Company NameMJH Meats Limited
Company StatusDissolved
Company Number01993789
CategoryPrivate Limited Company
Incorporation Date28 February 1986(38 years, 2 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Joyce
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(6 years after company formation)
Appointment Duration19 years, 4 months (closed 19 July 2011)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address88 Parkway
Chadderton
Oldham
Lancashire
OL9 0AR
Secretary NameMrs Joan Joyce
NationalityBritish
StatusClosed
Appointed28 February 1992(6 years after company formation)
Appointment Duration19 years, 4 months (closed 19 July 2011)
RoleCompany Director
Correspondence Address88 Parkway
Chadderton
Oldham
Lancashire
OL9 0AR
Director NameHarold Patrick Gannon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 1994)
RoleButcher
Correspondence Address33 Heywood Avenue
Austerlands
Oldham
Lancashire
OL4 4AZ
Director NameJoyce Gary Michael
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(16 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 March 2008)
RoleButcher
Correspondence Address88 Parkway
Chadderton
Oldham
OL9 0AR
Director NameShane Wright
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(16 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 March 2008)
RoleButcher
Correspondence Address22 Cleveland Grove
Royton
Oldham
OL2 5EX

Location

Registered Address1a Wilton Street Manchaster Road
Hollinwood
Oldham
Lancashire
OL9 7NZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton South
Built Up AreaGreater Manchester

Shareholders

1 at 1Michael Joyce
50.00%
Ordinary
1 at 1Ms Joan Joyce
50.00%
Ordinary

Financials

Year2014
Net Worth£13,482
Cash£14,281
Current Liabilities£799

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2011Application to strike the company off the register (3 pages)
28 March 2011Application to strike the company off the register (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Statement by Directors (1 page)
15 December 2010Solvency statement dated 14/12/10 (1 page)
15 December 2010Solvency Statement dated 14/12/10 (1 page)
15 December 2010Statement by directors (1 page)
15 December 2010Resolutions
  • RES13 ‐ 14/12/2010
(1 page)
15 December 2010Resolutions
  • RES13 ‐ 14/12/2010
(1 page)
15 December 2010Statement of capital on 15 December 2010
  • GBP 2
(4 pages)
15 December 2010Statement of capital on 15 December 2010
  • GBP 2
(4 pages)
1 September 2010Registered office address changed from Unit 78 the Acorn Centre Barry Street Oldham OL1 3NE on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from Unit 78 the Acorn Centre Barry Street Oldham OL1 3NE on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from Unit 78 the Acorn Centre Barry Street Oldham OL1 3NE on 1 September 2010 (2 pages)
18 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Michael Joyce on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Michael Joyce on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Michael Joyce on 1 October 2009 (2 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 April 2008Return made up to 28/02/08; full list of members (4 pages)
1 April 2008Return made up to 28/02/08; full list of members (4 pages)
31 March 2008Appointment Terminated Director shane wright (1 page)
31 March 2008Appointment Terminated Director joyce gary michael (1 page)
31 March 2008Appointment terminated director joyce gary michael (1 page)
31 March 2008Appointment terminated director shane wright (1 page)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 March 2007Return made up to 28/02/07; full list of members (7 pages)
22 March 2007Return made up to 28/02/07; full list of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 May 2006Return made up to 28/02/06; full list of members (7 pages)
2 May 2006Return made up to 28/02/06; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2005Return made up to 28/02/05; full list of members (7 pages)
29 March 2005Return made up to 28/02/05; full list of members (7 pages)
15 February 2005Registered office changed on 15/02/05 from: 294 lees road oldham lancashire OL4 1NZ (1 page)
15 February 2005Registered office changed on 15/02/05 from: 294 lees road oldham lancashire OL4 1NZ (1 page)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 March 2003Return made up to 28/02/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
2 April 2002Return made up to 28/02/02; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 March 2001Return made up to 28/02/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 March 2000Return made up to 28/02/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 March 1999Return made up to 28/02/99; no change of members (4 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
30 April 1998Return made up to 28/02/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 March 1997Return made up to 28/02/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 April 1996Return made up to 28/02/96; no change of members
  • 363(287) ‐ Registered office changed on 23/04/96
(4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
12 May 1995Accounts for a small company made up to 31 March 1994 (8 pages)
12 May 1995Accounts for a small company made up to 31 March 1994 (16 pages)
14 September 1993First Gazette notice for compulsory strike-off (1 page)
14 September 1993First Gazette notice for compulsory strike-off (1 page)