Whitefield
Manchester
Lancashire
M45 7WL
Director Name | David Mellor |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1993(same day as company formation) |
Role | Wholesale Butcher |
Correspondence Address | 29 Delta Close Royton Oldham Greater Manchester OL2 5DR |
Director Name | Dorothy Jean Mellor |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Delta Close Royton Oldham Greater Manchester OL2 5DR |
Director Name | Stewart Yip |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Ammond Way Delph Oldham Lancashire OL3 5US |
Secretary Name | Dorothy Jean Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | 29 Delta Close Royton Oldham Greater Manchester OL2 5DR |
Director Name | Mr David Anthony Heap |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1994(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 05 March 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ammons Way Delph Oldham OL3 5US |
Secretary Name | David Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(same day as company formation) |
Role | Wholesale Butcher |
Correspondence Address | 29 Delta Close Royton Oldham Greater Manchester OL2 5DR |
Registered Address | Freedman Frankl & Taylor 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £31,667 |
Cash | £26,106 |
Current Liabilities | £3,433 |
Latest Accounts | 5 April 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2001 | Application for striking-off (2 pages) |
31 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
18 July 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
4 May 2001 | Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page) |
28 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: treasure house greengate industrial estate greenside way,chadderton oldham M24 1SW (1 page) |
11 October 2000 | Return made up to 30/06/00; full list of members (8 pages) |
16 May 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
26 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
6 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
31 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
7 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
13 August 1997 | Return made up to 30/06/97; full list of members (8 pages) |
4 November 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
30 July 1996 | Return made up to 30/06/96; no change of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
24 July 1995 | New director appointed (2 pages) |