Company NameM. T. Hayton Wholesale Limited
DirectorsPaul Fletcher and Mark Thomas Hayton
Company StatusDissolved
Company Number02185929
CategoryPrivate Limited Company
Incorporation Date30 October 1987(36 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Paul Fletcher
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(4 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleWholesale Poultry Fish Trader
Correspondence Address37 Brook Hey Avenue
Great Lever
Bolton
Lancashire
BL3 2EQ
Director NameMr Mark Thomas Hayton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(4 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleWholesale Poultry Fish Trader
Correspondence AddressLower House Chapeltown Road
Bromley Cross
Bolton
Greater Manchester
BL7 9NB
Secretary NameMrs Gail Hayton
NationalityBritish
StatusCurrent
Appointed28 February 1992(4 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressChapeltown Road
Bromley Cross
Bolton
Lancs
BL7 9HB

Location

Registered AddressA H Tomlinson & Co
Barclay House 35 Whitworth West
Manchester
M1 5NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

19 January 1999Dissolved (1 page)
19 October 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 1998Liquidators statement of receipts and payments (5 pages)
26 August 1998Liquidators statement of receipts and payments (5 pages)
25 February 1998Liquidators statement of receipts and payments (5 pages)
10 September 1997Liquidators statement of receipts and payments (5 pages)
25 March 1997Liquidators statement of receipts and payments (5 pages)
1 October 1996Liquidators statement of receipts and payments (5 pages)
16 August 1995Appointment of a voluntary liquidator (2 pages)
16 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 July 1995Registered office changed on 26/07/95 from: lower house chapeltown road bromley cross bolton BL7 9HB (1 page)
25 May 1995Accounts for a small company made up to 30 November 1994 (13 pages)
19 April 1995Return made up to 28/02/95; full list of members (6 pages)