Company NameLakeland Sheepskin Centre Limited
Company StatusDissolved
Company Number01175716
CategoryPrivate Limited Company
Incorporation Date1 July 1974(49 years, 9 months ago)
Dissolution Date2 November 1999 (24 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDorothy Ann Ainsworth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1990(16 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 02 November 1999)
RoleCompany Director
Correspondence AddressTyn Yr Ardd
Rhuallt
St Asaph
Denbighshire
LL17 0TT
Wales
Director NameMr Geoffrey Ainsworth
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1990(16 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 02 November 1999)
RoleCompany Director
Correspondence AddressFerney Cross Kendal Road
Bowness On Windermere
Windermere
Cumbria
LA23 3HP
Director NameMr David Lang
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1990(16 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 02 November 1999)
RoleCompany Director
Correspondence AddressStyria Borrans Road
Ambleside
Cumbria
LA22 0EN
Director NameMrs Beverley Margaret Standring
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1990(16 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 02 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyngarth Rogerfield
Keswick
Cumbria
CA12 4BN
Director NameMr John Michael Standring
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1990(16 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 02 November 1999)
RoleRetailer
Correspondence AddressScandale
High Sweden How
Ambleside
Cumbria
LA22 9EX
Director NameMr Richard Ellis Standring
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1990(16 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 02 November 1999)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressLyngarth Rogerfield
Keswick
Cumbria
CA12 4BN
Secretary NameMr David Lang
NationalityBritish
StatusClosed
Appointed05 December 1990(16 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 02 November 1999)
RoleCompany Director
Correspondence AddressStyria Borrans Road
Ambleside
Cumbria
LA22 0EN

Location

Registered AddressC/O Price Waterhouse
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts2 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 January

Filing History

28 February 2013Bona Vacantia disclaimer (1 page)
2 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
17 November 1998Receiver ceasing to act (2 pages)
16 November 1998Receiver's abstract of receipts and payments (2 pages)
27 October 1997Receiver's abstract of receipts and payments (2 pages)
26 October 1997Registered office changed on 26/10/97 from: price waterhouse york house york street manchester M2 4WS (1 page)
13 November 1996Receiver's abstract of receipts and payments (1 page)
7 January 1991Return made up to 05/12/90; full list of members (7 pages)