Company NameOnusrite Construction Limited
DirectorKerry Anne Hadfield
Company StatusDissolved
Company Number02872628
CategoryPrivate Limited Company
Incorporation Date17 November 1993(30 years, 5 months ago)

Directors

Director NameKerry Anne Hadfield
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1995(1 year, 1 month after company formation)
Appointment Duration29 years, 3 months
RolePersonal Assistant
Correspondence Address87 Warne Avenue
Droylsden
Manchester
Lancashire
M43 7JS
Secretary NameMorcol Limited (Corporation)
StatusCurrent
Appointed24 November 1993(1 week after company formation)
Appointment Duration30 years, 5 months
Correspondence AddressTrafford House
7 Lostock Road
Davyhulme
Manchester
M41 0SU
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed17 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameAndrew Philip Silver
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 1995)
RoleProperty Developer
Correspondence AddressMerrywood
Northwich Road
Cranage Knutsford
Cheshire
WA16 9LD

Location

Registered AddressLane Henry & Associates
Miller House 19 Market Street
Altrincham
Cheshire
WA14 1QS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 October 1998Dissolved (1 page)
10 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
10 July 1998Liquidators statement of receipts and payments (5 pages)
14 May 1998Liquidators statement of receipts and payments (5 pages)
12 November 1997Liquidators statement of receipts and payments (5 pages)
14 May 1997Liquidators statement of receipts and payments (5 pages)
14 November 1996Liquidators statement of receipts and payments (3 pages)
21 May 1996Liquidators statement of receipts and payments (5 pages)
19 May 1995Appointment of a voluntary liquidator (2 pages)
19 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 April 1995Registered office changed on 25/04/95 from: 3 oriel court ashfield road sale manchester M33 7DF (1 page)