Company NameThe Residences At Manchester Limited
DirectorsAlbert Edward Lambert and Bernard Joseph Lillis
Company StatusDissolved
Company Number02703933
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Albert Edward Lambert
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1992(3 months, 1 week after company formation)
Appointment Duration31 years, 9 months
RoleRetired
Correspondence AddressSilvermeadow 28 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BU
Director NameMr Bernard Joseph Lillis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1992(3 months, 1 week after company formation)
Appointment Duration31 years, 9 months
RoleDirector Of Finance
Correspondence Address14 Marston Moor
Fulwood
Preston
Lancashire
PR2 3WE
Secretary NameHodgson Martin Limited (Corporation)
StatusCurrent
Appointed14 July 1992(3 months, 1 week after company formation)
Appointment Duration31 years, 9 months
Correspondence Address36 George Street
Edinburgh
EH2 2LE
Scotland
Director NameAllan Ferguson Hodgson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(3 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 29 September 1997)
RoleInvestment Manager
Correspondence AddressBelton
Hill Road
Gullane
East Lothian
EH31 2BE
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Jamess Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 June 2001Dissolved (1 page)
27 March 2001Return of final meeting in a members' voluntary winding up (5 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
18 July 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
2 July 1998Registered office changed on 02/07/98 from: sackville street manchester M60 1QD (1 page)
30 June 1998Appointment of a voluntary liquidator (2 pages)
30 June 1998Declaration of solvency (3 pages)
30 June 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 May 1998Return made up to 06/04/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 November 1997Full accounts made up to 31 July 1997 (16 pages)
10 October 1997Declaration of assistance for shares acquisition (4 pages)
30 September 1997Certificate of re-registration from Public Limited Company to Private (1 page)
30 September 1997Re-registration of Memorandum and Articles (25 pages)
30 September 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
30 September 1997Application for reregistration from PLC to private (1 page)
16 June 1997Return made up to 06/04/97; no change of members (8 pages)
29 November 1996Full accounts made up to 31 July 1996 (16 pages)
10 May 1996Return made up to 06/04/96; full list of members (10 pages)
30 November 1995Full accounts made up to 31 July 1995 (16 pages)
18 May 1995Return made up to 06/04/95; change of members (14 pages)