Company NameLilian Joyce Limited
Company StatusDissolved
Company Number00474969
CategoryPrivate Limited Company
Incorporation Date14 November 1949(74 years, 5 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameGeoffrey Neil Carter
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(45 years, 6 months after company formation)
Appointment Duration2 years, 12 months (closed 12 May 1998)
RoleLadieswear Wholesaler
Correspondence AddressOakenrod Edge
Oakenrod Hill Bury Road
Rochdale
Lancashire
OL11 4ED
Director NameLindsay Carter
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(45 years, 6 months after company formation)
Appointment Duration2 years, 12 months (closed 12 May 1998)
RoleLadieswear Wholesaler
Correspondence AddressOakenrod Edge
Oakenrod Hill Bury Road
Rochdale
Lancashire
OL11 4ED
Secretary NameGeoffrey Neil Carter
NationalityBritish
StatusClosed
Appointed15 May 1995(45 years, 6 months after company formation)
Appointment Duration2 years, 12 months (closed 12 May 1998)
RoleLadieswear Wholesaler
Correspondence AddressOakenrod Edge
Oakenrod Hill Bury Road
Rochdale
Lancashire
OL11 4ED
Director NameMrs Christina Edith Carter
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(42 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 1995)
RoleCompany Director
Correspondence Address5 Norford Way
Bamford
Rochdale
Lancashire
OL11 5QS
Director NameMr Harry Carter
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(42 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 1995)
RoleCompany Director
Correspondence Address5 Norford Way
Bamford
Rochdale
Lancashire
OL11 5QS
Secretary NameMrs Christina Edith Carter
NationalityBritish
StatusResigned
Appointed15 March 1992(42 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 1995)
RoleCompany Director
Correspondence Address5 Norford Way
Bamford
Rochdale
Lancashire
OL11 5QS

Location

Registered AddressOakenrod Edge
Oakenrod Hill Bury Road
Rochdale
Lancashire
OL11 4ED
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardBamford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
13 November 1997Application for striking-off (1 page)
23 April 1997Return made up to 15/03/97; no change of members (4 pages)
18 March 1997Full accounts made up to 31 December 1996 (9 pages)
25 June 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
1 June 1996Full accounts made up to 30 November 1995 (9 pages)
21 March 1996Return made up to 15/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 1995Registered office changed on 21/12/95 from: 103 portland street manchester M1 6DF (1 page)
6 June 1995Secretary resigned;director resigned (2 pages)
6 June 1995Director resigned (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New secretary appointed;new director appointed (2 pages)
7 March 1995Return made up to 15/03/95; no change of members (4 pages)