Company NameLakeland Properties (Retail) Limited
Company StatusDissolved
Company Number00177102
CategoryPrivate Limited Company
Incorporation Date4 October 1921(102 years, 7 months ago)
Dissolution Date3 March 2010 (14 years, 1 month ago)
Previous NamesG.A.Furness,Limited and Lakeland Woollens Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Susan Hext
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(76 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 03 March 2010)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressThe Garden House
Holywath
Coniston
Cumbria
LA21 8HN
Secretary NameMrs Susan Hext
NationalityBritish
StatusClosed
Appointed22 July 1998(76 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 03 March 2010)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressThe Garden House
Holywath
Coniston
Cumbria
LA21 8HN
Director NameMrs Beverley Margaret Standring
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1998(77 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 03 March 2010)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressLyngarth Rogerfield
Keswick
Cumbria
CA12 4BN
Director NameMr John Michael Standring
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(69 years, 2 months after company formation)
Appointment Duration8 years (resigned 06 December 1998)
RoleRetailer
Correspondence AddressScandale
High Sweden How
Ambleside
Cumbria
LA22 9EX
Director NameMr Richard Ellis Standring
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(69 years, 2 months after company formation)
Appointment Duration8 years (resigned 06 December 1998)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressLyngarth Rogerfield
Keswick
Cumbria
CA12 4BN
Secretary NameMr David Lang
NationalityBritish
StatusResigned
Appointed05 December 1990(69 years, 2 months after company formation)
Appointment Duration8 years (resigned 06 December 1998)
RoleCompany Director
Correspondence AddressStyria Borrans Road
Ambleside
Cumbria
LA22 0EN

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

300 at 1Ms Beverley Standring
60.00%
Ordinary
200 at 1Ms Susan Hext
40.00%
Ordinary

Financials

Year2014
Turnover£461,668
Gross Profit£7,066
Net Worth£187,602
Cash£6
Current Liabilities£80,488

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

3 March 2010Final Gazette dissolved following liquidation (1 page)
3 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
3 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-09
(1 page)
27 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2009Statement of affairs with form 4.19 (7 pages)
19 March 2009Appointment of a voluntary liquidator (1 page)
19 March 2009Appointment of a voluntary liquidator (1 page)
19 March 2009Statement of affairs with form 4.19 (7 pages)
2 March 2009Registered office changed on 02/03/2009 from chadwick chartered accountants television house 10-12 mount street manchester M2 5NT (1 page)
2 March 2009Registered office changed on 02/03/2009 from chadwick chartered accountants television house 10-12 mount street manchester M2 5NT (1 page)
17 December 2008Return made up to 05/12/08; full list of members (5 pages)
17 December 2008Return made up to 05/12/08; full list of members (5 pages)
19 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
19 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
14 December 2007Return made up to 05/12/07; full list of members (3 pages)
14 December 2007Return made up to 05/12/07; full list of members (3 pages)
2 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
2 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
22 December 2006Return made up to 05/12/06; full list of members (7 pages)
22 December 2006Return made up to 05/12/06; full list of members (7 pages)
8 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
8 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
13 December 2005Return made up to 05/12/05; full list of members (7 pages)
13 December 2005Return made up to 05/12/05; full list of members (7 pages)
31 October 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
31 October 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
2 March 2005Return made up to 05/12/04; full list of members (7 pages)
2 March 2005Return made up to 05/12/04; full list of members (7 pages)
20 August 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
20 August 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
2 December 2003Return made up to 05/12/03; full list of members (7 pages)
2 December 2003Return made up to 05/12/03; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
30 October 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
16 December 2002Return made up to 05/12/02; full list of members (7 pages)
16 December 2002Return made up to 05/12/02; full list of members (7 pages)
13 August 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
13 August 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
29 November 2001Return made up to 05/12/01; full list of members
  • 363(287) ‐ Registered office changed on 29/11/01
(6 pages)
29 November 2001Return made up to 05/12/01; full list of members (6 pages)
23 February 2001Return made up to 05/12/00; full list of members (6 pages)
23 February 2001Return made up to 05/12/00; full list of members (6 pages)
11 December 2000Registered office changed on 11/12/00 from: 4TH floor colwyn chambers 19 york street manchester M2 3BA (1 page)
11 December 2000Registered office changed on 11/12/00 from: 4TH floor colwyn chambers 19 york street manchester M2 3BA (1 page)
29 November 2000Full accounts made up to 31 January 2000 (9 pages)
29 November 2000Full accounts made up to 31 January 2000 (9 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
18 September 2000Return made up to 05/12/99; full list of members (7 pages)
18 September 2000Return made up to 05/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 October 1999Full accounts made up to 31 January 1999 (11 pages)
19 October 1999Full accounts made up to 31 January 1999 (11 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
9 February 1999Return made up to 05/12/98; no change of members (4 pages)
9 February 1999Return made up to 05/12/98; no change of members (4 pages)
23 December 1998Full accounts made up to 31 January 1998 (8 pages)
23 December 1998Full accounts made up to 31 January 1998 (8 pages)
24 April 1998Return made up to 05/12/97; no change of members (4 pages)
24 April 1998Return made up to 05/12/97; no change of members (4 pages)
28 July 1997Company name changed lakeland woollens LIMITED\certificate issued on 10/07/97 (2 pages)
28 July 1997Company name changed lakeland woollens LIMITED\certificate issued on 10/07/97 (2 pages)
3 June 1997Full accounts made up to 31 January 1997 (8 pages)
3 June 1997Full accounts made up to 31 January 1997 (8 pages)
7 May 1997Return made up to 05/12/96; full list of members (5 pages)
7 May 1997Return made up to 05/12/96; full list of members (5 pages)
10 July 1996Full accounts made up to 31 January 1996 (8 pages)
10 July 1996Full accounts made up to 31 January 1996 (8 pages)
4 December 1995Return made up to 05/12/95; no change of members (4 pages)
4 December 1995Return made up to 05/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
11 May 1987Return made up to 13/11/86; full list of members (4 pages)
11 May 1987Return made up to 13/11/86; full list of members (4 pages)