Company NameL.L.Greene & Partners Limited
DirectorsMartin Joseph McCall and Betty Shelley
Company StatusDissolved
Company Number00647506
CategoryPrivate Limited Company
Incorporation Date20 January 1960(64 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMartin Joseph McCall
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(32 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address1 Orchard Field 27 Reservoir Road
Whalley Bridge
High Peak
Cheshire
SK23 7BL
Director NameBetty Shelley
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(32 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address95 Treen Road
Tyldesley
Manchester
Lancashire
M29 7HB
Secretary NameBetty Shelley
NationalityBritish
StatusCurrent
Appointed31 January 1992(32 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address95 Treen Road
Tyldesley
Manchester
Lancashire
M29 7HB

Location

Registered AddressAbacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£121,900
Cash£368
Current Liabilities£369,955

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

5 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
15 June 2001Liquidators statement of receipts and payments (6 pages)
11 December 2000Liquidators statement of receipts and payments (6 pages)
15 August 2000O/C liq ipo (7 pages)
15 August 2000Appointment of a voluntary liquidator (2 pages)
27 June 2000Liquidators statement of receipts and payments (6 pages)
3 December 1999Liquidators statement of receipts and payments (5 pages)
25 June 1999Liquidators statement of receipts and payments (5 pages)
12 January 1999Liquidators statement of receipts and payments (6 pages)
22 December 1997Appointment of a voluntary liquidator (1 page)
15 December 1997Registered office changed on 15/12/97 from: valstar works seaford road pendleton salford M6 6AQ (1 page)
8 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 1997Statement of affairs (20 pages)
19 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 May 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
17 April 1997Declaration of satisfaction of mortgage/charge (1 page)
5 February 1997Return made up to 31/01/97; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
15 August 1996Return made up to 31/01/96; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)