Company NameLean Choice Meats Limited
Company StatusDissolved
Company Number04483511
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date21 July 2008 (15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Phillip Hilton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(1 week, 4 days after company formation)
Appointment Duration6 years (closed 21 July 2008)
RoleButcher
Correspondence Address5 Eggar Close
Tyldesley
Manchester
M29 7SJ
Secretary NameAnne Elizabeth Cruse
NationalityBritish
StatusClosed
Appointed14 September 2006(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 21 July 2008)
RoleCompany Director
Correspondence Address5 Eggar Close
Astley
Manchester
Lancashire
M29 7SJ
Secretary NameAndrew Martin Harvey
NationalityBritish
StatusResigned
Appointed22 July 2002(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 02 May 2006)
RoleButcher
Correspondence Address5 Ennerdale Road
Tyldesley
Manchester
M29 7AR
Secretary NameMichael David Hilton
NationalityBritish
StatusResigned
Appointed02 May 2006(3 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 September 2006)
RoleButcher
Correspondence Address191a Elliott Street
Tyldesley
Manchester
Lancashire
M29 8DR
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£15,865
Current Liabilities£25,923

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2008Liquidators statement of receipts and payments to 24 May 2008 (5 pages)
21 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2007Statement of affairs (6 pages)
6 June 2007Appointment of a voluntary liquidator (1 page)
22 May 2007Registered office changed on 22/05/07 from: 189 elliott street tyldesley manchester M29 8DR (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007Secretary resigned (1 page)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 September 2006Return made up to 11/07/06; full list of members (6 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (1 page)
8 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 July 2005Return made up to 11/07/05; full list of members (6 pages)
15 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 September 2004Return made up to 11/07/04; full list of members (6 pages)
17 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
20 July 2003Return made up to 11/07/03; full list of members (6 pages)
10 September 2002Ad 22/07/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002Registered office changed on 12/08/02 from: 160 elliott street tyldesley manchester M29 8DS (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Registered office changed on 23/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)