WILLIAM SESSIONS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3EB
Company number 00156953
Status Liquidation
Incorporation Date 11 July 1919
Company Type Private Limited Company
Address 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 2121 - Manufacture of cartons, boxes & cases of corrugated paper & paperboard, 2211 - Publishing of books, 2213 - Publish journals & periodicals, 2222 - Printing not elsewhere classified
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Court order INSOLVENCY:court order to defer dissolution to 17/03/2022; Deferment of dissolution (voluntary); INSOLVENCY:Compulsory Winding-Up Order & Form 4.31 added to case for information. The most likely internet sites of WILLIAM SESSIONS LIMITED are www.williamsessions.co.uk, and www.william-sessions.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and seven months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Sessions Limited is a Private Limited Company. The company registration number is 00156953. William Sessions Limited has been working since 11 July 1919. The present status of the company is Liquidation. The registered address of William Sessions Limited is 4 Hardman Square Spinningfields Manchester M3 3eb. . MOTTRAM, Derek William is a Secretary of the company. GRAY, Alan Gary Melvin is a Director of the company. MOTTRAM, Derek William is a Director of the company. SESSIONS, Patricia Joan is a Director of the company. SESSIONS, William Mark is a Director of the company. SESSIONS, William Kaye is a Director of the company. Secretary MEYER, Horst Siegfried has been resigned. Secretary NOONAN, Julie Ann has been resigned. Director EMBLETON, David John has been resigned. Director GEORGE, John has been resigned. Director KALE, Brian has been resigned. Director LAWSON, Graham has been resigned. Director MEYER, Horst Siegfried has been resigned. Director NOONAN, Julie Ann has been resigned. Director PASHLEY, Roger Prior has been resigned. Director SESSIONS, Ethelwyn Margaret has been resigned. Director SISSONS, Robert John has been resigned. Director SPENCER, Richard Andrew has been resigned. Director THOMPSON, Pauline has been resigned. The company operates in "Manufacture of cartons, boxes & cases of corrugated paper & paperboard".


Current Directors

Secretary
MOTTRAM, Derek William
Appointed Date: 10 November 1994

Director

Director

Director
SESSIONS, Patricia Joan
Appointed Date: 09 February 1995
78 years old

Director

Director

Resigned Directors

Secretary
MEYER, Horst Siegfried
Resigned: 04 November 1994

Secretary
NOONAN, Julie Ann
Resigned: 11 July 2005
Appointed Date: 11 July 2005

Director
EMBLETON, David John
Resigned: 31 July 2008
82 years old

Director
GEORGE, John
Resigned: 07 September 1997
93 years old

Director
KALE, Brian
Resigned: 15 July 1993
77 years old

Director
LAWSON, Graham
Resigned: 22 April 2010
Appointed Date: 28 July 2008
57 years old

Director
MEYER, Horst Siegfried
Resigned: 04 November 1994
81 years old

Director
NOONAN, Julie Ann
Resigned: 28 July 2008
Appointed Date: 11 July 2005
66 years old

Director
PASHLEY, Roger Prior
Resigned: 10 July 2002
Appointed Date: 14 July 1999
81 years old

Director
SESSIONS, Ethelwyn Margaret
Resigned: 12 November 1994
113 years old

Director
SISSONS, Robert John
Resigned: 15 July 1996
Appointed Date: 15 July 1993
86 years old

Director
SPENCER, Richard Andrew
Resigned: 11 July 2005
Appointed Date: 10 July 2002
59 years old

Director
THOMPSON, Pauline
Resigned: 14 July 1999
Appointed Date: 15 July 1996
79 years old

WILLIAM SESSIONS LIMITED Events

21 Mar 2017
Court order INSOLVENCY:court order to defer dissolution to 17/03/2022
15 Mar 2017
Deferment of dissolution (voluntary)
22 Feb 2016
INSOLVENCY:Compulsory Winding-Up Order & Form 4.31 added to case for information
24 Apr 2015
Court order insolvency:court order to defer dissolution to 17/03/2017
17 Apr 2015
Deferment of dissolution (voluntary)
...
... and 88 more events
16 Aug 1987
Director resigned;new director appointed

27 Aug 1986
Full accounts made up to 30 April 1986

27 Aug 1986
Return made up to 15/07/86; full list of members

27 Aug 1986
Director resigned

11 Jul 1919
Certificate of incorporation

WILLIAM SESSIONS LIMITED Charges

18 August 2008
Legal charge
Delivered: 21 August 2008
Status: Satisfied on 31 March 2009
Persons entitled: William Mark Sessions, Patricia Joan Sessions, Derek William Mottram, Brian Kale and David Dickinson as Trustees of the William Sessions Limited Retirement Benefit Fund
Description: The ebor press, huntington road, york t/n nyk 355199.
1 May 2008
Legal charge
Delivered: 17 May 2008
Status: Satisfied on 27 March 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the ebor press premises huntington road…