Company NameNorth West Meats Limited
Company StatusDissolved
Company Number02647847
CategoryPrivate Limited Company
Incorporation Date23 September 1991(32 years, 7 months ago)
Dissolution Date11 August 2009 (14 years, 8 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 NameMr Andrew Birtwistle
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1992(10 months, 3 weeks after company formation)
Appointment Duration17 years (closed 11 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhey Farm Woodhey Road
Holcombe Brook
Bury
Lancashire
BL0 9RD
Director NameMrs Sandra Birtwistle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2007(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 11 August 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhey Farm Woodhey Road
Holcombe Brook
Bury
Lancashire
BL0 9RD
Secretary NameMr Andrew Birtwistle
NationalityBritish
StatusClosed
Appointed28 November 2007(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhey Farm Woodhey Road
Holcombe Brook
Bury
Lancashire
BL0 9RD
Director NameKenneth Ankers Jones
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(10 months, 3 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 28 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEastwood
Canny Hill, Newby Bridge
Cumbria
LA12 8NT
Director NameMr Philip William Kerwin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(10 months, 3 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 04 February 2009)
RoleAbattoir Manager
Correspondence Address11 Heather Avenue
Shaw
Oldham
Lancashire
OL2 8HL
Secretary NameKenneth Ankers Jones
NationalityBritish
StatusResigned
Appointed14 August 1992(10 months, 3 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 28 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastwood
Canny Hill, Newby Bridge
Cumbria
LA12 8NT

Location

Registered AddressOffice 108 Admin Block
Riverpark Trading Estate
Riverpark Road Manchester
Lancashire
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

999 at 1Valuescene LTD
99.90%
Ordinary
1 at 1Andrew Birtwistle
0.10%
Ordinary

Financials

Year2014
Net Worth£472,112
Cash£1,195,895
Current Liabilities£865,560

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

28 April 2009First Gazette notice for voluntary strike-off (1 page)
9 April 2009Application for striking-off (1 page)
11 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
13 February 2009Appointment terminated director philip kerwin (1 page)
14 October 2008Secretary's change of particulars andrew birtwistle logged form (1 page)
14 October 2008Secretary's change of particulars sandra birtwistle logged form (1 page)
3 October 2008Director's change of particulars / sandra birtwistle / 10/09/2008 (1 page)
3 October 2008Return made up to 23/09/08; full list of members (4 pages)
3 October 2008Director and secretary's change of particulars / andrew birtwistle / 10/09/2008 (1 page)
12 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
31 December 2007New director appointed (2 pages)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned;director resigned (1 page)
28 September 2007Return made up to 23/09/07; no change of members (7 pages)
7 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Accounts for a small company made up to 31 May 2006 (6 pages)
2 October 2006Return made up to 23/09/06; full list of members (7 pages)
1 December 2005Accounts for a small company made up to 31 May 2005 (6 pages)
5 October 2005Return made up to 23/09/05; full list of members (7 pages)
1 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
14 September 2004Return made up to 23/09/04; full list of members (7 pages)
12 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
1 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2003Registered office changed on 01/05/03 from: bridge house heap bridge bury lancs BL9 7HT (1 page)
30 October 2002Return made up to 23/09/02; full list of members (8 pages)
12 September 2002Accounts for a small company made up to 31 May 2002 (6 pages)
6 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
2 October 2001Return made up to 23/09/01; full list of members (7 pages)
23 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
29 September 2000Return made up to 23/09/00; full list of members (7 pages)
21 January 2000Accounts for a small company made up to 26 May 1999 (6 pages)
5 October 1999Return made up to 23/09/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 27 May 1998 (6 pages)
23 October 1998Return made up to 23/09/98; full list of members (6 pages)
18 November 1997Accounts for a small company made up to 28 May 1997 (7 pages)
30 September 1997Return made up to 23/09/97; no change of members (4 pages)
6 March 1997Accounts for a small company made up to 29 May 1996 (7 pages)
11 October 1996Return made up to 23/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
26 September 1995Return made up to 23/09/95; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)
24 May 1995Accounts for a small company made up to 25 May 1994 (8 pages)