Company NameLaund Group Plc
Company StatusDissolved
Company Number01846677
CategoryPublic Limited Company
Incorporation Date7 September 1984(39 years, 7 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameLaund Developments Limited

Business Activity

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

Directors

Director NameMrs Sarah Bablow
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(6 years, 9 months after company formation)
Appointment Duration28 years, 9 months (closed 17 March 2020)
RoleRetired
Correspondence Address41 Hudrake
Haslingden
Rossendale
Lancashire
BB4 5AF
Director NameMr Arthur Barlow
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(6 years, 9 months after company formation)
Appointment Duration28 years, 9 months (closed 17 March 2020)
RoleRetired
Correspondence Address41 Hudrake
Haslingden
Rossendale
Lancashire
BB4 5AF
Director NameMr Martin Matthew James Barlow
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(6 years, 9 months after company formation)
Appointment Duration28 years, 9 months (closed 17 March 2020)
RoleCompany Director
Correspondence AddressHigherford Lodge
Middleton Drive
Higherford
Lancashire
Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(6 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 09 December 2006)
RoleCompany Director
Correspondence Address17 Midford Drive
Bolton
Lancashire
BL1 7LY
Secretary NameMr Brendan Flood
NationalityBritish
StatusResigned
Appointed06 June 1991(6 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 09 December 2006)
RoleCompany Director
Correspondence Address17 Midford Drive
Bolton
Lancashire
BL1 7LY

Location

Registered AddressNelson House
Park Road
Timperley
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 September 2007Registered office changed on 27/09/07 from: myrtle grove house 392 bacup road rawtenstall BB4 7JL (1 page)
21 December 2006Secretary resigned;director resigned (1 page)
10 January 1996Receiver's abstract of receipts and payments (2 pages)
10 January 1996Receiver's abstract of receipts and payments (2 pages)
25 March 1993Appointment of receiver/manager (1 page)
9 December 1992Appointment of a liquidator (1 page)
16 July 1992Order of court to wind up (2 pages)
6 December 1991Full group accounts made up to 31 December 1990 (26 pages)