Company NameHotel & Residential Care Limited
DirectorsStephen John Lawler and Peter McFerran
Company StatusDissolved
Company Number03002773
CategoryPrivate Limited Company
Incorporation Date19 December 1994(29 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stephen John Lawler
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1994(1 week, 4 days after company formation)
Appointment Duration29 years, 3 months
RoleContract Furnisher
Country of ResidenceEngland
Correspondence Address45 Forest Road
Southport
Merseyside
PR8 6JD
Director NameMr Peter McFerran
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1994(1 week, 4 days after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Peterborough Road
Liverpool
L15 9HN
Secretary NameMr Stephen John Lawler
NationalityBritish
StatusCurrent
Appointed30 December 1994(1 week, 4 days after company formation)
Appointment Duration29 years, 3 months
RoleContract Furnisher
Country of ResidenceEngland
Correspondence Address45 Forest Road
Southport
Merseyside
PR8 6JD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 April 2003Dissolved (1 page)
22 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2002Liquidators statement of receipts and payments (9 pages)
8 May 2002Liquidators statement of receipts and payments (5 pages)
8 November 2001Liquidators statement of receipts and payments (5 pages)
10 May 2001Liquidators statement of receipts and payments (5 pages)
17 November 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Liquidators statement of receipts and payments (5 pages)
5 November 1999Liquidators statement of receipts and payments (5 pages)
13 May 1999Liquidators statement of receipts and payments (5 pages)
10 November 1998Liquidators statement of receipts and payments (5 pages)
13 November 1997Appointment of a voluntary liquidator (1 page)
7 November 1997Statement of affairs (11 pages)
7 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 1997Registered office changed on 16/10/97 from: 99 stanley road bootle liverpool L20 7DA (1 page)
19 May 1997New director appointed (2 pages)
13 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
7 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Return made up to 19/12/96; full list of members (6 pages)
18 February 1997Registered office changed on 18/02/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
3 April 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)