Company NameManchester Corn Exchange Estates Limited
Company StatusDissolved
Company Number02339355
CategoryPrivate Limited Company
Incorporation Date25 January 1989(35 years, 3 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

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

Directors

Director NameDavid Keith Wilmot
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1992(3 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mount View
Northwood
Middlesex
HA6 3NZ
Secretary NameTrevor Michael Birchmore
NationalityBritish
StatusClosed
Appointed12 October 1992(3 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pine Crest
Welwyn
Hertfordshire
AL6 0EQ
Director NameTrevor Michael Birchmore
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 15 February 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Pine Crest
Welwyn
Hertfordshire
AL6 0EQ
Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 15 February 2000)
RoleAccountant
Correspondence Address19 Oldbury Avenue
Chelmsford
Essex
CM2 7ED
Director NameMr Phillip George Davies
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurewood House
Beech Road
Wroxham
Norfolk
NR12 8TP
Director NamePaul Charles Shepherd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 December 1997)
RoleCompany Director
Correspondence Address4 Stobarts Close
Deards End Lane
Knebworth
Hertfordshire
SG3 6ND
Director NameEric George Oliver Roseman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 12 December 1997)
RoleCompany Director
Correspondence AddressOld Croft
Wyddial Road
Buntingford
Hertfordshire
SG9 9AX

Location

Registered Address34,North Row
Mayfair
London
W1A 2JZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
16 July 1999Application for striking-off (1 page)
27 November 1998Full accounts made up to 30 June 1998 (8 pages)
27 November 1998Return made up to 12/10/98; full list of members (10 pages)
20 January 1998Director resigned (1 page)
19 January 1998New director appointed (1 page)
19 January 1998New director appointed (2 pages)
14 January 1998Director's particulars changed (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
30 December 1997Return made up to 12/10/97; no change of members (18 pages)
30 October 1997Full accounts made up to 30 June 1997 (9 pages)
20 January 1997Return made up to 12/10/96; no change of members (12 pages)
18 November 1996Full accounts made up to 30 June 1996 (9 pages)
25 July 1996Director's particulars changed (1 page)
15 March 1996Registered office changed on 15/03/96 from: frogmore house 8 manchester square london W1A 2JZ (1 page)
21 November 1995Full accounts made up to 30 June 1995 (9 pages)
24 April 1995Director's particulars changed (2 pages)