Company NameWeigh & Save Limited
Company StatusDissolved
Company Number01953880
CategoryPrivate Limited Company
Incorporation Date1 November 1985(38 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roy Beeke
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(6 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressLilac Cottage 84 Baugley Road
Barnley Wythenslane
Manchester
Gtr Manchester
M23
Director NameMr Steven Michael Haughton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(6 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address46 Bramble Avenue
Oldham
Lancashire
OL4 2PQ
Director NameMr John Kirby Lees
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(6 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address43 The Whartons
Otley
West Yorkshire
LS21 2AG
Director NameCharles Joseph McHugh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(6 years after company formation)
Appointment Duration32 years, 5 months
RoleBusiness Administrator
Correspondence AddressAshley Clos De Bordel
Bordel Lane L'Ancresse
Vale
Guernsey
Channel
Director NameMr Simon Mark Slater
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(6 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address6 Crossfield Road
Hale
Altrincham
Cheshire
WA15 8DU
Secretary NameBrian Anthony Drewitt
NationalityBritish
StatusCurrent
Appointed21 November 1991(6 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressBearwood 150 Moss Lane
Timperley
Altrincham
Cheshire
WA15 6JQ
Director NameJohn Sadiq
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(6 years after company formation)
Appointment Duration3 months (resigned 20 February 1992)
RoleBusiness Consultant
Correspondence AddressThe Manor House
Lower Boddington
Daventry
Northamptonshire
NN11 6YB

Location

Registered AddressBuchler Phillips Traynor
151 Elliot House Deansgate
Manchester
Greater Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 December 1997Dissolved (1 page)
1 September 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
22 August 1997Liquidators statement of receipts and payments (5 pages)
13 June 1997Registered office changed on 13/06/97 from: buchler phillips & traynor blackfriars house parsonage manchester M2 5HR (1 page)
24 February 1997Liquidators statement of receipts and payments (5 pages)
11 September 1996Liquidators statement of receipts and payments (5 pages)
28 March 1996Liquidators statement of receipts and payments (5 pages)
19 May 1995Receiver's abstract of receipts and payments (4 pages)
19 May 1995Receiver ceasing to act (2 pages)
8 March 1995Receiver's abstract of receipts and payments (4 pages)
13 April 1993Receiver's abstract of receipts and payments (2 pages)
22 September 1992Certificate of specific penalty (1 page)
21 September 1992Appointment of a voluntary liquidator (1 page)
26 November 1991Return made up to 11/11/91; full list of members (15 pages)