Company NameNEIL Corlett Meats Limited
Company StatusDissolved
Company Number04461780
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameJanet Corlett
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(same day as company formation)
RoleSecretary
Correspondence Address66 New Moss Road
Cadishead
Greater Manchester
M44 5JS
Director NameNeil Brian Corlett
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(same day as company formation)
RoleButcher
Correspondence Address48 Lyndhurst Avenue
Irlam
Greater Manchester
M44 6HU
Secretary NameJanet Corlett
NationalityBritish
StatusClosed
Appointed14 June 2002(same day as company formation)
RoleSecretary
Correspondence Address66 New Moss Road
Cadishead
Greater Manchester
M44 5JS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1 Common Lane
Culcheth
Warrington
Cheshire
WA3 4EH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth

Financials

Year2014
Net Worth-£5,760
Cash£3,519
Current Liabilities£17,881

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
29 June 2004Application for striking-off (1 page)
27 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 July 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 08/07/03
(7 pages)
5 December 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Registered office changed on 26/06/02 from: 31 corsham street london N1 6DR (1 page)
26 June 2002Director resigned (1 page)
14 June 2002Incorporation (18 pages)