Company NameManchester Smithfield Market Tenants And Traders'Association Limited(The)
Company StatusDissolved
Company Number00102271
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 March 1909(115 years, 1 month ago)
Dissolution Date27 March 2012 (12 years ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameDavid Robert Sully
NationalityBritish
StatusClosed
Appointed08 June 1999(90 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 27 March 2012)
RoleAccountant
Correspondence Address31 South Acre Drive
Macclesfield
Cheshire
SK11 7EW
Director NameMr James Christopher Platt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(97 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 27 March 2012)
RoleWholesale Fruit & Vegetable Merchant
Country of ResidenceEngland
Correspondence Address1 Grosvenor Avenue
Hartford
Northwich
Cheshire
CW8 1RP
Director NameMr James Christopher Platt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(100 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 27 March 2012)
RoleWholesale Fruit & Vegetable Merchant
Country of ResidenceEngland
Correspondence Address31 South Acre Drive
Macclesfield
Cheshire
SK11 7EW
Director NameRobert Alan Wood
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(82 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 February 1995)
RoleWholesale Fruit & Potato Merchant
Correspondence Address4 Deneshey Road
Wirral
Merseyside
L47 3AD
Director NameRonald Ward
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(82 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 February 1996)
RoleWholesale Fruit & Vegetable Merchant
Correspondence Address132 Cecil Road
Hale
Altrincham
Cheshire
WA15 9NU
Director NameMr Leslie Ratcliffe
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(82 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 April 2005)
RoleWholesale Fruit & Vegetable Merchant
Correspondence AddressStormer Hill Tottington
Bury
Lancs
BL8 4AX
Director NameMr James Christopher Platt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(82 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 October 2001)
RoleWholesale Fruit & Vegetable Merchant
Country of ResidenceEngland
Correspondence Address1 Grosvenor Avenue
Hartford
Northwich
Cheshire
CW8 1RP
Director NameMr Kenneth Morgan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(82 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 October 2001)
RoleWholesale Fruit & Vegetable Me
Correspondence Address45 Alkrington Hall Road South
Middleton
Manchester
M24 1NJ
Director NamePeter Marsh
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(82 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 February 1995)
RoleWholesale Fruit & Vegetable Merchant
Country of ResidenceUnited Kingdom
Correspondence Address619 Oldham Road
Balderstone
Rochdale
Lancashire
OL16 4PA
Director NameMr Stephen Jeffery Lees
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(82 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 October 2003)
RoleWholesale Fruit & Vegetable Merchant
Correspondence Address38 Acres Lane
Stalybridge
Cheshire
SK15 2JU
Director NameMr Henry Ian Kelly
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(82 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 February 1993)
RoleWholesale Fruit & Vegetable Merchant
Correspondence Address3 Heswell Road
Stockport
Cheshire
SK5 6SN
Director NameMr Michael Richard Heath Jones
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(82 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 19 March 2003)
RoleCompany Director
Correspondence Address1 Woodlands Road
Chapel En Le Frith
Stockport
Cheshire
SK12 6XR
Director NameMr David John Holroyd
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(82 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 May 2003)
RoleGeneral Manager
Correspondence Address16 Alexander Drive
Milnrow
Rochdale
Lancashire
OL16 3LY
Director NameMr Ronald Heywood
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(82 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 19 March 2003)
RoleWholesale Fruit & Vegetable Merchant
Correspondence Address6 Penhale Mews
Bramhall
Stockport
Cheshire
SK7 2HR
Director NameMr Kenneth William Hall
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(82 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 October 2010)
RoleWholesale Fruit & Vegetable Merchant
Country of ResidenceUnited Kingdom
Correspondence Address187 Grove Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7NG
Director NameAlan Wilson Guthrie
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(82 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 February 1995)
RoleCompany Director
Correspondence AddressEdgecroft
Thornton Gate, Gatley
Stockport
Cheshire
SK8 4DS
Director NameLambert Edward Gray
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(82 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 April 2005)
