Company NamePrimestock (Manchester) Limited
Company StatusDissolved
Company Number03155976
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 2 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)
Previous NameIngleby (889) Limited

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products
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 NameIan Malcolm Buckley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1996(9 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 09 September 2008)
RoleGeneral Manager
Correspondence Address20 Blundering Lane
Stalybridge
Cheshire
SK15 2ST
Director NamePeter Stoddard
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1996(9 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 09 September 2008)
RoleCompany Director
Correspondence AddressThe Hawthorns
Green Lane
Geecross
Hyde
SK14 3BD
Director NameSusan Stoddard
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1998(1 year, 12 months after company formation)
Appointment Duration10 years, 7 months (closed 09 September 2008)
RoleCompany Director
Correspondence AddressThe Hawthorns
Green Lane Geecross
Hyde
Cheshire
SK14 3BD
Director NamePaul Bevan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2001(5 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 09 September 2008)
RoleChief Executive
Correspondence Address14 Valley View
South Elmsall
Pontefract
West Yorkshire
WF9 2DD
Secretary NameSusan Stoddard
NationalityBritish
StatusClosed
Appointed23 December 2002(6 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 09 September 2008)
RoleCompany Director
Correspondence AddressThe Hawthorns
Green Lane Geecross
Hyde
Cheshire
SK14 3BD
Secretary NamePeter Stoddard
NationalityBritish
StatusResigned
Appointed19 November 1996(9 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 29 January 1997)
RoleCompany Director
Correspondence Address30 Matley Lane
Staleybridge
Stockport
Greater Manchester
Secretary NameMartin Gerrard O'Connor
NationalityBritish
StatusResigned
Appointed29 January 1997(11 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 23 December 2002)
RoleCompany Director
Correspondence Address10 Perry Avenue
Hyde
Cheshire
SK14 4ET
Director NameMartin Gerrard O'Connor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 December 2002)
RoleSecretary
Correspondence Address10 Perry Avenue
Hyde
Cheshire
SK14 4ET
Director NamePaul Bevan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(1 year, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 September 1998)
RoleCompany Director
Correspondence Address14 Valley View
South Elmsall
Pontefract
West Yorkshire
WF9 2DD
Director NameMr Richard Lloyd Mather
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Meadow Lane
Roberttown
West Yorks
WF15 7PZ
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2008Liquidators statement of receipts and payments to 13 July 2008 (8 pages)
9 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 2008Liquidators statement of receipts and payments (5 pages)
24 July 2007Liquidators statement of receipts and payments (5 pages)
12 February 2007Liquidators statement of receipts and payments (5 pages)
30 November 2006Notice of ceasing to act as a voluntary liquidator (1 page)
21 November 2006Appointment of a voluntary liquidator (1 page)
14 August 2006Liquidators statement of receipts and payments (5 pages)
14 July 2005Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
9 March 2005Administrator's progress report (8 pages)
22 October 2004Result of meeting of creditors (23 pages)
13 October 2004Statement of affairs (14 pages)
23 September 2004Statement of administrator's proposal (22 pages)
5 August 2004Registered office changed on 05/08/04 from: international house langthwaite grange ind estate south kirkby, pontefract (1 page)
3 August 2004Appointment of an administrator (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/04
(8 pages)
12 November 2003Full accounts made up to 31 March 2003 (21 pages)
9 July 2003Registered office changed on 09/07/03 from: edge lane droylsden manchester M43 6BD (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
31 January 2003Particulars of mortgage/charge (6 pages)
8 January 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
31 January 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 January 2002Group of companies' accounts made up to 31 March 2001 (19 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
12 July 2001New director appointed (2 pages)
8 May 2001Return made up to 28/01/01; full list of members (7 pages)
5 April 2001Full group accounts made up to 31 March 2000 (19 pages)
27 March 2000Return made up to 28/01/00; full list of members (7 pages)
23 March 2000New director appointed (2 pages)
2 December 1999Full accounts made up to 31 March 1999 (23 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
9 April 1999Auditor's resignation (1 page)
28 January 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 November 1998Full accounts made up to 31 March 1998 (18 pages)
7 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 April 1998£ nc 50000/150000 20/03/98 (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Return made up to 28/01/98; no change of members (4 pages)
11 January 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
7 January 1998Accounts for a dormant company made up to 30 November 1996 (6 pages)
8 October 1997Accounting reference date shortened from 30/06/97 to 30/11/96 (1 page)
22 September 1997Particulars of mortgage/charge (4 pages)
2 February 1997New secretary appointed (2 pages)
2 February 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 December 1996Ad 27/11/96--------- £ si 49998@1 (2 pages)
27 December 1996Statement of affairs (18 pages)
11 December 1996Nc inc already adjusted 27/11/96 (1 page)
11 December 1996Ad 27/11/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996Registered office changed on 05/12/96 from: 55 colmore row birmingham B3 2AS (1 page)
5 December 1996New secretary appointed;new director appointed (2 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
2 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 November 1996Company name changed ingleby (889) LIMITED\certificate issued on 28/11/96 (3 pages)
13 October 1996Accounting reference date notified as 30/06 (1 page)
6 February 1996Incorporation (21 pages)