Company NameHistoric Productions (Lancashire) Limited
Company StatusDissolved
Company Number00965655
CategoryPrivate Limited Company
Incorporation Date7 November 1969(54 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Josephine Favell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(21 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address10 Montgomery Close
Bolbeck Park
Milton Keynes
Director NameMr Kenneth Weston Favell
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(21 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressWorsley Old Hall
Worsley
Manchester
M28 2GT
Director NameMr Murray Hay Leng-Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(21 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressKazan Legh Road
Knutsford
Cheshire
WA16 8LS
Secretary NameMr Murray Hay Leng-Smith
NationalityBritish
StatusCurrent
Appointed31 December 1990(21 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressKazan Legh Road
Knutsford
Cheshire
WA16 8LS

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,106,576
Gross Profit£416,451
Net Worth£288,985
Current Liabilities£359,678

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 November 2001Dissolved (1 page)
14 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2001Liquidators statement of receipts and payments (5 pages)
9 August 2000Liquidators statement of receipts and payments (5 pages)
8 March 2000Liquidators statement of receipts and payments (5 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
24 February 1999Liquidators statement of receipts and payments (5 pages)
21 August 1998Liquidators statement of receipts and payments (5 pages)
19 February 1998Liquidators statement of receipts and payments (6 pages)
27 August 1997Liquidators statement of receipts and payments (5 pages)
9 June 1997Registered office changed on 09/06/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
11 September 1996Liquidators statement of receipts and payments (5 pages)
29 February 1996Liquidators statement of receipts and payments (5 pages)
30 August 1995Liquidators statement of receipts and payments (6 pages)