Company NameMWM Wholesale Meats  Limited
Company StatusDissolved
Company Number05193481
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 9 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

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 NameDuncan Waters
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(same day as company formation)
RoleSales
Correspondence Address70 Maitland Avenue
Chorlton Cum Hardy
Manchester
Lancashire
M21 7WH
Secretary NameGail Mulliner
NationalityBritish
StatusClosed
Appointed30 July 2004(same day as company formation)
RoleHca Ii
Correspondence Address9 Budworth Close
Sandbach
Cheshire
CW11 1TA
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 August 2012Final Gazette dissolved following liquidation (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved following liquidation (1 page)
14 May 2012Liquidators statement of receipts and payments to 9 May 2012 (5 pages)
14 May 2012Liquidators' statement of receipts and payments to 9 May 2012 (5 pages)
14 May 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
14 May 2012Liquidators' statement of receipts and payments to 9 May 2012 (5 pages)
14 May 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
14 May 2012Liquidators statement of receipts and payments to 9 May 2012 (5 pages)
21 February 2012Liquidators' statement of receipts and payments to 15 February 2012 (5 pages)
21 February 2012Liquidators statement of receipts and payments to 15 February 2012 (5 pages)
21 February 2012Liquidators' statement of receipts and payments to 15 February 2012 (5 pages)
24 August 2011Liquidators' statement of receipts and payments to 15 August 2011 (5 pages)
24 August 2011Liquidators' statement of receipts and payments to 15 August 2011 (5 pages)
24 August 2011Liquidators statement of receipts and payments to 15 August 2011 (5 pages)
2 March 2011Liquidators statement of receipts and payments to 15 February 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
2 March 2010Registered office address changed from 9 Budworth Close Elworth Sandbach Cheshire CW11 1TA on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 9 Budworth Close Elworth Sandbach Cheshire CW11 1TA on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 9 Budworth Close Elworth Sandbach Cheshire CW11 1TA on 2 March 2010 (2 pages)
25 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2010Statement of affairs with form 4.19 (8 pages)
25 February 2010Statement of affairs with form 4.19 (8 pages)
25 February 2010Appointment of a voluntary liquidator (1 page)
25 February 2010Appointment of a voluntary liquidator (1 page)
25 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-16
(1 page)
3 August 2009Return made up to 30/07/09; full list of members (3 pages)
3 August 2009Return made up to 30/07/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 November 2008Return made up to 30/07/08; full list of members (3 pages)
11 November 2008Return made up to 30/07/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 August 2007Return made up to 30/07/07; no change of members (6 pages)
20 August 2007Return made up to 30/07/07; no change of members (6 pages)
13 October 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 August 2006Return made up to 30/07/06; full list of members (6 pages)
17 August 2006Return made up to 30/07/06; full list of members (6 pages)
17 January 2006Particulars of mortgage/charge (9 pages)
17 January 2006Particulars of mortgage/charge (9 pages)
9 January 2006Secretary's particulars changed (1 page)
9 January 2006Registered office changed on 09/01/06 from: 9 budworth close elwirth sandbach cheshire CW11 1TA (1 page)
9 January 2006Secretary's particulars changed (1 page)
9 January 2006Registered office changed on 09/01/06 from: 9 budworth close elwirth sandbach cheshire CW11 1TA (1 page)
26 August 2005Return made up to 30/07/05; full list of members (6 pages)
26 August 2005Return made up to 30/07/05; full list of members (6 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004Registered office changed on 13/09/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Registered office changed on 13/09/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
13 September 2004New director appointed (2 pages)
30 July 2004Incorporation (8 pages)
30 July 2004Incorporation (8 pages)