Company NameR.P. Winder Meats (Cumbria) Limited
Company StatusDissolved
Company Number02520045
CategoryPrivate Limited Company
Incorporation Date9 July 1990(33 years, 9 months ago)
Dissolution Date13 December 2005 (18 years, 4 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

Directors

Director NameKenneth C Dixon
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(1 year after company formation)
Appointment Duration14 years, 5 months (closed 13 December 2005)
RoleMeat Wholesaler
Correspondence AddressCheyne House
Little Corby
Carlisle
CA4 8QQ
Director NameSpencer Little
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(1 year after company formation)
Appointment Duration14 years, 5 months (closed 13 December 2005)
RoleMeat Wholesaler
Correspondence Address13 Farmdale Road
Lancaster
LA1 4JB
Director NameMr Robert Peter Winder
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(1 year after company formation)
Appointment Duration14 years, 5 months (closed 13 December 2005)
RoleMeat Wholesaler
Correspondence AddressHyning Farm
Warton
Carnforth
Lancashire
LA5 9SE
Secretary NameKenneth C Dixon
NationalityBritish
StatusClosed
Appointed09 July 1991(1 year after company formation)
Appointment Duration14 years, 5 months (closed 13 December 2005)
RoleCompany Director
Correspondence AddressCheyne House
Little Corby
Carlisle
CA4 8QQ

Location

Registered AddressK P M G
Saint Jamess Square
Manchester
Lancashire
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£5,468,087
Cash£10,057
Current Liabilities£501,170

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2005First Gazette notice for compulsory strike-off (1 page)
29 September 2004Receiver ceasing to act (1 page)
24 September 2004Receiver's abstract of receipts and payments (2 pages)
10 August 2004Receiver's abstract of receipts and payments (2 pages)
1 September 2003Receiver's abstract of receipts and payments (3 pages)
26 September 2002Receiver's abstract of receipts and payments (3 pages)
12 November 2001Administrative Receiver's report (14 pages)
12 November 2001Statement of affairs (9 pages)
16 August 2001Registered office changed on 16/08/01 from: c/o k p m g saint james square manchester M2 6DS (1 page)
8 August 2001Registered office changed on 08/08/01 from: coopers way blackpool FY1 3RJ (1 page)
2 August 2001Appointment of receiver/manager (1 page)
18 July 2000Return made up to 09/07/00; full list of members (7 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
10 September 1999Return made up to 09/07/99; no change of members (4 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
2 February 1999Full accounts made up to 31 May 1998 (13 pages)
14 September 1998Return made up to 09/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 1998Registered office changed on 14/09/98 from: north lonsdale terrace ulverston cumbria LA12 9AU (1 page)
23 March 1998Full accounts made up to 31 May 1996 (16 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
23 October 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1997Declaration of satisfaction of mortgage/charge (1 page)
11 August 1997Return made up to 09/07/97; no change of members (4 pages)
10 September 1996Return made up to 09/07/96; no change of members (4 pages)
3 April 1996Full accounts made up to 31 May 1995 (15 pages)
2 October 1995Full accounts made up to 31 May 1994 (15 pages)
4 September 1995Return made up to 09/07/95; full list of members (6 pages)