Company NameFieldrose (Manchester) Limited
DirectorsMary Sheila Rosenfield and Sydney Rosenfield
Company StatusDissolved
Company Number01483363
CategoryPrivate Limited Company
Incorporation Date6 March 1980(44 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMrs Mary Sheila Rosenfield
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address2 Simister Lane
Prestwich
Manchester
Lancashire
M25 2RS
Director NameMr Sydney Rosenfield
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address8 Fistral Avenue
Heald Green
Cheadle
Cheshire
SK8 3HB
Secretary NameMr Sydney Rosenfield
NationalityBritish
StatusCurrent
Appointed01 May 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address8 Fistral Avenue
Heald Green
Cheadle
Cheshire
SK8 3HB

Location

Registered Address17 St.Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 December 2000Dissolved (1 page)
29 September 2000Liquidators statement of receipts and payments (5 pages)
29 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
27 July 2000Liquidators statement of receipts and payments (5 pages)
1 February 2000Liquidators statement of receipts and payments (5 pages)
4 August 1999Liquidators statement of receipts and payments (5 pages)
28 January 1999Liquidators statement of receipts and payments (5 pages)
29 July 1998Liquidators statement of receipts and payments (5 pages)
5 February 1998Liquidators statement of receipts and payments (5 pages)
29 July 1997Liquidators statement of receipts and payments (3 pages)
30 January 1997Liquidators statement of receipts and payments (6 pages)
2 August 1996Liquidators statement of receipts and payments (5 pages)
6 February 1996Liquidators statement of receipts and payments (5 pages)
2 August 1995Liquidators statement of receipts and payments (6 pages)