BUSINESS LAW LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 03938491
Status Liquidation
Incorporation Date 2 March 2000
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, MANCHESTER, M45 7TA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from 20 Central Drive Heald Green Cheadle Cheshire SK8 3AD to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 10 January 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-12-19 . The most likely internet sites of BUSINESS LAW LIMITED are www.businesslaw.co.uk, and www.business-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Business Law Limited is a Private Limited Company. The company registration number is 03938491. Business Law Limited has been working since 02 March 2000. The present status of the company is Liquidation. The registered address of Business Law Limited is Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7ta. The company`s financial liabilities are £177.04k. It is £165.1k against last year. And the total assets are £221.21k, which is £196.46k against last year. JACENIUK, Denise is a Secretary of the company. JACENIUK, Richard Henry is a Director of the company. Secretary BROOKES, Marie Catherine has been resigned. Director LAWRENCE, Charles Edward has been resigned. Director RIORDAN, William has been resigned. Director WARD, Pat Walter Jefferies has been resigned. The company operates in "Management consultancy activities other than financial management".


business law Key Finiance

LIABILITIES £177.04k
+1383%
CASH n/a
TOTAL ASSETS £221.21k
+793%
All Financial Figures

Current Directors

Secretary
JACENIUK, Denise
Appointed Date: 25 June 2001

Director
JACENIUK, Richard Henry
Appointed Date: 25 June 2001
76 years old

Resigned Directors

Secretary
BROOKES, Marie Catherine
Resigned: 07 April 2000
Appointed Date: 02 March 2000

Director
LAWRENCE, Charles Edward
Resigned: 07 April 2000
Appointed Date: 02 March 2000
73 years old

Director
RIORDAN, William
Resigned: 25 February 2005
Appointed Date: 16 June 2003
72 years old

Director
WARD, Pat Walter Jefferies
Resigned: 02 March 2005
Appointed Date: 22 August 2001
88 years old

BUSINESS LAW LIMITED Events

10 Jan 2017
Registered office address changed from 20 Central Drive Heald Green Cheadle Cheshire SK8 3AD to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 10 January 2017
07 Jan 2017
Appointment of a voluntary liquidator
07 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-19

07 Jan 2017
Declaration of solvency
15 Dec 2016
Micro company accounts made up to 30 November 2016
...
... and 46 more events
05 Sep 2001
New director appointed
12 Jul 2001
New director appointed
22 Mar 2001
Director resigned
22 Mar 2001
Secretary resigned
02 Mar 2000
Incorporation