Company NameL.V. Lawlor Printers Limited
Company StatusDissolved
Company Number01352597
CategoryPrivate Limited Company
Incorporation Date10 February 1978(46 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Barbara Lawlor
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RolePrinter
Correspondence AddressTop O Th Croft Ladcastle Road
Uppermill
Oldham
Lancashire
OL3 6LU
Director NameMr Leslie Vincent Lawlor
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressTop O'Th Croft Cottage
Ladcaster Road Uppermill
Oldham
Greater Manchester
Secretary NameMrs Barbara Lawlor
NationalityBritish
StatusCurrent
Appointed11 December 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressTop O Th Croft Ladcastle Road
Uppermill
Oldham
Lancashire
OL3 6LU
Director NameAndrew Mark Lawlor
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1994(16 years, 1 month after company formation)
Appointment Duration30 years
RoleRepro Camera Operator
Correspondence AddressTop O'Th Croft Cottage
Ladcastle Road Uppermill
Oldham
Greater Manchester
OL3 6LU
Director NameMr Terry Whittle
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1999(21 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address97 Clay Lane
Rochdale
Lancashire
OL11 5QW
Director NameMichael Lawlor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(16 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 2000)
RoleWorks Manager
Correspondence Address35 Armdale Rise
Oldham
Lancashire
OL4 2SR

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£31,882
Cash£21,033
Current Liabilities£483,163

Accounts

Latest Accounts30 November 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

6 July 2004Dissolved (1 page)
6 April 2004Liquidators statement of receipts and payments (5 pages)
6 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
28 January 2004Liquidators statement of receipts and payments (6 pages)
9 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
9 January 2004C/O re change of liq (18 pages)
9 January 2004Appointment of a voluntary liquidator (1 page)
18 June 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
31 May 2001Appointment of a voluntary liquidator (1 page)
31 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2001Statement of affairs (9 pages)
22 May 2001Registered office changed on 22/05/01 from: 6 exchange street mumps oldham OL4 1JX (1 page)
1 February 2001Return made up to 11/12/00; full list of members (8 pages)
8 August 2000Director resigned (2 pages)
5 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
2 May 2000Accounts for a small company made up to 30 November 1998 (5 pages)
3 February 2000Return made up to 11/12/99; full list of members (8 pages)
23 November 1999Ad 18/11/99--------- £ si 125@1=125 £ ic 102/227 (2 pages)
29 July 1999New director appointed (2 pages)
1 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1998Return made up to 11/12/98; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
29 January 1998Return made up to 11/12/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (5 pages)
14 March 1997Return made up to 11/12/96; full list of members (6 pages)
9 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
29 February 1996Return made up to 11/12/95; full list of members (6 pages)
30 November 1995Particulars of mortgage/charge (10 pages)
5 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
17 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 March 1995Nc inc already adjusted 06/03/95 (1 page)