Company NameA M S Turkeys Limited
DirectorsMichael Ralph Burdett and Richard Foreshew Lawrence
Company StatusDissolved
Company Number01683857
CategoryPrivate Limited Company
Incorporation Date3 December 1982(41 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Ralph Burdett
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressLea Garth
Rhuddal Heath
Tarporley
Cheshire
CW6 9HJ
Director NameRichard Foreshew Lawrence
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSandlow Green Farm
Holmes Chapel
Cheshire
CW4 8AS
Secretary NameChristine Lawrence
NationalityBritish
StatusCurrent
Appointed31 July 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressSandlow Green Farm
Holmes Chapel
Cheshire
CW4 8AS

Location

Registered AddressPeter House
Oxford Road
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

27 August 1998Dissolved (1 page)
16 March 1998Liquidators statement of receipts and payments (5 pages)
23 September 1997Receiver ceasing to act (1 page)
22 September 1997Receiver's abstract of receipts and payments (2 pages)
20 March 1997Registered office changed on 20/03/97 from: 3RD floor peter house oxford street manchester M1 5AB (1 page)
19 March 1997Statement of affairs (6 pages)
19 March 1997Appointment of a voluntary liquidator (2 pages)
19 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 1997Receiver's abstract of receipts and payments (3 pages)
20 May 1996Registered office changed on 20/05/96 from: sandlow green farm brereton holmes chapel cheshire CW4 8AS (1 page)
9 January 1996Appointment of receiver/manager (1 page)
18 August 1995Return made up to 15/08/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)