Company NameManchester Abattoir Limited
Company StatusDissolved
Company Number03264720
CategoryPrivate Limited Company
Incorporation Date17 October 1996(27 years, 6 months ago)
Dissolution Date22 September 1998 (25 years, 7 months ago)
Previous NameCurrentbase Limited

Directors

Director NameGilbert Robert Ashworth
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1996(same day as company formation)
RoleMeat Wholesaler
Correspondence Address6 Parklands
Royton
Oldham
Lancashire
OL2 5YN
Director NameLlewelyn Lloyd Jones
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressNorbury Farm Jackson Lane
Hazel Grove
Stockport
Cheshire
SK7 5JS
Director NameStefan Otto Kurpas
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1996(same day as company formation)
RoleMeat Wholesaler
Correspondence Address55 Tandle Hill Road
Royton
Oldham
Greater Manchester
OL2 5UX
Director NameMr Peter Noel Obrien
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1996(same day as company formation)
RoleMeat Wholesaler
Correspondence Address20 Oakland Avenue
Offerton
Stockport
Cheshire
SK2 6AY
Secretary NameMr Roger Albert Smith
NationalityBritish
StatusClosed
Appointed17 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressGreenacres
Mottram Old Road
Hyde
Cheshire
SK14 3AL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressManchester Abattoir
Riverpark Road
Manchester
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
19 January 1998882 24998X£1SHRS 140397 (2 pages)
6 April 1997Registered office changed on 06/04/97 from: 174-180 old street london EC1V 9BP (1 page)
1 April 1997Ad 14/03/97--------- £ si 24998@1=24998 £ ic 2/25000 (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 March 1997New director appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997£ nc 1000/100000 14/03/97 (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997New director appointed (2 pages)
26 March 1997Company name changed currentbase LIMITED\certificate issued on 27/03/97 (2 pages)
17 October 1996Incorporation (18 pages)