Company NameLancashire Embroidery And Insignia Limited
Company StatusDissolved
Company Number00603941
CategoryPrivate Limited Company
Incorporation Date2 May 1958(66 years ago)
Dissolution Date4 January 2012 (12 years, 3 months ago)
Previous NameLancashire Pleating Company Limited(The)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAllison Jean Freeman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1992(34 years, 7 months after company formation)
Appointment Duration19 years, 1 month (closed 04 January 2012)
RoleManaging Director
Correspondence Address35 Chapel Lane
Burscough
Lancashire
L40 7RA
Director NameElizabeth Lindsay Ross
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1992(34 years, 7 months after company formation)
Appointment Duration19 years, 1 month (closed 04 January 2012)
RoleDirector Of This Company
Correspondence Address2 Heskin Hall Court
Ormskirk
Lancashire
L39 1LR
Secretary NameElizabeth Lindsay Ross
NationalityBritish
StatusClosed
Appointed21 July 1994(36 years, 2 months after company formation)
Appointment Duration17 years, 5 months (closed 04 January 2012)
RoleCompany Director
Correspondence Address2 Heskin Hall Court
Ormskirk
Lancashire
L39 1LR
Director NameRichard Linney
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(34 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 April 1995)
RoleDirector Of This Company
Correspondence Address21 Calder Drive
Maghull
Liverpool
Merseyside
L31 9DR
Director NameBetty Marie McKay
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(34 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 1994)
RoleCompany Director
Correspondence Address17 Station Road
Maghull
Liverpool
Merseyside
L31 3DA
Director NameErnest Richard McKay
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(34 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 1994)
RoleChairman/Semi-Retired
Correspondence Address17 Station Road
Maghull
Liverpool
Merseyside
L31 3DA
Director NameThomas Tyrer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(34 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 April 1996)
RoleDirector Of This Company
Correspondence Address24 New Acres
Newburgh Parbold
Wigan
Lancashire
WN8 7TU
Secretary NameBetty Marie McKay
NationalityBritish
StatusResigned
Appointed20 November 1992(34 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 1994)
RoleCompany Director
Correspondence Address17 Station Road
Maghull
Liverpool
Merseyside
L31 3DA
Director NameJames Robert Brennan
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(35 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1995)
RoleJoint Managing Director
Correspondence Address12 Fairfield Road
Bowness-On-Windermere
Cumbria
LA23 2DR

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£232,283
Cash£18,871
Current Liabilities£118,737

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2012Final Gazette dissolved following liquidation (1 page)
4 January 2012Final Gazette dissolved following liquidation (1 page)
4 October 2011Liquidators' statement of receipts and payments to 23 September 2011 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 23 September 2011 (5 pages)
4 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 October 2011Liquidators statement of receipts and payments to 23 September 2011 (5 pages)
4 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
22 June 2011Liquidators' statement of receipts and payments to 3 June 2011 (5 pages)
22 June 2011Liquidators statement of receipts and payments to 3 June 2011 (5 pages)
22 June 2011Liquidators statement of receipts and payments to 3 June 2011 (5 pages)
22 June 2011Liquidators' statement of receipts and payments to 3 June 2011 (5 pages)
15 December 2010Liquidators statement of receipts and payments to 3 December 2010 (5 pages)
15 December 2010Liquidators' statement of receipts and payments to 3 December 2010 (5 pages)
15 December 2010Liquidators statement of receipts and payments to 3 December 2010 (5 pages)
15 December 2010Liquidators' statement of receipts and payments to 3 December 2010 (5 pages)
28 June 2010Liquidators statement of receipts and payments to 3 June 2010 (5 pages)
28 June 2010Liquidators' statement of receipts and payments to 3 June 2010 (5 pages)
28 June 2010Liquidators statement of receipts and payments to 3 June 2010 (5 pages)
28 June 2010Liquidators' statement of receipts and payments to 3 June 2010 (5 pages)
21 December 2009Liquidators' statement of receipts and payments to 3 December 2009 (5 pages)
21 December 2009Liquidators statement of receipts and payments to 3 December 2009 (5 pages)
21 December 2009Liquidators' statement of receipts and payments to 3 December 2009 (5 pages)
21 December 2009Liquidators statement of receipts and payments to 3 December 2009 (5 pages)
10 June 2009Liquidators statement of receipts and payments to 3 June 2009 (5 pages)
10 June 2009Liquidators' statement of receipts and payments to 3 June 2009 (5 pages)
10 June 2009Liquidators statement of receipts and payments to 3 June 2009 (5 pages)
10 June 2009Liquidators' statement of receipts and payments to 3 June 2009 (5 pages)
