Company NameLawrence Marks (Clothiers) Limited
Company StatusDissolved
Company Number00800137
CategoryPrivate Limited Company
Incorporation Date8 April 1964(60 years, 1 month ago)
Dissolution Date28 August 2014 (9 years, 8 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 NameMr Lawrence Louis Marks
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(44 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 28 August 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 St Anns Close
Prestwich
Manchester
Lancashire
M25 9LJ
Director NameMr Lawrence Louis Marks
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(27 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 July 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St Anns Close
Prestwich
Manchester
Lancashire
M25 9LJ
Director NameMrs Melanie Valerie Marks
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(27 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 January 1997)
RoleSecretary
Correspondence Address11 St Anns Close
Prestwich
Manchester
Lancashire
M25 9LJ
Secretary NameMrs Melanie Valerie Marks
NationalityBritish
StatusResigned
Appointed03 October 1991(27 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 January 1997)
RoleCompany Director
Correspondence Address11 St Anns Close
Prestwich
Manchester
Lancashire
M25 9LJ
Secretary NameMr David Mather
NationalityBritish
StatusResigned
Appointed17 September 1997(33 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 August 2005)
RoleCompany Director
Correspondence Address29 Ethel Avenue
Blackley
Manchester
Lancashire
M9 6RR
Director NameAnn Goulden
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(38 years, 3 months after company formation)
Appointment Duration6 years (resigned 28 July 2008)
RoleCompany Director
Correspondence Address40 Ruskin Road
Prestwich
Manchester
Lancashire
M25 9GL
Secretary NameMr Lawrence Louis Marks
NationalityBritish
StatusResigned
Appointed10 August 2005(41 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St Anns Close
Prestwich
Manchester
Lancashire
M25 9LJ

Location

Registered AddressStanton House
41 Blackfriars Road
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Lawrence Louis Marks
100.00%
Ordinary

Financials

Year2014
Net Worth£161,436
Cash£166,778
Current Liabilities£20,459

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Return of final meeting in a members' voluntary winding up (7 pages)
23 April 2013Registered office address changed from 29/31 Sackville Street Manchester M1 3LZ on 23 April 2013 (2 pages)
19 April 2013Appointment of a voluntary liquidator (1 page)
18 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2013Declaration of solvency (3 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 100
(3 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 100
(3 pages)
2 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
28 October 2010Director's details changed for Mr Lawrence Louis Marks on 28 July 2008 (2 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 November 2009Director's details changed for Mr Lawrence Louis Marks on 3 October 2009 (2 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Mr Lawrence Louis Marks on 3 October 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 October 2008Return made up to 03/10/08; full list of members (3 pages)
9 September 2008Appointment terminated director ann goulden (1 page)
9 September 2008Director appointed mr lawrence marks (1 page)
9 September 2008Appointment terminated secretary lawrence marks (1 page)
14 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 November 2007Return made up to 03/10/07; full list of members (2 pages)
14 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 November 2006Return made up to 03/10/06; full list of members (2 pages)
13 November 2006Secretary's particulars changed (1 page)
24 October 2005Return made up to 03/10/05; full list of members (2 pages)
23 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005Secretary resigned (1 page)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 October 2004Return made up to 03/10/04; full list of members (5 pages)
2 December 2003Total exemption small company accounts made up to 30 April 2003 (14 pages)
21 November 2003Return made up to 03/10/03; full list of members (5 pages)
25 February 2003New director appointed (1 page)
25 February 2003Director resigned (1 page)
2 January 2003Return made up to 03/10/02; full list of members (5 pages)
5 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
18 October 2001Return made up to 03/10/01; full list of members (5 pages)
6 November 2000Return made up to 03/10/00; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
20 December 1999Return made up to 03/10/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
30 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
27 October 1998Return made up to 03/10/98; full list of members (6 pages)
18 November 1997Return made up to 03/10/97; full list of members (6 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
11 November 1996Return made up to 03/10/96; full list of members (6 pages)
3 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
10 January 1996Accounts for a small company made up to 30 April 1995 (4 pages)
14 November 1995Return made up to 03/10/95; no change of members (4 pages)