Company NameM H L International Trading Plc
Company StatusDissolved
Company Number02704049
CategoryPublic Limited Company
Incorporation Date6 April 1992(32 years ago)
Dissolution Date14 October 1997 (26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Edward Joseph Keegan
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1993(11 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 14 October 1997)
RoleCompany Director
Correspondence Address61a Yapham Road
Pocklington
York
YO42 2DT
Director NameGeorge Patrick Fox
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1994(2 years after company formation)
Appointment Duration3 years, 6 months (closed 14 October 1997)
RoleConsultant (Marketing In Forme
Correspondence Address77 Buckingham Gardens
West Molesey
Surrey
KT8 1TJ
Director NameMr John Churly
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 14 October 1997)
RoleCompany Director
Correspondence AddressHightrees
Oaklands Close
Braintree
Essex
CM7 8PZ
Secretary NameCanon Secretaries Limited (Corporation)
StatusClosed
Appointed20 September 1994(2 years, 5 months after company formation)
Appointment Duration3 years (closed 14 October 1997)
Correspondence AddressChester House
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameMr William Kenneth Harware Davies
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 82 Regents Court
Catherine Street
Macclesfield
Cheshire
Sk11
Director NameMr Joseph Patrick Thomas Dempsey
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCo Director
Correspondence Address117 Bury Old Road
Prestwich
Manchester
Lancashire
M25 0EQ
Director NameMr Julian Nan Gelder
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 High Court
Bollington
Macclesfield
Cheshire
SK10 5PF
Director NameJoseph Leon Pamensky
Date of BirthJuly 1930 (Born 93 years ago)
NationalitySouth African
StatusResigned
Appointed19 March 1993(11 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address27 Limpopo Road
Emmarentia
2195
South Africa
Director NameGunars Slavinskis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityLatvian
StatusResigned
Appointed19 March 1993(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 23 March 1994)
RoleDirector General
Correspondence Address6 Kazdanga Street
Riga Zemgale District
Latvia
Lv1004
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameKingsley Brooke Corporate Services Ltd (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence AddressBridgeman Buildings
Exchange Street
Bolton
Lancs
BL1 1RS

Location

Registered AddressCanon Court
5 Institute Street
Bolton
BL1 1PZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1993 (31 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
28 June 1995Return made up to 06/04/95; no change of members (4 pages)