Company NameWholesale (UK) Limited
DirectorsPatricia Ann Georgeson and Kevin Michael Neil
Company StatusDissolved
Company Number03940715
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePatricia Ann Georgeson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2000(same day as company formation)
RoleSales Women
Correspondence Address18 Silver Leigh
Liverpool
Merseyside
L17 5BL
Director NameKevin Michael Neil
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2000(same day as company formation)
RoleSalesman
Correspondence Address18 Silver Leigh
Liverpool
Merseyside
L17 5BL
Secretary NamePatricia Ann Georgeson
NationalityBritish
StatusCurrent
Appointed06 March 2000(same day as company formation)
RoleSales Women
Correspondence Address18 Silver Leigh
Liverpool
Merseyside
L17 5BL

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

30 August 2003Dissolved (1 page)
30 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
30 May 2003Liquidators statement of receipts and payments (4 pages)
27 February 2003Liquidators statement of receipts and payments (5 pages)
22 February 2002Appointment of a voluntary liquidator (1 page)
22 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2002Statement of affairs (6 pages)
12 February 2002Registered office changed on 12/02/02 from: 18 silver leigh liverpool merseyside L17 5BL (1 page)
4 July 2001Return made up to 06/03/01; full list of members (6 pages)
8 January 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
11 April 2000Particulars of mortgage/charge (3 pages)
6 March 2000Incorporation (15 pages)