Company NameManchester Antiques Limited
DirectorsJohn Eaton and Bernard John Eaton
Company StatusDissolved
Company Number01330506
CategoryPrivate Limited Company
Incorporation Date19 September 1977(46 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJohn Eaton
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1991(13 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleSales Director
Correspondence Address11 Grammar School Road
Lymm
Cheshire
WA13 0BQ
Secretary NameBernard John Eaton
NationalityBritish
StatusCurrent
Appointed03 April 1995(17 years, 6 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address18 Greenwood Road
Lymm
Cheshire
WA13 0LA
Director NameBernard John Eaton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1995(17 years, 11 months after company formation)
Appointment Duration28 years, 7 months
RoleSales Manager
Correspondence Address18 Greenwood Road
Lymm
Cheshire
WA13 0LA
Secretary NameJane Louise Eaton
NationalityBritish
StatusResigned
Appointed17 April 1991(13 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 1995)
RoleCompany Director
Correspondence AddressBrookfield House 29 Church Road
Lymm
Cheshire
WA13 0QG
Director NameMartin Colin Eaton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(17 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 May 1998)
RoleDistribution Manager
Correspondence Address7 Springfield Avenue
Lymm
Cheshire
WA13 9RS

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£55,576
Cash£4,692
Current Liabilities£508,642

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

17 December 2003Dissolved (1 page)
17 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
17 September 2003Liquidators statement of receipts and payments (5 pages)
5 August 2003Liquidators statement of receipts and payments (5 pages)
7 February 2003Liquidators statement of receipts and payments (5 pages)
8 August 2002Liquidators statement of receipts and payments (5 pages)
13 August 2001Registered office changed on 13/08/01 from: 53 broughton lane manchester M8 9UE (1 page)
8 August 2001Appointment of a voluntary liquidator (1 page)
8 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2001Statement of affairs (13 pages)
20 April 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
(6 pages)
12 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
14 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 April 2000Return made up to 17/04/00; full list of members (6 pages)
26 April 1999Return made up to 17/04/99; full list of members (5 pages)
16 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 June 1998Director resigned (1 page)
22 June 1998Director's particulars changed (1 page)
21 May 1998Secretary's particulars changed;director's particulars changed (1 page)
21 May 1998Return made up to 17/04/98; no change of members (5 pages)
1 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 July 1997Location of register of members (1 page)
10 July 1997Return made up to 17/04/97; no change of members (5 pages)
28 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
28 April 1996Return made up to 17/04/96; full list of members (5 pages)
11 March 1996Memorandum and Articles of Association (13 pages)
11 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
9 April 1995New secretary appointed (2 pages)
9 April 1995Return made up to 17/04/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)