Company NameRoyal Lancastrian Pottery Limited
Company StatusDissolved
Company Number01060579
CategoryPrivate Limited Company
Incorporation Date6 July 1972(51 years, 10 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Raymond Anthony Michael Tarr
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2004(31 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aldford Place
Alderley Edge
Cheshire
SK9 7RQ
Secretary NameMr Stephen Paul Lloyd
NationalityAmerican
StatusClosed
Appointed28 May 2004(31 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meadows
Bromborough
The Wirral
CH62 7JX
Wales
Director NameMr Stephen Paul Lloyd
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed03 June 2005(32 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meadows
Bromborough
The Wirral
CH62 7JX
Wales
Director NameStevan William Breeze
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(18 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 February 1996)
RoleCompany Director
Correspondence AddressThe Hamlet Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameDavid John Booth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(18 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Secretary NameDavid John Booth
NationalityBritish
StatusResigned
Appointed31 May 1991(18 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Secretary NameDavid John Booth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(18 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(21 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 1996)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(21 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 1996)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameMr Hilary Fildes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1996(23 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 July 1999)
RoleCompany Director
Correspondence AddressTarrant Close
Tarrant Hinton
Blandford Forum
Dorset
DT11 8JA
Director NameDr Michael Ian Mayer
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1996(23 years, 7 months after company formation)
Appointment Duration7 years (resigned 21 March 2003)
RoleDirector (Manufacturing)
Correspondence Address17 Firbank
Euxton
Chorley
Lancashire
PR7 6HP
Director NameMr Brian Hooton Thompson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1996(23 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Trees Coach Road
Little Budworth
Tarporley
Cheshire
CW6 9EJ
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(25 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameDavid Albert Scott
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(25 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressDenehurst Streetly Wood
Sutton Coldfield
West Midlands
B74 3DQ
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed17 July 1997(25 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameDr Mary-Lorraine Hughes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(27 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Dingle Lane
Sandbach
Cheshire
CW11 1FY
Director NameMark James Hesketh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(29 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2004)
RoleFinance Director
Correspondence Address19 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Secretary NameMark James Hesketh
NationalityBritish
StatusResigned
Appointed03 September 2001(29 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2004)
RoleFinance Director
Correspondence Address19 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1994(21 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 1996)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX

Location

Registered AddressPO Box 4 Rake Lane
Clifton Junction
Manchester
M27 8LP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
17 September 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 100,000
(5 pages)
17 September 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 100,000
(5 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 July 2009Return made up to 31/05/09; full list of members (3 pages)
14 July 2009Return made up to 31/05/09; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Accounts made up to 31 March 2008 (2 pages)
2 June 2008Return made up to 31/05/08; full list of members (3 pages)
2 June 2008Return made up to 31/05/08; full list of members (3 pages)
1 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 December 2007Accounts made up to 31 March 2007 (2 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
4 June 2007Return made up to 31/05/07; full list of members (2 pages)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Return made up to 31/05/07; full list of members (2 pages)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 February 2007Accounts made up to 31 March 2006 (2 pages)
2 June 2006Return made up to 31/05/06; full list of members (7 pages)
2 June 2006Return made up to 31/05/06; full list of members (7 pages)
21 February 2006Accounts made up to 31 March 2005 (2 pages)
21 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 July 2005Return made up to 31/05/05; full list of members (6 pages)
6 July 2005Return made up to 31/05/05; full list of members (6 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 January 2005Accounts made up to 31 March 2004 (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004New director appointed (2 pages)
15 September 2004Return made up to 31/05/04; full list of members (7 pages)
15 September 2004Return made up to 31/05/04; full list of members (7 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Secretary resigned;director resigned (1 page)
3 August 2004Secretary resigned;director resigned (1 page)
23 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 March 2004Accounts made up to 31 March 2003 (2 pages)
13 June 2003Return made up to 31/05/03; full list of members (7 pages)
13 June 2003Return made up to 31/05/03; full list of members (7 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
10 January 2003Accounts made up to 31 March 2002 (1 page)
10 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
21 June 2002Return made up to 31/05/02; full list of members (7 pages)
21 June 2002Return made up to 31/05/02; full list of members (7 pages)
30 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
30 November 2001Accounts made up to 31 March 2001 (1 page)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001Secretary resigned;director resigned (1 page)
18 June 2001Return made up to 31/05/01; full list of members (7 pages)
18 June 2001Return made up to 31/05/01; full list of members (7 pages)
19 July 2000Accounts made up to 31 March 2000 (1 page)
19 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
26 June 2000Return made up to 31/05/00; full list of members (7 pages)
26 June 2000Return made up to 31/05/00; full list of members (7 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
7 July 1999Accounts made up to 31 March 1999 (1 page)
7 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
30 June 1999Return made up to 31/05/99; full list of members (6 pages)
30 June 1999Return made up to 31/05/99; full list of members (6 pages)
26 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
26 August 1998Accounts made up to 31 March 1998 (1 page)
8 June 1998Return made up to 31/05/98; no change of members (4 pages)
8 June 1998Return made up to 31/05/98; no change of members (4 pages)
14 May 1998Director resigned (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998Director resigned (1 page)
12 January 1998Registered office changed on 12/01/98 from: newby road hazel grove stockport cheshire SK7 5DR (1 page)
12 January 1998Registered office changed on 12/01/98 from: newby road hazel grove stockport cheshire SK7 5DR (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
26 November 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Registered office changed on 07/08/97 from: rake lane clifton junction manchester M27 8LP (1 page)
7 August 1997Registered office changed on 07/08/97 from: rake lane clifton junction manchester M27 8LP (1 page)
7 August 1997New secretary appointed;new director appointed (2 pages)
7 August 1997New secretary appointed;new director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Secretary resigned (1 page)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
9 July 1997Accounts made up to 28 February 1997 (1 page)
9 July 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
29 June 1997Return made up to 31/05/97; no change of members (4 pages)
29 June 1997Return made up to 31/05/97; no change of members (4 pages)
20 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 October 1996Accounts made up to 31 December 1995 (1 page)
13 June 1996Return made up to 31/05/96; full list of members (6 pages)
13 June 1996Return made up to 31/05/96; full list of members (6 pages)
12 March 1996Registered office changed on 12/03/96 from: slivertown house vincent square london SW1P 2PL (1 page)
12 March 1996Registered office changed on 12/03/96 from: slivertown house vincent square london SW1P 2PL (1 page)
12 March 1996Accounting reference date extended from 31/12 to 28/02 (2 pages)
12 March 1996Accounting reference date extended from 31/12 to 28/02 (2 pages)
7 March 1996Director resigned (1 page)
7 March 1996Director resigned (1 page)
7 March 1996Director resigned (1 page)
7 March 1996Director resigned (1 page)
7 March 1996Secretary resigned (1 page)
7 March 1996Director resigned (1 page)
7 March 1996Director resigned (1 page)
7 March 1996Secretary resigned (1 page)
5 March 1996New secretary appointed (2 pages)
5 March 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
5 March 1996Secretary resigned (2 pages)
5 March 1996Declaration of assistance for shares acquisition (9 pages)
5 March 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 March 1996New director appointed (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 March 1996Director resigned (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Declaration of assistance for shares acquisition (9 pages)
5 March 1996Director resigned (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Secretary resigned (2 pages)
4 October 1995Accounts made up to 31 December 1994 (1 page)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
6 July 1972Incorporation (13 pages)
6 July 1972Certificate of incorporation (1 page)
6 July 1972Certificate of incorporation (1 page)
6 July 1972Incorporation (13 pages)