Company NameUK Labour Limited
DirectorElizabeth Anne O'Grady
Company StatusDissolved
Company Number02909333
CategoryPrivate Limited Company
Incorporation Date17 March 1994(30 years ago)

Business Activity

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

Directors

Director NameMrs Elizabeth Anne O'Grady
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1994(1 day after company formation)
Appointment Duration30 years
RoleSecretary
Correspondence Address5 Vale Road
Timperley
Altrincham
Cheshire
WA15 7TQ
Secretary NameWilliam Simon O`Grady
NationalityBritish
StatusCurrent
Appointed19 April 1994(1 month after company formation)
Appointment Duration29 years, 11 months
RoleSecretary
Correspondence Address194 Moss Lane
Hale
Altrincham
Cheshire
WA15 8AZ
Director NameMr Murtagh Fennelly
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(same day as company formation)
RoleSite Manager
Correspondence Address18 Oakland Avenue
Burnace
Manchester
M19 1LB
Secretary NameMr Murtagh Fennelly
NationalityBritish
StatusResigned
Appointed17 March 1994(same day as company formation)
RoleSite Manager
Correspondence Address18 Oakland Avenue
Burnace
Manchester
M19 1LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWagstaff & Co 516 Wilmslow Road
Manchester
M20 4BS
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 April 2002Dissolved (1 page)
21 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
8 May 2001Liquidators statement of receipts and payments (5 pages)
3 November 2000Liquidators statement of receipts and payments (5 pages)
9 May 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Registered office changed on 13/01/99 from: c/o wagstaff & co 518 wilmslow road manchester M20 4BT (1 page)
4 November 1998Liquidators statement of receipts and payments (5 pages)
6 November 1997Liquidators statement of receipts and payments (5 pages)
3 November 1997Statement of affairs (5 pages)
11 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 November 1996Declaration of solvency (3 pages)
11 November 1996Registered office changed on 11/11/96 from: uk house newton avenue longsight manchester. M12 4EY (1 page)
11 November 1996Appointment of a voluntary liquidator (1 page)
27 March 1995Return made up to 17/03/95; full list of members (6 pages)