Company NameAddleshaw Sons & Latham
Company StatusDissolved
Company Number02902418
CategoryPrivate Unlimited Company
Incorporation Date25 February 1994(30 years, 2 months ago)
Dissolution Date17 April 2001 (23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRichard William Hayes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1994(same day as company formation)
RoleSolicitor
Correspondence AddressLower Courses Farm Crossings Road
Chapel En Le Frith
High Peak
Derbyshire
SK23 9RX
Director NameMr Trevor Keith Johnston
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameJohn Arthur Gosling
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1995(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 17 April 2001)
RoleSolicitor
Correspondence Address15 Broadwalk
Wilmslow
Cheshire
SK9 5PJ
Director NameMr Paul Anthony Lee
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1995(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 17 April 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMalcolm John Pike
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1995(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 17 April 2001)
RoleSolicitor
Correspondence AddressDigby House
Fulshaw Park
Wilmslow
Cheshire
SK9 1QQ
Director NameMr Jonathan Robert Shorrock
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1995(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 17 April 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Brentwood
Hollins Lane
Accrington
Lancashire
BB5 2LD
Secretary NameA B & C Secretarial Limited (Corporation)
StatusClosed
Appointed25 February 1994(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr David John Tully
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Greenside Drive
Hale
Altrincham
Cheshire
WA14 3HX

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

17 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
15 November 2000Application for striking-off (2 pages)
31 March 2000Return made up to 25/02/00; full list of members (7 pages)
14 May 1999Return made up to 25/02/99; full list of members (11 pages)
8 March 1999Director resigned (1 page)
10 March 1998Return made up to 25/02/98; full list of members (12 pages)
4 March 1998Director's particulars changed (1 page)
11 December 1997Registered office changed on 11/12/97 from: dennis house marsden street manchester M2 1JD (1 page)
23 April 1997Return made up to 25/02/97; no change of members (11 pages)
20 February 1997Secretary's particulars changed (1 page)
13 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/09/96
(1 page)
21 April 1996Return made up to 25/02/96; no change of members (13 pages)
21 April 1996Director's particulars changed (1 page)
6 September 1995New director appointed (6 pages)
6 September 1995New director appointed (6 pages)
6 September 1995New director appointed (6 pages)
6 September 1995New director appointed (4 pages)
6 September 1995New director appointed (6 pages)
10 August 1995Return made up to 25/02/95; full list of members (12 pages)