Company NameManuel Cortes Limited
Company StatusDissolved
Company Number00487266
CategoryPrivate Limited Company
Incorporation Date12 October 1950(73 years, 7 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameManuel Cortes
Date of BirthMarch 1931 (Born 93 years ago)
NationalitySpanish
StatusClosed
Appointed20 October 1991(41 years after company formation)
Appointment Duration12 years, 9 months (closed 20 July 2004)
RoleRetired
Correspondence AddressCamino Oliver No.24
38006 Santa Cruz De Tenerife
Tenerife
Canary Islands
Spain
Secretary NamePilar Milagros Cortes
NationalityBritish
StatusClosed
Appointed20 October 1991(41 years after company formation)
Appointment Duration12 years, 9 months (closed 20 July 2004)
RoleCompany Director
Correspondence AddressCamino Oliver No.24
38006 Santa Cruz De Tenerife
Tenerife
Canary Islands
Foreign
Director NameHernan Cortes
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed20 October 1991(41 years after company formation)
Appointment Duration7 years, 8 months (resigned 08 July 1999)
RoleFruit Importer
Correspondence AddressFlat 520 Nell Gwynne House
Swane Avenue
London
SW3 3BD

Location

Registered AddressBradburn & Co Chartered
Accountants Juliand
2 Menlo Close Prenton
Merseyside
CH43 9YD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£458,092
Current Liabilities£458,092

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004Application for striking-off (1 page)
17 November 2003Return made up to 20/10/03; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
21 January 2003Return made up to 20/10/02; full list of members (6 pages)
24 June 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
18 December 2001Return made up to 20/10/01; full list of members (6 pages)
24 April 2001Accounts for a dormant company made up to 30 June 2000 (8 pages)
18 January 2001Return made up to 20/10/00; full list of members (6 pages)
23 June 2000Registered office changed on 23/06/00 from: c/o bradburn & co 53 seymour terrace seymour street liverpool L3 5PE (1 page)
22 April 2000Accounts for a dormant company made up to 30 June 1999 (8 pages)
1 November 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1999Director resigned (1 page)
12 January 1999Return made up to 20/10/98; no change of members (4 pages)
27 November 1998Accounts for a dormant company made up to 30 June 1998 (8 pages)
8 April 1998Accounts for a dormant company made up to 30 June 1997 (8 pages)
30 December 1997Return made up to 20/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (8 pages)
4 November 1996Return made up to 20/10/96; no change of members (4 pages)
1 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
19 January 1996Return made up to 20/10/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)