Company NameMeyer Cale Limited
Company StatusDissolved
Company Number01396831
CategoryPrivate Limited Company
Incorporation Date30 October 1978(45 years, 6 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NameP.B.R. Painting Contractors Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Graham Birkhead
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1992(13 years, 8 months after company formation)
Appointment Duration16 years, 10 months (closed 02 June 2009)
RoleSupervisor
Correspondence Address34 Hulme Road
Denton
Manchester
Lancashire
M34 2WZ
Director NameChristopher John Ringham
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1992(13 years, 8 months after company formation)
Appointment Duration16 years, 10 months (closed 02 June 2009)
RoleEstimator
Correspondence AddressLes Verendes Cottage
Castel
Guernsey
Channel Islands
GY5 7RG
Secretary NameChristopher John Ringham
NationalityBritish
StatusClosed
Appointed18 July 1992(13 years, 8 months after company formation)
Appointment Duration16 years, 10 months (closed 02 June 2009)
RoleCompany Director
Correspondence AddressLes Verendes Cottage
Castel
Guernsey
Channel Islands
GY5 7RG

Location

Registered AddressC/O Clarke Nicklin
Grove House 227-233 London Road
Hazel Grove Stockport
Cheshire
SK7 4HS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£521,442
Gross Profit£94,453
Net Worth£126,570
Cash£10,560
Current Liabilities£66,525

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
9 May 2006Voluntary strike-off action has been suspended (1 page)
14 February 2006Voluntary strike-off action has been suspended (1 page)
29 November 2005Voluntary strike-off action has been suspended (1 page)
9 November 2005Application for striking-off (1 page)
29 July 2004Return made up to 18/07/04; full list of members (7 pages)
11 May 2004Company name changed P.B.R. painting contractors limi ted\certificate issued on 11/05/04 (2 pages)
24 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Registered office changed on 12/03/04 from: 18 meyer street cale green stockport cheshire SK3 8JE (1 page)
28 November 2003Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
4 August 2003Full accounts made up to 31 January 2003 (13 pages)
4 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2002Full accounts made up to 31 January 2002 (12 pages)
25 July 2001Return made up to 18/07/01; full list of members (6 pages)
17 July 2001Full accounts made up to 31 January 2001 (12 pages)
1 September 2000Full accounts made up to 31 January 2000 (12 pages)
26 July 2000Return made up to 18/07/00; full list of members (6 pages)
16 August 1999Return made up to 18/07/99; no change of members (4 pages)
13 August 1999Full accounts made up to 31 January 1999 (11 pages)
8 September 1998Full accounts made up to 31 January 1998 (12 pages)
25 July 1998Return made up to 18/07/98; full list of members (6 pages)
3 October 1997Full accounts made up to 31 January 1997 (14 pages)
4 August 1997Return made up to 18/07/97; no change of members (4 pages)
8 August 1996Return made up to 18/07/96; no change of members (4 pages)
12 July 1996Full accounts made up to 31 January 1996 (12 pages)
16 June 1995Accounts for a small company made up to 31 January 1995 (13 pages)