Company NameMerchandising, Handling & Distribution Limited
Company StatusDissolved
Company Number03155856
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 2 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frank Butterworth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBathgate 4 Tarvin Close
Byrons Lane
Macclesfield
Cheshire
SK11 7JJ
Director NameDavid Cyril Laidler
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Cross
Wilmslow Road
Macclesfield
Cheshire
SK10 4QH
Director NameMr Brian David Rees
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOwlscott Park Avenue
Hale
Altrincham
Cheshire
WA15 9DN
Secretary NameMr Frank Butterworth
NationalityBritish
StatusClosed
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBathgate 4 Tarvin Close
Byrons Lane
Macclesfield
Cheshire
SK11 7JJ
Director NameChristopher Anthony Barton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1997(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 01 October 2002)
RoleCompany Director
Correspondence Address20 Riversdale View
Mill Lane Woodley
Stockport
Cheshire
SK6 1RD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWatson House
Waterloo Road
Stockport
Cheshire
SK1 3BJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
19 April 2002Application for striking-off (2 pages)
2 October 2001Full accounts made up to 31 December 2000 (12 pages)
23 February 2001Return made up to 06/02/01; full list of members (7 pages)
24 October 2000Full accounts made up to 31 December 1999 (17 pages)
13 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
10 March 2000Return made up to 06/02/00; full list of members (7 pages)
3 December 1999Full accounts made up to 30 April 1999 (17 pages)
22 February 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 1998Full accounts made up to 30 April 1998 (16 pages)
22 April 1998Accounts for a small company made up to 30 April 1997 (6 pages)
17 March 1998Return made up to 06/02/98; full list of members (6 pages)
25 June 1997New director appointed (2 pages)
24 June 1997Ad 17/06/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 June 1997£ nc 1000/10000 17/06/97 (1 page)
19 June 1997Particulars of mortgage/charge (5 pages)
19 March 1997Return made up to 06/02/97; full list of members (6 pages)
19 September 1996Accounting reference date notified as 30/04 (1 page)
16 February 1996Secretary resigned (1 page)
6 February 1996Incorporation (16 pages)