Company NameGreater Manchester Economic Development Limited
Company StatusDissolved
Company Number01408107
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 January 1979(45 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joseph Denis Milburn Bell
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1992(13 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleRetired
Correspondence AddressRossways 32 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DH
Director NameMr David William Cherry
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1992(13 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleEngineer And Director
Correspondence AddressHilbre Higher Lane
Dalton
Wigan
Lancashire
WN8 7TW
Director NameMr Brian Collinge
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1992(13 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleChief Executive
Correspondence AddressBolton Mbc
Town Hall
Bolton
Lancs
BL1 1RX
Director NameMr Anthony Bernard Coyle
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1992(13 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleOwner Of A Cigarette Vending Business
Correspondence Address39 Balniel Walk
Whelley
Wigan
Lancashire
WN1 3UU
Director NameJohn Arthur Foster
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1992(13 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleButcher
Correspondence Address28 Brook Hey Avenue
Bolton
Greater Manchester
BL3 2EQ
Director NameCllr Brian Harrison
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1992(13 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleCity Councillor
Correspondence Address23 Barnett Avenue
Manchester
M20 3FA
Secretary NameMr Brian Collinge
NationalityBritish
StatusCurrent
Appointed20 October 1992(13 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressBolton Mbc
Town Hall
Bolton
Lancs
BL1 1RX

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,853,000
Net Worth£1,734,000
Current Liabilities£1,983,000

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 November 2003Dissolved (1 page)
26 August 2003Return of final meeting in a members' voluntary winding up (3 pages)
11 August 2003Liquidators statement of receipts and payments (5 pages)
17 February 2003Liquidators statement of receipts and payments (5 pages)
28 August 2002Liquidators statement of receipts and payments (5 pages)
13 February 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001O/C - replacement of liquidator (11 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
6 September 2001Appointment of a voluntary liquidator (1 page)
2 July 2001Registered office changed on 02/07/01 from: technology house lissadel street salford M6 6AP (1 page)
5 March 2001Liquidators statement of receipts and payments (5 pages)
18 August 2000Liquidators statement of receipts and payments (5 pages)
9 February 2000Liquidators statement of receipts and payments (5 pages)
6 August 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Liquidators statement of receipts and payments (5 pages)
11 February 1998Liquidators statement of receipts and payments (5 pages)
6 August 1997Liquidators statement of receipts and payments (5 pages)
27 February 1997Liquidators statement of receipts and payments (5 pages)
2 August 1996Liquidators statement of receipts and payments (5 pages)
12 March 1996Liquidators statement of receipts and payments (5 pages)
31 August 1995Liquidators statement of receipts and payments (12 pages)
4 February 1993Declaration of solvency (3 pages)
23 August 1991Memorandum and Articles of Association (38 pages)