Company NameL.S.Randall & Co Limited
Company StatusDissolved
Company Number01003821
CategoryPrivate Limited Company
Incorporation Date3 March 1971(53 years, 2 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMartyn Randall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(25 years, 10 months after company formation)
Appointment Duration6 years (closed 28 January 2003)
RoleSales Director
Correspondence Address42 Barnfield Crescent
Sale
Cheshire
M33 6NL
Secretary NameCarol Randall
NationalityBritish
StatusClosed
Appointed05 January 2000(28 years, 10 months after company formation)
Appointment Duration3 years (closed 28 January 2003)
RoleCompany Director
Correspondence Address42 Barnfield Crescent
Sale
Cheshire
M33 6NL
Director NameMrs June Mary Randall
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 January 1994)
RoleSecretary
Correspondence Address7 Harbord Road
Sale
Cheshire
M33
Director NameMr Leonard Sidney Randall
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 January 1997)
RoleTechnical Sales Executive
Correspondence Address7 Harbord Road
Sale
Cheshire
M33
Secretary NameMrs June Mary Randall
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 January 1997)
RoleCompany Director
Correspondence Address7 Harbord Road
Sale
Cheshire
M33
Director NameMr Paul Andrew Randall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(25 years, 10 months after company formation)
Appointment Duration3 years (resigned 05 January 2000)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Boxgrove Road
Sale
Cheshire
M33 6QW
Secretary NameMartyn Randall
NationalityBritish
StatusResigned
Appointed01 January 1997(25 years, 10 months after company formation)
Appointment Duration3 years (resigned 05 January 2000)
RoleSales Director
Correspondence Address42 Barnfield Crescent
Sale
Cheshire
M33 6NL

Location

Registered AddressClive House
Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£68,320
Current Liabilities£211,942

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
30 July 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
8 March 2002Registered office changed on 08/03/02 from: dumma nee 42 barnfield crescent sale cheshire M33 6NL (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 October 2000Registered office changed on 02/10/00 from: charter house 33 greek street stockport cheshire SK3 8AX (1 page)
14 February 2000Return made up to 31/12/99; full list of members (7 pages)
18 January 2000Director resigned (1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000New secretary appointed (2 pages)
11 November 1999Full accounts made up to 31 March 1999 (11 pages)
26 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 26/02/99
(6 pages)
12 August 1998Full accounts made up to 31 March 1998 (12 pages)
12 January 1998Registered office changed on 12/01/98 from: charter house 33 greek street stockport SK3 8AX (1 page)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 11/01/98
(4 pages)
15 September 1997Full accounts made up to 31 March 1997 (12 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New secretary appointed;new director appointed (2 pages)
14 April 1997Return made up to 31/12/96; no change of members (4 pages)
29 November 1996Full accounts made up to 31 March 1996 (12 pages)
26 April 1996Return made up to 31/12/95; full list of members (4 pages)
10 November 1995Full accounts made up to 31 March 1995 (12 pages)