Little Bollington
Altrincham
Cheshire
WA14 4TH
Director Name | Elisabeth Lawrence |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 05 June 1991(40 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Hillcroft Park Lane Little Bollington Altrincham Cheshire WA14 4TH |
Secretary Name | Esther Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2001(50 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Sales Consultant |
Correspondence Address | Hillcroft Park Lane Little Bollington Altrincham Cheshire WA14 4TH |
Secretary Name | Bernard Hesketh Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(40 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | Hillcroft Park Lane Little Bollington Altrincham Cheshire WA14 4TH |
Secretary Name | Andre Ronnie Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(47 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 September 2001) |
Role | Company Director |
Correspondence Address | The Lodge 22 Hillside Avenue Newton Le Willows Merseyside WA12 9PD |
Director Name | Andre Ronnie Rimmer |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 September 2001) |
Role | Sales Director |
Correspondence Address | The Lodge 22 Hillside Avenue Newton Le Willows Merseyside WA12 9PD |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £186,828 |
Cash | £26,042 |
Current Liabilities | £269,557 |
Latest Accounts | 28 February 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
24 October 2006 | Dissolved (1 page) |
---|---|
24 July 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 April 2006 | Liquidators statement of receipts and payments (5 pages) |
27 October 2005 | Liquidators statement of receipts and payments (5 pages) |
18 April 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
20 October 2003 | Liquidators statement of receipts and payments (6 pages) |
21 October 2002 | Resolutions
|
15 October 2002 | Statement of affairs (5 pages) |
15 October 2002 | Appointment of a voluntary liquidator (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: butler street oldham road manchester M4 6LE (1 page) |
21 June 2002 | Return made up to 05/06/02; full list of members
|
21 June 2002 | New secretary appointed (1 page) |
21 June 2002 | Secretary resigned;director resigned (1 page) |
16 June 2002 | Secretary resigned;director resigned (1 page) |
16 June 2002 | New secretary appointed (2 pages) |
13 September 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
11 June 2001 | Return made up to 05/06/01; full list of members
|
13 July 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
15 June 2000 | Return made up to 05/06/00; full list of members
|
23 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
21 June 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | Resolutions
|
28 August 1998 | New secretary appointed (2 pages) |
29 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
13 July 1998 | Company name changed lawrence & son LIMITED\certificate issued on 14/07/98 (3 pages) |
11 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
18 July 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
20 June 1997 | Return made up to 05/06/97; no change of members
|
19 June 1996 | Return made up to 05/06/96; change of members
|
8 June 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
4 July 1995 | Return made up to 05/06/95; full list of members (6 pages) |
12 May 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
13 September 1972 | Annual return made up to 10/08/72 (7 pages) |