Company NameAddistone Limited
DirectorsMargaret Ann Tattersall and Martin William Tattersall
Company StatusDissolved
Company Number02865672
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Margaret Ann Tattersall
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1993(3 days after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressKinver House
Winchester Avenue Duxbury Park
Chorley
PR7 4AQ
Director NameMr Martin William Tattersall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1993(3 days after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address194 Wigan Road
Euxton
Chorley
Lancashire
PR7 6JW
Secretary NameMrs Margaret Ann Tattersall
NationalityBritish
StatusCurrent
Appointed28 October 1993(3 days after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressKinver House
Winchester Avenue Duxbury Park
Chorley
PR7 4AQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameGareth Glydwr Watkins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(3 days after company formation)
Appointment Duration9 years, 1 month (resigned 18 December 2002)
RoleCompany Director
Correspondence Address18 Bracken Close
Chorley
Lancashire
PR6 0EJ
Director NameMr Glyndwr Albert Watkins
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(3 days after company formation)
Appointment Duration8 years (resigned 31 October 2001)
RoleCompany Director
Correspondence Address1 Nursery Close
Charnock Richard
Chorley
Lancashire
PR7 5UA

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£63,034
Cash£386
Current Liabilities£271,198

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 April 2005Dissolved (1 page)
24 January 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
24 January 2005Liquidators statement of receipts and payments (8 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
15 April 2003Statement of affairs (6 pages)
15 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2003Registered office changed on 01/04/03 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
20 December 2002Director resigned (1 page)
23 October 2002Return made up to 25/10/02; full list of members (7 pages)
17 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
27 December 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 November 2001Return made up to 25/10/01; full list of members (8 pages)
7 November 2001Director resigned (1 page)
15 February 2001Registered office changed on 15/02/01 from: 4 southport road chorley lancashire PR7 1LD (1 page)
18 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Return made up to 25/10/00; full list of members (8 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (1 page)
26 April 2000Particulars of mortgage/charge (11 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 April 1999Registered office changed on 08/04/99 from: margaret house unit 2A huyton road adlington chorley lancashire PR7 4HD (1 page)
26 November 1998Particulars of mortgage/charge (4 pages)
27 October 1998Return made up to 25/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 September 1998Registered office changed on 09/09/98 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
21 August 1998Auditor's resignation (1 page)
27 November 1997Return made up to 25/10/97; full list of members (6 pages)
4 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 October 1996Return made up to 25/10/96; no change of members (4 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 May 1996Director's particulars changed (1 page)
29 April 1996Particulars of mortgage/charge (3 pages)
28 November 1995Particulars of mortgage/charge (10 pages)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page)
26 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)