Company NameJohn McCabe (Wholesale Meats) Limited
DirectorPeter McCabe
Company StatusDissolved
Company Number02899025
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 2 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 Peter McCabe
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Langdale Drive
Maghull
Liverpool
L31 9BP
Secretary NameAudrey Ellis
NationalityBritish
StatusCurrent
Appointed12 October 1998(4 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address26 Karslake Road
Mossley Hill
Liverpool
L18 1EZ
Secretary NameJohn McCabe Senior
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleSecretary
Correspondence Address2 Hodder Avenue
Liverpool
Merseyside
L31 9PQ
Secretary NameJohn McCabe (Junior)
NationalityBritish
StatusResigned
Appointed20 November 1997(3 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 October 1998)
RoleCompany Director
Correspondence Address45 Rosslyn Avenue
Liverpool
Merseyside
L31 8AP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address6th Floor Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Cash£15
Current Liabilities£336,857

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 October

Filing History

30 January 2003Dissolved (1 page)
30 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
29 October 2002Liquidators statement of receipts and payments (5 pages)
24 July 2002Liquidators statement of receipts and payments (5 pages)
8 January 2002Liquidators statement of receipts and payments (5 pages)
5 November 2001Registered office changed on 05/11/01 from: chavasse court 24 lord street liverpool merseyside L2 1TA (1 page)
6 August 2001Liquidators statement of receipts and payments (5 pages)
14 July 2000Statement of affairs (6 pages)
14 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2000Appointment of a voluntary liquidator (1 page)
28 June 2000Registered office changed on 28/06/00 from: trident house 31-33 dale street liverpool L2 2HF (1 page)
27 April 2000Return made up to 16/02/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
(6 pages)
14 March 2000Accounts for a small company made up to 31 October 1998 (7 pages)
31 March 1999Return made up to 16/02/99; no change of members (4 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998New secretary appointed (2 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
7 May 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1998Accounting reference date extended from 30/04/98 to 30/10/98 (1 page)
11 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (2 pages)
25 March 1997Return made up to 16/02/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
24 April 1996Return made up to 16/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1995Accounts for a small company made up to 30 April 1995 (10 pages)
21 June 1995Return made up to 16/02/95; full list of members (6 pages)