Cross Street
Manchester
Greater Manchester
M2 4JA
Director Name | Mr David John Gallagher |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Tib Lane Cross Street Manchester Greater Manchester M2 4JA |
Director Name | Ms Elizabeth Angela Holloway |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Tib Lane Cross Street Manchester Greater Manchester M2 4JA |
Director Name | Mr Eamonn Gerard Kelly |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Tib Lane Cross Street Manchester Greater Manchester M2 4JA |
Director Name | Mr Paul Anthony Lochery |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Tib Lane Cross Street Manchester Greater Manchester M2 4JA |
Director Name | Mr Richard Rawsthorn |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Tib Lane Cross Street Manchester Greater Manchester M2 4JA |
Website | www.lawsons-uk.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8325944 |
Telephone region | Manchester |
Registered Address | 18 Tib Lane Cross Street Manchester Greater Manchester M2 4JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | David John Gallagher 16.67% Ordinary |
---|---|
1 at £1 | Eamonn Gerard Kelly 16.67% Ordinary |
1 at £1 | Elizabeth Angela Holloway 16.67% Ordinary |
1 at £1 | Paul Anthony Lochery 16.67% Ordinary |
1 at £1 | Richard Rawsthorn 16.67% Ordinary |
1 at £1 | Stephen John Attree 16.67% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2015 | Application to strike the company off the register (3 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
27 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
19 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Accounts made up to 31 December 2011 (2 pages) |
23 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Accounts made up to 31 December 2010 (2 pages) |
24 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
24 December 2009 | Change of name notice (2 pages) |
24 December 2009 | Company name changed lawco 1818 LIMITED\certificate issued on 24/12/09
|
15 December 2009 | Incorporation
|