Company NameWidnes Distribution Limited
Company StatusDissolved
Company Number03034051
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)
Previous NameRitequay Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrian Hanmer
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1995(1 day after company formation)
Appointment Duration6 years, 7 months (closed 06 November 2001)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address53 Yew Tree Lane
West Derby
Liverpool
L12 9HQ
Secretary NameBeverley Ann Griffiths
NationalityBritish
StatusClosed
Appointed17 March 1995(1 day after company formation)
Appointment Duration6 years, 7 months (closed 06 November 2001)
RoleCompany Director
Correspondence Address129 Avondale Drive
Widnes
Lancashire
WA8 7XB
Director NameGerald Whittaker
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1995(3 days after company formation)
Appointment Duration6 years, 7 months (closed 06 November 2001)
RoleHaulage Contractor
Correspondence Address2 Turner Close
Widnes
Cheshire
WA8 4NA
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMr Michael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
13 February 2001Receiver ceasing to act (1 page)
13 February 2001Receiver's abstract of receipts and payments (3 pages)
23 November 2000Receiver's abstract of receipts and payments (3 pages)
25 September 2000Registered office changed on 25/09/00 from: c/o buchler phillips 18 oxford court bishopsgate manchester M2 3WQ (1 page)
2 November 1999Receiver's abstract of receipts and payments (2 pages)
4 February 1999Statement of Affairs in administrative receivership following report to creditors (6 pages)
29 January 1999Administrative Receiver's report (6 pages)
9 November 1998Registered office changed on 09/11/98 from: unit 2 westgate euerite road industrial estate widnes WA8 8RA (1 page)
28 October 1998Appointment of receiver/manager (1 page)
14 October 1998Particulars of mortgage/charge (3 pages)
9 March 1998Return made up to 19/02/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
3 March 1997Full accounts made up to 31 March 1996 (11 pages)
25 February 1997Return made up to 19/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 May 1996Return made up to 16/03/96; full list of members (6 pages)
11 April 1995Company name changed ritequay LIMITED\certificate issued on 12/04/95 (4 pages)
7 April 1995Accounting reference date notified as 31/03 (1 page)
7 April 1995New director appointed (2 pages)
7 April 1995Registered office changed on 07/04/95 from: 9 abbey square chester CH1 2HU (1 page)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1995£ nc 2000/10000 17/03/95 (1 page)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 March 1995Incorporation (22 pages)