Company NameLisston Construction Ltd
DirectorGed Burke
Company StatusDissolved
Company Number02902511
CategoryPrivate Limited Company
Incorporation Date25 February 1994(30 years, 1 month ago)

Business Activity

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

Directors

Director NameGed Burke
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1994(3 weeks, 6 days after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address1 Marton Avenue
Didsbury
Manchester
Lancashire
M20 5LN
Secretary NameTracey Burke
NationalityBritish
StatusCurrent
Appointed24 March 1994(3 weeks, 6 days after company formation)
Appointment Duration30 years
RoleSecretary
Correspondence Address1 Marton Avenue
Didsbury
Manchester
Lancashire
M20 5LN
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(same day as company formation)
RoleCharrtered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed25 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameGed Burke
NationalityBritish
StatusResigned
Appointed24 March 1994(3 weeks, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 1995)
RoleCompany Director
Correspondence Address1 Marton Avenue
Didsbury
Manchester
Lancashire
M20 5LN

Location

Registered AddressA H Tomlinson & Co
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 March 2001Dissolved (1 page)
18 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
22 November 2000Liquidators statement of receipts and payments (5 pages)
30 May 2000Liquidators statement of receipts and payments (5 pages)
2 December 1999Liquidators statement of receipts and payments (5 pages)
28 May 1999Liquidators statement of receipts and payments (5 pages)
16 December 1998Liquidators statement of receipts and payments (5 pages)
11 May 1998Liquidators statement of receipts and payments (5 pages)
5 November 1997Liquidators statement of receipts and payments (5 pages)
8 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 1996Appointment of a voluntary liquidator (1 page)
21 October 1996Registered office changed on 21/10/96 from: 1 marton avenue didsbury manchester lancashire M20 0NL (1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996Return made up to 25/02/96; full list of members (6 pages)
12 June 1996Director resigned (1 page)
23 April 1996New secretary appointed;new director appointed (2 pages)
23 April 1996New secretary appointed (2 pages)
23 April 1996Return made up to 25/02/95; full list of members (6 pages)
12 April 1996Registered office changed on 12/04/96 from: 28-30 wilbraham road fallowfield manchester M14 7DW (1 page)