Company NamePelham Meats Limited
Company StatusDissolved
Company Number01588510
CategoryPrivate Limited Company
Incorporation Date30 September 1981(42 years, 7 months ago)
Dissolution Date31 May 2005 (18 years, 11 months 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 NameMr Alan Arthur Box
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(9 years, 8 months after company formation)
Appointment Duration14 years (closed 31 May 2005)
RoleWholesaler & Retailer Of Cooked Meats
Country of ResidenceEngland
Correspondence Address298 Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TX
Director NameMrs Pamela Box
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(9 years, 8 months after company formation)
Appointment Duration14 years (closed 31 May 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address298 Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TX
Director NameDerek Miller
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(9 years, 8 months after company formation)
Appointment Duration14 years (closed 31 May 2005)
RoleWholesaler & Retailer Of Cooked Meats
Correspondence Address77 Shakespeare Drive
Cheadle
Cheshire
SK8 2BZ
Secretary NameMrs Pamela Box
NationalityBritish
StatusClosed
Appointed01 June 1991(9 years, 8 months after company formation)
Appointment Duration14 years (closed 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address298 Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TX

Location

Registered AddressC/O Fergus & Fergus
24 Oswald Road
Chorlton Cum Hardy
Manchester
M21 9LP
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£755
Cash£175
Current Liabilities£185,918

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2005First Gazette notice for voluntary strike-off (1 page)
10 August 2004Voluntary strike-off action has been suspended (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
9 June 2004Application for striking-off (1 page)
12 June 2003Return made up to 01/06/03; full list of members (7 pages)
4 July 2002Return made up to 01/06/02; full list of members (7 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
21 June 2001Return made up to 01/06/01; full list of members (7 pages)
5 September 2000Return made up to 01/06/00; full list of members (7 pages)
4 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 December 1999Accounts for a small company made up to 31 October 1997 (6 pages)
13 December 1999Accounts for a small company made up to 31 October 1998 (6 pages)
23 June 1998Return made up to 01/06/98; no change of members (4 pages)
12 October 1997Return made up to 01/06/97; full list of members
  • 363(287) ‐ Registered office changed on 12/10/97
(6 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
2 September 1996Full accounts made up to 31 October 1995 (14 pages)
10 July 1996Return made up to 01/06/96; no change of members (6 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
25 August 1995Full accounts made up to 31 October 1994 (13 pages)
11 August 1995Return made up to 01/06/95; no change of members (4 pages)