Company NameMancunian Distribution Limited
Company StatusDissolved
Company Number02848909
CategoryPrivate Limited Company
Incorporation Date28 August 1993(30 years, 8 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameRaymond Kenneth Timoney
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1993(1 month, 2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 27 June 2006)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressGable End Farm
Moss Road
Cadishead
Greater Manchester
M44 5JU
Secretary NameSusan Calland
NationalityBritish
StatusClosed
Appointed12 October 1993(1 month, 2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 27 June 2006)
RoleSecretary
Correspondence Address221 Fir Lane
Royton
OL2 6SS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameLeonard James Tunnicliffe
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 07 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn Drive
Salford
M6 8FU

Location

Registered AddressGable End Farm
Moss Road
Cadishead
Greater Manchester
M44 5JU
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead

Financials

Year2014
Net Worth-£452
Cash£100
Current Liabilities£20,913

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
17 November 2004Return made up to 28/08/04; full list of members
  • 363(287) ‐ Registered office changed on 17/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 September 2003Return made up to 28/08/03; full list of members (6 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
16 June 2003Total exemption small company accounts made up to 31 October 2000 (5 pages)
27 September 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 2001Return made up to 28/08/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
(6 pages)
20 February 2001Return made up to 28/08/00; full list of members (6 pages)
28 December 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
4 October 1999Return made up to 28/08/99; no change of members (4 pages)
14 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 December 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 October 1998Return made up to 28/08/98; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 31 October 1996 (6 pages)
7 November 1997Return made up to 28/08/97; full list of members (6 pages)
22 April 1997Director resigned (1 page)
20 September 1996Return made up to 28/08/96; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
16 April 1996Accounts for a small company made up to 31 October 1994 (8 pages)
11 September 1995Return made up to 28/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 August 1995Particulars of mortgage/charge (4 pages)