Company NameALEC Garner Limited
Company StatusDissolved
Company Number00507838
CategoryPrivate Limited Company
Incorporation Date12 May 1952(71 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMartha Elizabeth Garner
Date of BirthJune 1904 (Born 119 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(39 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleHousewife
Correspondence Address18 Winsor Drive
Helsby
Warrington
Cheshire
WA6 0QZ
Director NameJohn Jones
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(39 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleBuilder
Correspondence Address109 Chester Road
Helsby
Warrington
Cheshire
WA6 0QZ
Director NamePeggy Jones
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(39 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleBuilder
Correspondence Address109 Chester Road
Helsby
Warrington
Cheshire
WA6 0QZ
Secretary NamePeggy Jones
NationalityBritish
StatusCurrent
Appointed31 December 1991(39 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address109 Chester Road
Helsby
Warrington
Cheshire
WA6 0QZ

Location

Registered AddressPricewaterhousecoopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2004Liquidators statement of receipts and payments (5 pages)
6 August 2003Liquidators statement of receipts and payments (6 pages)
6 August 2003Liquidators statement of receipts and payments (6 pages)
16 July 2003O/C replacement of liquidator (9 pages)
16 July 2003Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2003Appointment of a voluntary liquidator (1 page)
31 January 2003Liquidators statement of receipts and payments (6 pages)
15 August 2002Liquidators statement of receipts and payments (6 pages)
4 April 2002Registered office changed on 04/04/02 from: cork gully abacus court 6 minshull street manchester M1 3ED (1 page)
25 February 2002Liquidators statement of receipts and payments (7 pages)
16 August 2001Liquidators statement of receipts and payments (6 pages)
20 February 2001Liquidators statement of receipts and payments (6 pages)
11 August 2000Liquidators statement of receipts and payments (6 pages)
10 February 2000Liquidators statement of receipts and payments (5 pages)
30 July 1999Liquidators statement of receipts and payments (5 pages)
29 January 1999Liquidators statement of receipts and payments (5 pages)
14 August 1998Liquidators statement of receipts and payments (5 pages)
2 February 1998Liquidators statement of receipts and payments (5 pages)
15 August 1997Liquidators statement of receipts and payments (5 pages)
29 July 1996Liquidators statement of receipts and payments (6 pages)
30 January 1996Liquidators statement of receipts and payments (11 pages)
15 August 1995Liquidators statement of receipts and payments (10 pages)