Company NameA S & L Limited
Company StatusDissolved
Company Number02239439
CategoryPrivate Limited Company
Incorporation Date5 April 1988(36 years ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor Keith Johnston
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(4 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 21 November 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameMr Trevor Keith Johnston
NationalityBritish
StatusClosed
Appointed31 December 1992(4 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 21 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Richard Neil Frederick Lee
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1999(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 21 November 2000)
RoleSolicitor
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr David John Tully
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Greenside Drive
Hale
Altrincham
Cheshire
WA14 3HX

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 July 2000First Gazette notice for voluntary strike-off (1 page)
15 June 2000Application for striking-off (1 page)
29 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
29 February 2000Return made up to 31/12/99; full list of members (5 pages)
22 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
25 January 1999Return made up to 31/12/98; full list of members (7 pages)
13 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1998Return made up to 31/12/97; full list of members (7 pages)
11 December 1997Registered office changed on 11/12/97 from: dennis house marsden street manchester M2 1JD (1 page)
5 February 1997Secretary's particulars changed;director's particulars changed (1 page)
5 February 1997Return made up to 31/12/96; full list of members (7 pages)
18 December 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
29 February 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)