Company NameTravis Spicer Lawrence Limited
Company StatusDissolved
Company Number00936310
CategoryPrivate Limited Company
Incorporation Date30 July 1968(55 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Trevor Stanley Ashworth
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(22 years, 12 months after company formation)
Appointment Duration32 years, 9 months
RoleCommercial Artist
Country of ResidenceEngland
Correspondence Address2 Alexander Drive
Timperley
Altrincham
Cheshire
WA15 6NH
Director NameMrs Margaret Anne Travis
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(22 years, 12 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Correspondence AddressIvy Cottage
Back Rowarth
Rowarth
Cheshire
SK12 5ED
Director NameMr Thomas Travis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(22 years, 12 months after company formation)
Appointment Duration32 years, 9 months
RoleDesigner
Correspondence AddressIvy Cottage
Back Rowarth
Rowarth
Cheshire
SK12 5ED
Secretary NameMrs Margaret Anne Travis
NationalityBritish
StatusCurrent
Appointed20 July 1991(22 years, 12 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressIvy Cottage
Back Rowarth
Rowarth
Cheshire
SK12 5ED

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 November 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
28 November 1996Liquidators statement of receipts and payments (5 pages)
30 September 1996Liquidators statement of receipts and payments (5 pages)
19 March 1996Liquidators statement of receipts and payments (5 pages)
21 September 1995Liquidators statement of receipts and payments (10 pages)