Company NameWarrick George Limited
Company StatusDissolved
Company Number02574378
CategoryPrivate Limited Company
Incorporation Date16 January 1991(33 years, 3 months ago)

Business Activity

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

Directors

Director NameJane Hilton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1991(same day as company formation)
RoleAdministration Manager
Correspondence Address37 Osprey Avenue
Westhoughton
Bolton
Lancashire
BL5 2SL
Secretary NameJohn Hilton
NationalityBritish
StatusCurrent
Appointed16 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address37 Osprey Avenue
Westhoughton
Bolton
Lancashire
BL5 2SL
Director NameErrol Ennis
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1992(1 year, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleDental Technician
Correspondence Address10 Redwood
Westhoughton
Bolton
Lancashire
BL5 2RU
Director NameMr Christopher John Jackson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1992(1 year, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleDental Technician
Correspondence Address4 Greenthorne Close
Edgworth
Bolton
BL7 0BL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

29 July 1997Dissolved (1 page)
29 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
14 February 1997Liquidators statement of receipts and payments (5 pages)
14 February 1996Appointment of a voluntary liquidator (1 page)
14 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 1996Registered office changed on 18/01/96 from: newgrange house 11 railway road adlington chorley PR7 4EH (1 page)
16 August 1995Accounts for a small company made up to 31 January 1995 (13 pages)