Company NameManchester Wholesale Meat And Poultry Market Limited
Company StatusDissolved
Company Number01796117
CategoryPrivate Limited Company
Incorporation Date29 February 1984(40 years, 2 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMichael Frederick Dicken
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(8 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 23 November 2004)
RoleWholesale Meat Trader
Correspondence AddressThe Old Stables
Whitney Croft
Macclesfield
Cheshire
SK10 1RQ
Director NameLlewelyn Lloyd Jones
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(8 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 23 November 2004)
RoleWholesale Meat Trader
Correspondence AddressNorbury Farm Jackson Lane
Hazel Grove
Stockport
Cheshire
SK7 5JS
Director NameGilbert Robert Ashworth
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1993(9 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 23 November 2004)
RoleMeat Wholesalers
Correspondence Address6 Parklands
Royton
Oldham
Lancashire
OL2 5YN
Director NameJohn Beverley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1994(10 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 23 November 2004)
RoleMaster Butcher
Correspondence Address21 Lovers Lane
Grasscroft
Oldham
Greater Manchester
OL4 4DP
Director NameStefan Otto Kurpas
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1994(10 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 23 November 2004)
RoleMeat Wholesaler
Correspondence Address55 Tandle Hill Road
Royton
Oldham
Greater Manchester
OL2 5UX
Director NameMr Peter Noel Obrien
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1994(10 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 23 November 2004)
RoleMeat Wholesaler
Correspondence Address20 Oakland Avenue
Offerton
Stockport
Cheshire
SK2 6AY
Secretary NameMr Roger Albert Smith
NationalityBritish
StatusClosed
Appointed02 March 1995(11 years after company formation)
Appointment Duration9 years, 8 months (closed 23 November 2004)
RoleCompany Director
Correspondence AddressGreenacres
Mottram Old Road
Hyde
Cheshire
SK14 3AL
Director NameHarvey Ashworth
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 June 1993)
RoleWholesale Butcher
Correspondence AddressAshlea Farm
Higher Lane
Lymm
Cheshire
WA13 0RH
Director NameMr Geoffrey Ronald Haigh
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 1995)
RoleWholesale Meat Trader
Country of ResidenceUnited Kingdom
Correspondence AddressRams Head Inn
Denshaw
Oldham
Lancashire
OL3 5UN
Secretary NameGeorge William Fenby
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address164 Blackcarr Road
Baguley
Manchester
Lancashire
M23 1PA

Location

Registered AddressHeron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,734,692
Gross Profit£680,311
Net Worth-£254,900
Cash£9,883
Current Liabilities£1,593,243

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
13 September 1999Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 1999 (2 pages)
13 September 1999Notice of completion of voluntary arrangement (6 pages)
27 July 1999Voluntary arrangement supervisor's abstract of receipts and payments to 30 April 1999 (4 pages)
29 April 1999Administrator's abstract of receipts and payments (3 pages)
15 April 1999Administrator's abstract of receipts and payments (2 pages)
30 March 1999Notice of discharge of Administration Order (2 pages)
8 October 1998Administrator's abstract of receipts and payments (2 pages)
12 May 1998Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
23 March 1998Registered office changed on 23/03/98 from: manchester abattoir riverpark rd manchester M40 2XP (1 page)
23 September 1997Administrator's abstract of receipts and payments (4 pages)
17 April 1997Notice of result of meeting of creditors (3 pages)
25 March 1997Statement of administrator's proposal (12 pages)
20 March 1997Administration Order (4 pages)
10 March 1997Notice of Administration Order (1 page)
4 February 1997Return made up to 31/12/96; no change of members (6 pages)
5 August 1996Full accounts made up to 30 September 1995 (17 pages)
19 January 1996Return made up to 31/12/95; full list of members (9 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (17 pages)
18 April 1995Secretary resigned (2 pages)
18 April 1995New secretary appointed (2 pages)
14 March 1995Director resigned (2 pages)