A. Mealor & Sons (Ellesmere Port) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 17, 1986)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 00925293
Record last updated Sunday, April 26, 2015 11:17:23 PM UTC
Official Address St James Building 79 Oxford Street Manchester M16ht City Centre
There are 195 companies registered at this street
Locality City Centre
Region England
Postal Code M16HT
Sector Other service activities

Charts

Visits

A. MEALOR & SONS (ELLESMERE PORT) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-11012
Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 11, 2006 Dissolved Dissolved
Registry Jul 11, 2006 Liquidator's progress report Liquidator's progress report
Registry Jul 11, 2006 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Apr 25, 2006 Liquidator's progress report Liquidator's progress report
Registry Jun 23, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 23, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 9252... Declaration of satisfaction in full or in part of a mortgage or charge 9252...
Registry Jun 23, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 23, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 9252... Declaration of satisfaction in full or in part of a mortgage or charge 9252...
Registry May 31, 2005 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry May 19, 2005 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 3, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 28, 2005 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Mar 22, 2005 Resignation of a secretary Resignation of a secretary
Registry Mar 17, 2005 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 5, 2004 Resignation of a director Resignation of a director
Registry May 5, 2004 Resignation of a secretary Resignation of a secretary
Registry May 5, 2004 Appointment of a secretary Appointment of a secretary
Registry May 5, 2004 Annual return Annual return
Financials Feb 6, 2004 Annual accounts Annual accounts
Registry Jun 13, 2003 Resignation of one Ship Hire Manager and one Director (a man) Resignation of one Ship Hire Manager and one Director (a man)
Financials Apr 16, 2003 Annual accounts Annual accounts
Registry Mar 14, 2003 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 12, 2003 Annual return Annual return
Registry Feb 12, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 12, 2003 Director's particulars changed Director's particulars changed
Registry Jan 31, 2003 Change of accounting reference date Change of accounting reference date
Registry Oct 24, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 3, 2002 Particulars of a mortgage or charge 9252... Particulars of a mortgage or charge 9252...
Registry Apr 18, 2002 Appointment of a director Appointment of a director
Registry Apr 18, 2002 Resignation of a director Resignation of a director
Registry Apr 18, 2002 Appointment of a director Appointment of a director
Registry Apr 18, 2002 Resignation of a director Resignation of a director
Registry Apr 18, 2002 Resignation of a director 9252... Resignation of a director 9252...
Registry Apr 18, 2002 Resignation of a director Resignation of a director
Registry Apr 18, 2002 Appointment of a secretary Appointment of a secretary
Registry Apr 5, 2002 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Jan 4, 2002 Annual return Annual return
Financials Dec 28, 2001 Annual accounts Annual accounts
Registry Jan 9, 2001 Annual return Annual return
Financials Dec 12, 2000 Annual accounts Annual accounts
Registry Jan 5, 2000 Annual return Annual return
Financials Dec 29, 1999 Annual accounts Annual accounts
Registry Dec 30, 1998 Annual return Annual return
Financials Dec 3, 1998 Annual accounts Annual accounts
Registry Jan 13, 1998 Annual return Annual return
Financials Dec 5, 1997 Annual accounts Annual accounts
Registry Jan 17, 1997 Annual return Annual return
Financials Dec 31, 1996 Annual accounts Annual accounts
Registry Jan 11, 1996 Annual return Annual return
Financials Dec 28, 1995 Annual accounts Annual accounts
Registry Jan 11, 1995 Annual return Annual return
Financials Jan 6, 1995 Annual accounts Annual accounts
Registry Jan 15, 1994 Annual return Annual return
Registry Jan 9, 1994 Elective resolution Elective resolution
Financials Jan 8, 1994 Annual accounts Annual accounts
Registry Feb 28, 1993 Annual return Annual return
Registry Feb 28, 1993 Registered office changed Registered office changed
Financials Jan 4, 1993 Annual accounts Annual accounts
Financials Feb 2, 1992 Annual accounts 9252... Annual accounts 9252...
Registry Feb 2, 1992 Registered office changed Registered office changed
Registry Feb 2, 1992 Annual return Annual return
Financials May 16, 1991 Annual accounts Annual accounts
Registry Mar 19, 1991 Annual return Annual return
Financials Oct 8, 1990 Annual accounts Annual accounts
Registry Feb 28, 1990 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Registry Jan 19, 1990 Annual return Annual return
Financials Jan 19, 1990 Annual accounts Annual accounts
Financials May 3, 1989 Annual accounts 9252... Annual accounts 9252...
Registry May 3, 1989 Annual return Annual return
Financials May 16, 1988 Annual accounts Annual accounts
Registry May 16, 1988 Annual return Annual return
Financials Dec 17, 1986 Annual accounts Annual accounts
Registry Dec 17, 1986 Annual return Annual return
Financials Feb 26, 1986 Annual accounts Annual accounts
Registry Jan 1, 1968 Miscellaneous document Miscellaneous document
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)