Company NameMaher Wholesale Meats Limited
DirectorsWilliam John Maher and Hilary Moher
Company StatusDissolved
Company Number02123427
CategoryPrivate Limited Company
Incorporation Date15 April 1987(37 years 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 NameMr William John Maher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed10 August 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagpie House
Barrack Hill
Weedon
Northamptonshire
NN7 4QD
Director NameHilary Moher
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressMagpie House
Weedon
Northampton
Secretary NameMrs Hilary Maher
NationalityIrish
StatusCurrent
Appointed02 November 1993(6 years, 6 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagpie House
Weedon
Northampton
Northamptonshire
NN7 4QD
Secretary NameChristopher Maurice Hopkins
NationalityEnglish
StatusResigned
Appointed10 August 1991(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 August 1993)
RoleCompany Director
Correspondence Address26 Barleycroft
Furzton
Milton Keynes
Buckinghamshire
MK4 1BZ

Location

Registered Address9 High Street
Elstree
Hertfordshire
WD6 3BY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 January 1996Dissolved (1 page)
5 October 1995Return of final meeting in a creditors' voluntary winding up (4 pages)
22 September 1995Receiver's abstract of receipts and payments (4 pages)
9 May 1995Receiver's abstract of receipts and payments (4 pages)
3 May 1995Liquidators statement of receipts and payments (6 pages)
25 April 1995Receiver's abstract of receipts and payments (4 pages)
7 July 1994Administrative Receiver's report (3 pages)
19 April 1994Statement of affairs (8 pages)