Company NameFIRS Lane Stores Limited
Company StatusDissolved
Company Number02217661
CategoryPrivate Limited Company
Incorporation Date4 February 1988(36 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameDavid Hugh Campbell
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressMontclair Norrells Ride
East Horsley
Leatherhead
Surrey
KT24 5EH
Director NameGerald Critchley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleShop-Keeper
Correspondence Address29 Firs Lane
Leigh
Lancashire
WN7 4SA
Director NameSusan Margaret Critchley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Correspondence Address29 Firs Lane
Leigh
Lancashire
WN7 4SA
Secretary NameGordon Stewart Tull
NationalityEnglish
StatusCurrent
Appointed18 August 1994(6 years, 6 months after company formation)
Appointment Duration29 years, 8 months
RoleSecretary
Correspondence Address154 Selbourne Avenue
New Haw
Addlestone
Surrey
KT15 3RF
Secretary NamePatricia Elizabeth Porter
NationalityBritish
StatusResigned
Appointed21 December 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 1994)
RoleCompany Director
Correspondence Address189 Fleetside
West Molesey
Surrey
KT8 2NJ
Secretary NameJohn Melville Baldwin
NationalityBritish
StatusResigned
Appointed06 June 1994(6 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 August 1994)
RoleManager Company Secretary
Correspondence Address42 Mayo Road
Walton On Thames
Surrey
KT12 2QA

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 October 1998Dissolved (1 page)
7 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
1 November 1996Liquidators statement of receipts and payments (5 pages)
27 October 1995Registered office changed on 27/10/95 from: 29 firs lane leigh lancs WN7 4SA (1 page)
26 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 October 1995Appointment of a voluntary liquidator (2 pages)