RoleWholesale Fruit & Vegetable Merchant
Correspondence Address12 Orchard Drive
Handforth
Wilmslow
Cheshire
SK9 3BL
Secretary NameMr Geoffrey Milner Farrington
NationalityBritish
StatusResigned
Appointed14 February 1992(82 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 June 1999)
RoleCompany Director
Correspondence Address3 Cornfield Road
Romiley
Stockport
Cheshire
SK6 4LU
Director NameMr Ian Duffield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(83 years, 11 months after company formation)
Appointment Duration4 years (resigned 27 February 1997)
RoleWholesale Fruit & Vegetable Merchant And Partner I
Country of ResidenceEngland
Correspondence Address37 Bentley Avenue
Middleton
Manchester
M24 2RQ
Director NameAndrew Morris Bruce Murison
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(85 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 October 2010)
RoleWholesale Fruit And Vegetable
Country of ResidenceUnited Kingdom
Correspondence Address11 Havergate Walks
Offerton
Stockport
Cheshire
SK2 5JU
Director NameMr Thomas Barton
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(85 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 February 1997)
RoleWholesale Fruit And Vegetable
Correspondence Address1 Ashbourne Road
Hazel Grove
Stockport
Cheshire
SK7 6DX
Director NameStephen Biddlecombe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(87 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 October 2009)
RoleWholesale Fruit & Vegetable Me
Country of ResidenceUnited Kingdom
Correspondence Address190 Hale Road
Hale
Altrincham
Cheshire
WA15 8DF
Director NameNigel John Sharples
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(87 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 1999)
RoleWholesale Florist
Correspondence Address5 Freshfield Close
Willow Park
Failsworth
M35 9GP
Director NameMr Michael Henry Morgan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(88 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 October 2010)
RoleWholesale Fruit & Veg Merchant
Country of ResidenceUnited Kingdom
Correspondence Address1 Salley Street
Littleborough
Lancashire
OL15 9NG
Director NameGary Tolen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(88 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2001)
RoleManager Of Wholesale Fruit &Ve
Correspondence Address5 William Close
Urmston
Manchester
Greater Manchester
M41 9SJ
Director NameRichard Ledger Craven
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(90 years after company formation)
Appointment Duration6 years (resigned 01 April 2005)
RoleProprietor Fruit/Veg
Country of ResidenceEngland
Correspondence Address9 The Copse
Marple Bridge
Stockport
Cheshire
SK6 5QQ

Location

Registered Address31 South Acre Drive
Macclesfield
Cheshire
SK11 7EW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£20,559
Cash£22,246
Current Liabilities£1,687

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
28 November 2011Application to strike the company off the register (3 pages)
28 November 2011Application to strike the company off the register (3 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 March 2011Annual return made up to 14 February 2011 no member list (4 pages)
11 March 2011Annual return made up to 14 February 2011 no member list (4 pages)
10 December 2010Termination of appointment of Andrew Murison as a director (1 page)
10 December 2010Appointment of Mr James Christopher Platt as a director (2 pages)
10 December 2010Termination of appointment of Kenneth Hall as a director (1 page)
10 December 2010Appointment of Mr James Christopher Platt as a director (1 page)
10 December 2010Appointment of Mr James Christopher Platt as a director (2 pages)
10 December 2010Termination of appointment of Stephen Biddlecombe as a director (1 page)
10 December 2010Appointment of Mr James Christopher Platt as a director (1 page)
10 December 2010Termination of appointment of Michael Morgan as a director (1 page)
10 December 2010Termination of appointment of Andrew Murison as a director (1 page)
10 December 2010Termination of appointment of Stephen Biddlecombe as a director (1 page)
10 December 2010Termination of appointment of Michael Morgan as a director (1 page)
10 December 2010Termination of appointment of Kenneth Hall as a director (1 page)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 March 2010Annual return made up to 14 February 2010 no member list (5 pages)
8 March 2010Annual return made up to 14 February 2010 no member list (5 pages)
