Sedgewick
Kendal
Cumbria
LA8 0JR
Director Name | Garry Robert Lancaster |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | The Old Tannery Tanpits Lane Burton In Kendal Carnforth Lancashire LA6 1HZ |
Director Name | Mrs Linda Mary Lancaster |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 November 2001) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands North Road Burton In Kendal Carnforth Lancs LA6 1QA |
Director Name | Mr Malcolm Richard Lancaster |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands North Road Holme Carnforth Lancashire LA6 1QA |
Director Name | Mrs Sally Ann Lancaster |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | English |
Status | Closed |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 November 2001) |
Role | Housewife |
Correspondence Address | 10 Hollowrayne Burton Carnforth Lancashire LA6 1NS |
Director Name | Eric Wildsmith |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | Elmsfield Haverbreaks Road Lancaster Lancashire LA1 5BJ |
Secretary Name | Garry Robert Lancaster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | The Old Tannery Tanpits Lane Burton In Kendal Carnforth Lancashire LA6 1HZ |
Director Name | Mr William Quelch |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1997(19 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 November 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Pierrepont House Pierrepont Road Leominster Herefordshire HR6 8RB Wales |
Director Name | David John Duxbury |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1998(20 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | Greenfield House Cottage Greenfield Road Colne Lancashire BB8 9PE |
Director Name | Nigel Winston Brookbanks |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | 6 Aire Close Grosvenor Park Morecambe Lancashire LA3 3SA |
Director Name | Mr John Charles Dixon |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerby 163 Chester Road Grappenhall Warrington Cheshire WA4 2SB |
Director Name | Andrew Stewart Lawson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(16 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 15 October 1998) |
Role | Chartered Accountant |
Correspondence Address | The Hollies Hunsterson Nantwich Cheshire CW5 7RB |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £10,339,000 |
Gross Profit | £3,311,000 |
Net Worth | £1,389,000 |
Cash | £6,000 |
Current Liabilities | £3,896,000 |
Latest Accounts | 31 July 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2001 | Receiver ceasing to act (1 page) |
10 January 2001 | Receiver's abstract of receipts and payments (2 pages) |
23 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
18 May 1999 | Statement of Affairs in administrative receivership following report to creditors (68 pages) |
12 May 1999 | Company name changed lancaster bros. LIMITED\certificate issued on 13/05/99 (2 pages) |
5 May 1999 | Administrative Receiver's report (8 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: elmsfield park holme carnforth lancashire LA6 1RJ (1 page) |
25 February 1999 | Appointment of receiver/manager (1 page) |
19 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | New director appointed (2 pages) |
25 February 1998 | Return made up to 31/12/97; full list of members (10 pages) |
19 January 1998 | New director appointed (2 pages) |
31 December 1997 | Full group accounts made up to 31 July 1997 (37 pages) |
11 March 1997 | Full accounts made up to 31 July 1996 (27 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members (7 pages) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1995 | £ ic 463336/353336 27/11/95 £ sr 110000@1=110000 (1 page) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |