Company NameLawton & Brierley Limited
Company StatusDissolved
Company Number00493616
CategoryPrivate Limited Company
Incorporation Date31 March 1951(73 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Ronald Brierley
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1992(41 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address1 Cairn Drive
Bamford
Rochdale
Lancashire
OL11 5PG
Director NameMr Edward Byrne
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1992(41 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address38 Crossgill
Tyldesley
Manchester
Lancashire
M29 7DT
Director NameGail Byrne
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1992(41 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address38 Crossgill
Tyldesley
Manchester
Lancashire
M29 7DT
Secretary NameMr Edward Byrne
NationalityBritish
StatusCurrent
Appointed19 June 1992(41 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address38 Crossgill
Tyldesley
Manchester
Lancashire
M29 7DT

Location

Registered AddressPeter House
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts5 April 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

22 July 1997Dissolved (1 page)
22 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 1995Appointment of a voluntary liquidator (2 pages)
27 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 November 1995Registered office changed on 16/11/95 from: A7-9 fieldhouse industrial estat fieldhouse road rochdale lancashire OL12 0AA (1 page)
19 June 1995Return made up to 19/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (6 pages)