4 June 2008Administrator's progress report to 13 June 2008 (17 pages)
4 June 2008Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
4 June 2008Administrator's progress report to 13 June 2008 (17 pages)
4 June 2008Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
17 January 2008Administrator's progress report (22 pages)
17 January 2008Administrator's progress report (22 pages)
8 October 2007Result of meeting of creditors (5 pages)
8 October 2007Result of meeting of creditors (5 pages)
18 August 2007Statement of administrator's proposal (26 pages)
18 August 2007Statement of administrator's proposal (26 pages)
28 June 2007Registered office changed on 28/06/07 from: lees road knowsley industrial park kirkby liverpool L33 7SA (1 page)
28 June 2007Registered office changed on 28/06/07 from: lees road knowsley industrial park kirkby liverpool L33 7SA (1 page)
25 June 2007Appointment of an administrator (1 page)
25 June 2007Appointment of an administrator (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
13 November 2006Return made up to 18/10/06; full list of members (4 pages)
13 November 2006Return made up to 18/10/06; full list of members (4 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 October 2005Return made up to 18/10/05; full list of members (4 pages)
18 October 2005Return made up to 18/10/05; full list of members (4 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 November 2004Return made up to 02/11/04; full list of members (9 pages)
24 November 2004Return made up to 02/11/04; full list of members (9 pages)
16 January 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
16 January 2004Return made up to 20/11/03; full list of members (9 pages)
16 January 2004Return made up to 20/11/03; full list of members (9 pages)
16 January 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
9 January 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
9 January 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
5 December 2002Return made up to 20/11/02; full list of members (9 pages)
5 December 2002Return made up to 20/11/02; full list of members
  • 363(287) ‐ Registered office changed on 05/12/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 March 2002Total exemption full accounts made up to 30 April 2001 (14 pages)
28 March 2002Total exemption full accounts made up to 30 April 2001 (14 pages)
21 March 2002Return made up to 20/11/01; full list of members (8 pages)
21 March 2002Return made up to 20/11/01; full list of members (8 pages)
12 December 2000Full accounts made up to 30 April 2000 (15 pages)
12 December 2000Full accounts made up to 30 April 2000 (15 pages)
11 December 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2000Return made up to 20/11/00; full list of members (8 pages)
18 August 2000Location of register of members (1 page)
18 August 2000Location of register of members (1 page)
13 March 2000Full accounts made up to 30 April 1999 (15 pages)
13 March 2000Full accounts made up to 30 April 1999 (15 pages)
9 December 1999Return made up to 20/11/99; full list of members (8 pages)
9 December 1999Return made up to 20/11/99; full list of members (8 pages)
1 February 1999Return made up to 20/11/98; full list of members (5 pages)
1 February 1999Return made up to 20/11/98; full list of members (5 pages)
9 September 1998Full accounts made up to 30 April 1998 (15 pages)
9 September 1998Full accounts made up to 30 April 1998 (15 pages)
11 January 1998Return made up to 20/11/97; full list of members (5 pages)
11 January 1998Return made up to 20/11/97; full list of members (5 pages)
30 October 1997Full accounts made up to 30 April 1997 (16 pages)
30 October 1997Full accounts made up to 30 April 1997 (16 pages)
20 December 1996Return made up to 20/11/96; full list of members (6 pages)
20 December 1996Return made up to 20/11/96; full list of members (6 pages)
8 September 1996Full accounts made up to 30 April 1996 (18 pages)
8 September 1996Full accounts made up to 30 April 1996 (18 pages)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Director's particulars changed (1 page)
27 June 1996Director's particulars changed (1 page)
12 December 1995Full accounts made up to 30 April 1995 (12 pages)
12 December 1995Full accounts made up to 30 April 1995 (12 pages)
28 November 1995Return made up to 20/11/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 November 1995Return made up to 20/11/95; no change of members (4 pages)
17 August 1995Director resigned (4 pages)
14 March 1995Director resigned (2 pages)
17 October 1988Accounts for a small company made up to 30 April 1988 (5 pages)
17 October 1988Accounts for a small company made up to 30 April 1988 (5 pages)
29 October 1987Accounts for a small company made up to 30 April 1987 (5 pages)
29 October 1987Accounts for a small company made up to 30 April 1987 (5 pages)
31 October 1986Accounts for a small company made up to 30 April 1986 (5 pages)
31 October 1986Accounts for a small company made up to 30 April 1986 (5 pages)
20 May 1958Allotment of shares (3 pages)
20 May 1958Allotment of shares (3 pages)