Company NameM & N Dwek & Co Limited
Company StatusDissolved
Company Number00945281
CategoryPrivate Limited Company
Incorporation Date2 January 1969(55 years, 4 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAnthony Alan Berke
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(22 years, 11 months after company formation)
Appointment Duration13 years, 10 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address54 Hathaway Road
Sunnybank
Bury
Lancashire
BL9 8EG
Director NameLeon Dwek
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(22 years, 11 months after company formation)
Appointment Duration13 years, 10 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address5 Wilton Street
London
SW1X 7AF
Secretary NameAnthony Alan Berke
NationalityBritish
StatusClosed
Appointed01 June 1994(25 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address54 Hathaway Road
Sunnybank
Bury
Lancashire
BL9 8EG
Director NameMr David Anthony Egan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed22 December 1991(22 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 March 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Glebe Road
Barnes
London
SW13 0EA
Director NameAlbert Iskinazi
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(22 years, 11 months after company formation)
Appointment Duration2 years (resigned 23 December 1993)
RoleCompany Director
Correspondence Address32 Glebe Crescent
London
NW4 1BU
Director NameRobert Raymond Wright
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(22 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1993)
RoleCompany Director
Correspondence Address14 Warwick Drive
Sale
Cheshire
M33 2DR
Secretary NameMr David Anthony Egan
NationalityIrish
StatusResigned
Appointed22 December 1991(22 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Glebe Road
Barnes
London
SW13 0EA

Location

Registered AddressPeel Lane
Off North Street
Manchester
M8 8RJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£7,072,000
Gross Profit£655,000
Net Worth£738,000
Current Liabilities£3,126,000

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
9 May 1997Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
14 April 1997Administrator's abstract of receipts and payments (2 pages)
15 October 1996Administrator's abstract of receipts and payments (2 pages)
15 October 1996Administrator's abstract of receipts and payments (2 pages)
27 December 1995Notice of result of meeting of creditors (10 pages)
1 December 1995Statement of administrator's proposal (44 pages)
4 October 1995Administration Order (8 pages)
4 October 1995Notice of Administration Order (2 pages)