Company NameWeigh + Save (Retail) Limited
Company StatusDissolved
Company Number02076176
CategoryPrivate Limited Company
Incorporation Date21 November 1986(37 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Roy Beeke
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 8 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
Appointed25 August 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address46 Bramble Avenue
Oldham
Lancashire
OL4 2PQ
Director NameJohn Sadiq
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleBusiness Consultant
Correspondence AddressThe Manor House
Lower Boddington
Daventry
Northamptonshire
NN11 6YB
Director NameMr Simon Mark Slater
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address6 Crossfield Road
Hale
Altrincham
Cheshire
WA15 8DU
Secretary NameBrian Anthony Drewitt
NationalityBritish
StatusCurrent
Appointed25 August 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressBearwood 150 Moss Lane
Timperley
Altrincham
Cheshire
WA15 6JQ
Secretary NameCharles Joseph McHugh
NationalityBritish
StatusCurrent
Appointed25 August 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressAshley Clos De Bordel
Bordel Lane L'Ancresse
Vale
Guernsey
Channel

Location

Registered AddressBuchler Phillips Traynor
151 Elliot House Deansgate
Manchester
Greater Manchester
M3 3WD
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 End30 June

Filing History

8 December 1997Dissolved (1 page)
19 September 1997Certificate of specific penalty (1 page)
8 September 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
22 August 1997Liquidators statement of receipts and payments (5 pages)
16 June 1997Registered office changed on 16/06/97 from: buchler phillips & traynor blackfriars house parsonage manchester M2 5HR (1 page)
24 February 1997Liquidators statement of receipts and payments (5 pages)
10 September 1996Liquidators statement of receipts and payments (5 pages)
29 February 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)
15 September 1993Receiver ceasing to act (1 page)
22 September 1992Certificate of specific penalty (1 page)
21 September 1992Appointment of a voluntary liquidator (1 page)