Company NameCumpsty Somerset Limited
DirectorPatrick Michael Meegan
Company StatusDissolved
Company Number00917032
CategoryPrivate Limited Company
Incorporation Date4 October 1967(56 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Patrick Michael Meegan
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Outwood Road
Heald Green
Cheadle
Cheshire
SK8 3JL
Secretary NameMr Patrick Michael Meegan
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Outwood Road
Heald Green
Cheadle
Cheshire
SK8 3JL
Director NameMr William Half-Penny
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 July 1992)
RoleCompany Director
Correspondence Address13 Chatel Hill Drive
Blackley
Manchester
Lancashire
Director NameMr William Griffiths Jones
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 February 1992)
RoleOffice Equipment Wholesaler
Correspondence Address62 Whitegate Road
Chadderton
Greater Manchester

Location

Registered AddressLeonard Harris & Partners
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 November 2003Dissolved (1 page)
14 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
3 April 2003Liquidators statement of receipts and payments (5 pages)
27 September 2002Liquidators statement of receipts and payments (5 pages)
24 April 2002Liquidators statement of receipts and payments (5 pages)
28 September 2001Liquidators statement of receipts and payments (5 pages)
22 March 2001Liquidators statement of receipts and payments (4 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
30 March 2000Liquidators statement of receipts and payments (5 pages)
6 October 1999Liquidators statement of receipts and payments (5 pages)
29 March 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
19 September 1997Liquidators statement of receipts and payments (5 pages)
7 April 1997Liquidators statement of receipts and payments (5 pages)
20 September 1996Liquidators statement of receipts and payments (5 pages)
1 April 1996Liquidators statement of receipts and payments (5 pages)
25 September 1995Liquidators statement of receipts and payments (6 pages)
24 March 1995Liquidators statement of receipts and payments (6 pages)