Company NameF H Critchley (Painters & Decorators) Limited
DirectorsAlfred McGlue and Irene McGlue
Company StatusDissolved
Company Number00593597
CategoryPrivate Limited Company
Incorporation Date13 November 1957(66 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Alfred McGlue
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(34 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RolePainter - Decorator
Correspondence AddressSandfield Hall
Newton Road Lowton
Warrington
WA3 1PF
Director NameMrs Irene McGlue
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(34 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleShop Manageress
Correspondence AddressSandfield Hall
Newton Road Lowton
Warrington
WA3 1PF
Secretary NameMrs Irene McGlue
NationalityBritish
StatusCurrent
Appointed16 January 1992(34 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressSandfield Hall
Newton Road Lowton
Warrington
WA3 1PF
Director NameMr James Hitchen
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(34 years, 2 months after company formation)
Appointment Duration7 months (resigned 17 August 1992)
RoleManager
Correspondence Address14 Alderney Drive
Wigan
Lancashire
WN3 5QA

Location

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

Accounts

Latest Accounts30 June 1992 (31 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 December 2003Dissolved (1 page)
9 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
9 September 2003Liquidators statement of receipts and payments (5 pages)
24 September 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page)
14 March 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002Sec of state's release of liq (1 page)
14 January 2002O/C - replacement of liquidator (9 pages)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 September 2001Liquidators statement of receipts and payments (5 pages)
20 March 2001Liquidators statement of receipts and payments (5 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
1 October 1999Liquidators statement of receipts and payments (5 pages)
18 March 1999Liquidators statement of receipts and payments (5 pages)
23 March 1998Liquidators statement of receipts and payments (5 pages)
22 September 1997Liquidators statement of receipts and payments (5 pages)
14 March 1997Liquidators statement of receipts and payments (5 pages)
23 September 1996Liquidators statement of receipts and payments (5 pages)
22 March 1996Liquidators statement of receipts and payments (5 pages)
19 September 1995Liquidators statement of receipts and payments (6 pages)
17 March 1995Liquidators statement of receipts and payments (6 pages)