Company NameMiddle Eastern Sewing & Packing Limited
Company StatusDissolved
Company Number04236477
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEileen Mary Noden Noden
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address72b Camino -De-La Borda
Catrel
Alacanti
Spain
Secretary NameDavid William Noden
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleSecretary
Correspondence Address72b Camino-De-La Borda
Catrel
Alacanti
Spain
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address255 Monton Road
Eccles
Manchester
M30 9PS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
5 June 2008Application for striking-off (1 page)
16 August 2007Return made up to 18/06/07; full list of members (2 pages)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007Registered office changed on 16/08/07 from: unit 8 heywood street failsworth manchester lancashire M60 2JZ (1 page)
16 August 2007Location of debenture register (1 page)
16 August 2007Location of register of members (1 page)
16 August 2007Director's particulars changed (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
14 February 2007Return made up to 18/06/06; full list of members (2 pages)
25 August 2006Registered office changed on 25/08/06 from: unit 2-6 heywood street failsworth manchester lancashire M35 0DB (1 page)
3 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 January 2005Registered office changed on 26/01/05 from: 997 middleton road west chadderton oldham lancashire OL9 0NQ (1 page)
22 July 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 June 2004Return made up to 18/06/04; full list of members (6 pages)
9 July 2003Return made up to 18/06/03; full list of members (6 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
17 April 2002Ad 18/06/01-30/06/01 £ si 100@1=100 £ ic 1/101 (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001Director resigned (2 pages)
22 June 2001Secretary resigned (2 pages)
22 June 2001Registered office changed on 22/06/01 from: the britannia suite st james s buildings 79 oxford street manchester, M1 6FR (2 pages)
22 June 2001New secretary appointed (2 pages)
18 June 2001Incorporation (10 pages)