)
29 May 1996Liquidators statement of receipts and payments (4 pages)
27 November 1995Liquidators statement of receipts and payments (10 pages)
11 September 1995Certificate of specific penalty (2 pages)
30 May 1995Liquidators statement of receipts and payments (10 pages)