Company NameKavanagh And Mannion Limited
DirectorsPaul Malpas and Thomas Francis Mannion
Company StatusLiquidation
Company Number00990801
CategoryPrivate Limited Company
Incorporation Date2 October 1970(53 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NamePaul Malpas
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(21 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address31 Clifton Road
Heaton Moor
Stockport
Cheshire
SK4 4DD
Director NameThomas Francis Mannion
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(21 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address10 Oakleigh Avenue
Burnaje
Manchester
M19 2WP
Secretary NamePaul Malpas
NationalityBritish
StatusCurrent
Appointed14 February 1992(21 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address31 Clifton Road
Heaton Moor
Stockport
Cheshire
SK4 4DD
Director NameJoseph Kavanagh
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(21 years after company formation)
Appointment Duration2 years (resigned 27 September 1993)
RoleDirector - (Demolition Contractors)
Correspondence Address27 St Andrews Road
Heaton Moor
Stockport
Cheshire
SK4 4BD
Director NameMr John Mannion
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(21 years after company formation)
Appointment Duration6 months (resigned 25 March 1992)
RoleDirector (Demolition Contractors)
Correspondence Address73 Wilbraham Road
Manchester 14
Lancashire
Secretary NameJoseph Kavanagh
NationalityBritish
StatusResigned
Appointed27 September 1991(21 years after company formation)
Appointment Duration6 months (resigned 25 March 1992)
RoleCompany Director
Correspondence Address27 St Andrews Road
Heaton Moor
Stockport
Cheshire
SK4 4BD

Location

Registered AddressGrant Thornton
Heron House
Albert Square
Manachester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Next Accounts Due2 August 1996 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End02 October

Filing History

25 April 2000Dissolved (1 page)
25 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 1999Liquidators statement of receipts and payments (5 pages)
4 March 1999Liquidators statement of receipts and payments (5 pages)
28 August 1998Liquidators statement of receipts and payments (5 pages)
4 March 1998Liquidators statement of receipts and payments (5 pages)
25 September 1997Liquidators statement of receipts and payments (5 pages)
7 March 1997Liquidators statement of receipts and payments (5 pages)
21 February 1996Appointment of a voluntary liquidator (1 page)
21 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 1996Registered office changed on 02/02/96 from: 45-49 chorley new road bolton lancs BL1 4QR (1 page)
3 October 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/95
(6 pages)
2 October 1970Incorporation (16 pages)