8 March 2010Director's details changed for Andrew Morris Bruce Murison on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Andrew Morris Bruce Murison on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Mr Kenneth William Hall on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Stephen Biddlecombe on 1 January 2010 (2 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Director's details changed for Michael Henry Morgan on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Mr Kenneth William Hall on 1 January 2010 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Director's details changed for Stephen Biddlecombe on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Stephen Biddlecombe on 1 January 2010 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Director's details changed for Andrew Morris Bruce Murison on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Michael Henry Morgan on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Mr Kenneth William Hall on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Michael Henry Morgan on 1 January 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 March 2009Annual return made up to 14/02/09 (3 pages)
10 March 2009Annual return made up to 14/02/09 (3 pages)
10 March 2009Registered office changed on 10/03/2009 from ernest broadbelt LTD A20-24 new smithfield market manchester lancashire M11 2WJ (1 page)
10 March 2009Registered office changed on 10/03/2009 from ernest broadbelt LTD A20-24 new smithfield market manchester lancashire M11 2WJ (1 page)
23 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 March 2008Annual return made up to 14/02/08 (3 pages)
10 March 2008Annual return made up to 14/02/08 (3 pages)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 March 2007Annual return made up to 14/02/07 (2 pages)
16 March 2007Annual return made up to 14/02/07 (2 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 March 2006Annual return made up to 14/02/06
  • 363(288) ‐ Director resigned
(6 pages)
9 March 2006Annual return made up to 14/02/06 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
16 March 2005Annual return made up to 14/02/05 (6 pages)
16 March 2005Annual return made up to 14/02/05 (6 pages)
8 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
8 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
24 March 2004Annual return made up to 14/02/04
  • 363(288) ‐ Director resigned
(8 pages)
24 March 2004Annual return made up to 14/02/04 (8 pages)
5 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
5 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
14 March 2003Annual return made up to 14/02/03 (8 pages)
14 March 2003Annual return made up to 14/02/03 (8 pages)
23 July 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
23 July 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
9 March 2002Annual return made up to 14/02/02
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2002Annual return made up to 14/02/02 (7 pages)
16 March 2001Accounts for a small company made up to 31 October 2000 (3 pages)
16 March 2001Annual return made up to 14/02/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/01
(7 pages)
16 March 2001Annual return made up to 14/02/01 (7 pages)
16 March 2001Accounts for a small company made up to 31 October 2000 (3 pages)
23 June 2000Accounts for a small company made up to 31 October 1999 (3 pages)
23 June 2000Accounts for a small company made up to 31 October 1999 (3 pages)
14 March 2000Annual return made up to 14/02/00 (8 pages)
14 March 2000Annual return made up to 14/02/00
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 14/03/00
(8 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned (1 page)
13 July 1999Registered office changed on 13/07/99 from: nuttall & biddlecombe LTD unit d 36,new smithfield market whitworth street openshaw manchester M11 2WJ (1 page)
13 July 1999Registered office changed on 13/07/99 from: nuttall & biddlecombe LTD unit d 36,new smithfield market whitworth street openshaw manchester M11 2WJ (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
31 March 1999Accounts made up to 31 October 1998 (5 pages)
31 March 1999Full accounts made up to 31 October 1998 (5 pages)
31 March 1999Annual return made up to 14/02/99 (8 pages)
31 March 1999Annual return made up to 14/02/99 (8 pages)
9 April 1998Full accounts made up to 31 October 1997 (5 pages)
9 April 1998Accounts made up to 31 October 1997 (5 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Full accounts made up to 31 October 1996 (5 pages)
5 March 1997Annual return made up to 14/02/97
  • 363(288) ‐ Director resigned
(8 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Accounts made up to 31 October 1996 (5 pages)
5 March 1997Annual return made up to 14/02/97 (8 pages)
5 March 1997New director appointed (2 pages)
28 March 1996Accounts for a small company made up to 31 October 1995 (4 pages)
28 March 1996Accounts for a small company made up to 31 October 1995 (4 pages)
13 March 1996Annual return made up to 14/02/96
  • 363(288) ‐ Director resigned
(8 pages)
13 March 1996Annual return made up to 14/02/96 (8 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)