Company NameE. M. Royle Limited
DirectorsNorma Denise Mehlman and Leonard Rosenfield
Company StatusDissolved
Company Number00998421
CategoryPrivate Limited Company
Incorporation Date30 December 1970(53 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Norma Denise Mehlman
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1991(20 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Correspondence Address3 Grosvenor House Mews
Holland Road Crumpsall
Manchester
M8 4WL
Director NameMr Leonard Rosenfield
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityEnglish
StatusCurrent
Appointed25 February 1991(20 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleClothing Distributor
Country of ResidenceGBR
Correspondence AddressThe Penthouse Hollywood
Bowden
Altrincham
Cheshire
WA14 2LL
Secretary NameMrs Norma Denise Mehlman
NationalityBritish
StatusCurrent
Appointed25 February 1991(20 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address3 Grosvenor House Mews
Holland Road Crumpsall
Manchester
M8 4WL

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,916
Current Liabilities£1,790,079

Accounts

Latest Accounts29 February 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

9 October 2001Dissolved (1 page)
9 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
2 January 2001Liquidators statement of receipts and payments (5 pages)
30 June 2000Liquidators statement of receipts and payments (5 pages)
27 January 2000Liquidators statement of receipts and payments (5 pages)
20 July 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
8 July 1998Liquidators statement of receipts and payments (5 pages)
2 February 1998Liquidators statement of receipts and payments (5 pages)
23 July 1997Liquidators statement of receipts and payments (5 pages)
14 January 1997Liquidators statement of receipts and payments (5 pages)
5 July 1996Liquidators statement of receipts and payments (5 pages)
26 January 1996Liquidators statement of receipts and payments (5 pages)
25 July 1995Liquidators statement of receipts and payments (10 pages)