Company NameMerchantstore Limited
Company StatusDissolved
Company Number02913218
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Secretary NameMr Robert Emmett
NationalityBritish
StatusCurrent
Appointed06 April 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Correspondence Address14 Wicken Bank
Heywood
Lancashire
OL10 2LW
Director NameJanet Patricia Emmett
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(3 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 1996)
RoleFactory Manager
Correspondence Address14 Wicken Bank
Heywood
Lancashire
OL10 2LW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressRoyce Peeling Green
Hilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 December 1998Dissolved (1 page)
28 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
28 September 1998Liquidators statement of receipts and payments (5 pages)
18 November 1997Liquidators statement of receipts and payments (5 pages)
30 May 1997Liquidators statement of receipts and payments (5 pages)
6 June 1996Registered office changed on 06/06/96 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
4 June 1996Appointment of a voluntary liquidator (1 page)
4 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 1996Registered office changed on 12/05/96 from: unit 2 hargreaves st mill hargreaves street haslingden rossendale lancashire BB4 5RQ (1 page)
30 January 1996Return made up to 28/03/95; full list of members; amend
  • 363(287) ‐ Registered office changed on 30/01/96
(6 pages)
3 January 1996Return made up to 28/03/95; full list of members (6 pages)