Hale
Altrincham
Cheshire
WA15 8EB
Director Name | Mr James Aloysius Lawler |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 August 1991(3 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Main Street Billinge Wigan Lancashire WN5 7PA |
Secretary Name | Mr James Aloysius Lawler |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 09 August 1991(3 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Main Street Billinge Wigan Lancashire WN5 7PA |
Director Name | Mr Kevin Aloysius Lawler |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1992(4 years after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Land Reclamation |
Correspondence Address | Beech Villa 121 Main Street Billinge Wigan Lancashire WN5 7PA |
Director Name | Mrs Elizabeth Theresa Lawler |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 August 1992(4 years after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Villa 121 Main Street Billinge Wigan Lancashire WN5 7PA |
Director Name | Mrs Christine Elizabeth Hawkins |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(3 years after company formation) |
Appointment Duration | 1 year (resigned 09 August 1992) |
Role | Company Director |
Correspondence Address | 226 Hale Road Hale Altrincham Cheshire WA15 8EB |
Registered Address | Devonshire House 36 George Street Manchester Lancashire M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
9 September 1999 | Dissolved (1 page) |
---|---|
9 June 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 1999 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Resolutions
|
26 February 1998 | Appointment of a voluntary liquidator (1 page) |
26 February 1998 | Statement of affairs (4 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 78 gloucester road urmston manchester M41 9AE (1 page) |
10 February 1998 | Voluntary strike-off action has been suspended (1 page) |
4 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
22 April 1997 | Voluntary strike-off action has been suspended (1 page) |
1 April 1997 | Application for striking-off (1 page) |
7 August 1996 | Return made up to 09/08/95; no change of members (6 pages) |
20 December 1995 | Registered office changed on 20/12/95 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page) |