Company NameLeonard Fairclough Precast Concrete Limited
Company StatusDissolved
Company Number00318364
CategoryPrivate Limited Company
Incorporation Date10 September 1936(87 years, 8 months ago)
Dissolution Date24 May 1994 (29 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusClosed
Appointed08 June 1991(54 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 24 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1993(57 years, 2 months after company formation)
Appointment Duration6 months, 1 week (closed 24 May 1994)
RoleChartered Secretary
Correspondence Address3 Moat End
Bierton
Aylesbury
Buckinghamshire
HP22 5DW
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusClosed
Appointed08 June 1991(54 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 24 May 1994)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(54 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 1993)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 1998Dissolved (1 page)
17 October 1997Return of final meeting in a members' voluntary winding up (3 pages)
4 June 1997Liquidators statement of receipts and payments (5 pages)
12 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 1996Liquidators statement of receipts and payments (5 pages)
10 May 1996Liquidators statement of receipts and payments (5 pages)
14 August 1995Declaration of solvency (6 pages)
22 June 1995Appointment of a voluntary liquidator (2 pages)
30 April 1936Incorporation (19 pages)