Company NameLawntime Limited
DirectorsMichael John Basso and Larry Pollock
Company StatusDissolved
Company Number03802854
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Michael John Basso
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 9 months
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse
19 The Mount Ringley Hey
Whitefield Manchester
Lancashire
M45 7NU
Director NameMr Larry Pollock
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address139 Higher Lane
Whitefield
Manchester
Lancashire
M45 7WH
Secretary NameMr Larry Pollock
NationalityBritish
StatusCurrent
Appointed27 July 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address139 Higher Lane
Whitefield
Manchester
Lancashire
M45 7WH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 March 2002Dissolved (1 page)
13 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2000Statement of affairs (8 pages)
14 September 2000Appointment of a voluntary liquidator (1 page)
25 August 2000Registered office changed on 25/08/00 from: c/o baker tilly 2ND floor brazennose house brazennose street manchester lancashire M2 5EL (1 page)
31 July 2000Return made up to 08/07/00; full list of members (6 pages)
5 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
10 September 1999Particulars of mortgage/charge (3 pages)
10 August 1999Registered office changed on 10/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 August 1999New secretary appointed;new director appointed (2 pages)
8 August 1999Secretary resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999New director appointed (2 pages)
8 July 1999Incorporation (13 pages)