Company NameMateer And Nelson Limited
DirectorHenry Jerome Miller
Company StatusDissolved
Company Number00191868
CategoryPrivate Limited Company
Incorporation Date13 August 1923(99 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Henry Jerome Miller
Date of BirthNovember 1939 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1992(68 years, 7 months after company formation)
Appointment Duration31 years, 2 months
RoleManaging Director
Correspondence Address19 Thearne Lane
Woodmansey
Beverley
North Humberside
HU17 0SA
Secretary NamePaul Arthur McLoughlin
NationalityBritish
StatusCurrent
Appointed16 March 1992(68 years, 7 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address10 Lawnswood
Hessle
Hull
HU13 0PT
Director NameMichael John Dyer
Date of BirthJuly 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(68 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 December 1999)
RoleWarehouse Director
Correspondence AddressGrange Farm
Kilnsea Road, Kilnsea
Hull
North Humberside
HU12 0UB
Director NamePaul Arthur McLoughlin
Date of BirthJuly 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(68 years, 7 months after company formation)
Appointment Duration5 years (resigned 10 April 1997)
RoleAccountant
Correspondence Address10 Lawnswood
Hessle
Hull
HU13 0PT
Director NameMr Henry Roy Nelson
Date of BirthDecember 1928 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(68 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 1999)
RoleChairman
Correspondence AddressLealholm Lodge
Lealholm
Whitby
North Yorkshire
YO21 2AQ
Director NameMr Ian Scott
Date of BirthDecember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(68 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 December 1999)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Clifford Avenue
Hull
HU8 0LU
Director NameJohn Andrew Darby
Date of BirthMarch 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(71 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 February 1998)
RoleCompany Director
Correspondence Address18 Windsor Drive
Wigginton
York
West Yorkshire
YO32 2QQ
Director NameSteven Michael Knowles
Date of BirthJanuary 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(71 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 1998)
RoleSales Director
Correspondence AddressNutfield 33 Dukewood Road
Clayton West
Huddersfield
Yorkshire
HD8 9HF

Location

Registered AddressBkr Haines Watts
PO Box 83 Elsworth House
94 Alfred Gelder Street
Hull North Humberside
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£2,310,408
Gross Profit£571,696
Net Worth£660,731
Cash£455
Current Liabilities£651,142

Accounts

Latest Accounts31 July 1999 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

30 October 2004Dissolved (1 page)
30 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
16 March 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004Notice of ceasing to act as a voluntary liquidator (1 page)
27 February 2004C/O replacement of liquidator (10 pages)
21 January 2004Appointment of a voluntary liquidator (1 page)
10 September 2003Liquidators statement of receipts and payments (5 pages)
10 September 2003Liquidators statement of receipts and payments (5 pages)
7 March 2003Liquidators statement of receipts and payments (5 pages)
6 September 2002Liquidators statement of receipts and payments (5 pages)
4 March 2002Liquidators statement of receipts and payments (5 pages)
18 September 2001Liquidators statement of receipts and payments (17 pages)
30 August 2000Appointment of a voluntary liquidator (1 page)
30 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2000Statement of affairs (25 pages)
25 July 2000Registered office changed on 25/07/00 from: po box 150 st.mark street hull HU8 7DT (1 page)
19 July 2000Full accounts made up to 31 July 1999 (19 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
22 March 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2000Director resigned (1 page)
24 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 July 1999Full accounts made up to 31 July 1998 (19 pages)
13 May 1999Return made up to 16/03/99; full list of members (6 pages)
23 April 1998Full accounts made up to 31 July 1997 (19 pages)
13 March 1998Director resigned (1 page)
13 March 1998Return made up to 16/03/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 February 1998Director resigned (1 page)
30 July 1997Accounting reference date shortened from 30/09/97 to 31/07/97 (1 page)
23 April 1997Director resigned (1 page)
25 March 1997Full group accounts made up to 31 July 1996 (22 pages)
25 March 1997Return made up to 16/03/97; full list of members (8 pages)
13 February 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
1 April 1996Full accounts made up to 31 July 1995 (22 pages)
27 March 1996Return made up to 16/03/96; full list of members (8 pages)
29 March 1995Return made up to 16/03/95; no change of members (8 pages)
29 March 1995Full group accounts made up to 31 July 1994 (22 pages)