Company NameMaher Meat Packers Limited
DirectorsHilary Maher and William John Maher
Company StatusDissolved
Company Number02247698
CategoryPrivate Limited Company
Incorporation Date25 April 1988(36 years 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

Directors

Director NameMrs Hilary Maher
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed04 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagpie House
Weedon
Northampton
Northamptonshire
NN7 4QD
Director NameMr William John Maher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed04 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagpie House
Barrack Hill
Weedon
Northamptonshire
NN7 4QD
Secretary NameMrs Hilary Maher
NationalityIrish
StatusCurrent
Appointed29 November 1993(5 years, 7 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagpie House
Weedon
Northampton
Northamptonshire
NN7 4QD
Secretary NameMr Michael Francis Fitzpatrick
NationalityBritish
StatusResigned
Appointed04 December 1991(3 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence AddressThe Hedgerows 28 Lumbertubs Lane
Northampton
Northamptonshire
NN3 6AH
Director NameChristopher Maurice Hopkins
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 1993)
RoleGeneral Manager Direcotr
Correspondence Address26 Barleycroft
Furzton
Milton Keynes
Buckinghamshire
MK4 1BZ
Secretary NameChristopher Maurice Hopkins
NationalityEnglish
StatusResigned
Appointed01 April 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 1993)
RoleGeneral Manager Direcotr
Correspondence Address26 Barleycroft
Furzton
Milton Keynes
Buckinghamshire
MK4 1BZ
Director NameGlyn Barbour
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 March 1995)
RoleManager
Correspondence Address5 Baden Powell Crescent
Towcester
Northamptonshire
NN12 6DS
Secretary NameMrs Tracey Jones
NationalityBritish
StatusResigned
Appointed12 August 2001(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossfell House
Blencarn
Penrith
Cumbria
CA10 1TX

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,565,087
Gross Profit£187,464
Net Worth£119,216
Current Liabilities£474,635

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 August 2006Dissolved (1 page)
8 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 2006Liquidators statement of receipts and payments (5 pages)
2 February 2006Liquidators statement of receipts and payments (5 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
21 July 2005Registered office changed on 21/07/05 from: c/o kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page)
31 January 2005Liquidators statement of receipts and payments (5 pages)
6 February 2004Appointment of a voluntary liquidator (1 page)
6 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2004Statement of affairs (11 pages)
14 January 2004Registered office changed on 14/01/04 from: 70 high street weedon northampton NN7 4QD (1 page)
24 November 2003Full accounts made up to 31 March 2003 (10 pages)
10 July 2003Particulars of mortgage/charge (4 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Return made up to 04/12/02; full list of members (5 pages)
16 May 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)
8 January 2003Full accounts made up to 31 March 2002 (11 pages)
13 December 2001Return made up to 04/12/01; full list of members (7 pages)
8 October 2001New secretary appointed (2 pages)
24 November 2000Return made up to 04/12/00; full list of members (6 pages)
11 January 2000Return made up to 04/12/99; full list of members (6 pages)
19 November 1999Full accounts made up to 31 March 1999 (14 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
15 December 1998Return made up to 04/12/98; no change of members (4 pages)
15 December 1997Return made up to 04/12/97; full list of members (6 pages)
18 November 1997Full accounts made up to 31 March 1997 (15 pages)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
6 January 1997Return made up to 04/12/96; no change of members
  • 363(287) ‐ Registered office changed on 06/01/97
(4 pages)
29 February 1996Full accounts made up to 31 March 1995 (13 pages)
6 December 1995Return made up to 04/12/95; full list of members (6 pages)
9 May 1995Director resigned (2 pages)
5 April 1993Full accounts made up to 31 March 1992 (11 pages)
26 November 1992Return made up to 04/12/92; full list of members (5 pages)
12 December 1990Declaration of satisfaction of mortgage/charge (1 page)
28 November 1990Particulars of mortgage/charge (3 pages)
23 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 November 1988Particulars of mortgage/charge (3 pages)
5 October 1988Memorandum and Articles of Association (12 pages)
25 April 1988Incorporation (15 pages)