Company NameLb (1999) Limited
Company StatusDissolved
Company Number01378819
CategoryPrivate Limited Company
Incorporation Date17 July 1978(45 years, 8 months ago)
Dissolution Date13 November 2001 (22 years, 4 months ago)
Previous NameLancaster Bros. Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Michael John Davis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address14 Hill Close
Sedgewick
Kendal
Cumbria
LA8 0JR
Director NameGarry Robert Lancaster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 13 November 2001)
RoleCompany Director
Correspondence AddressThe Old Tannery
Tanpits Lane Burton In Kendal
Carnforth
Lancashire
LA6 1HZ
Director NameMrs Linda Mary Lancaster
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 13 November 2001)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands
North Road Burton In Kendal
Carnforth
Lancs
LA6 1QA
Director NameMr Malcolm Richard Lancaster
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 13 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands North Road
Holme
Carnforth
Lancashire
LA6 1QA
Director NameMrs Sally Ann Lancaster
Date of BirthNovember 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 13 November 2001)
RoleHousewife
Correspondence Address10 Hollowrayne
Burton
Carnforth
Lancashire
LA6 1NS
Director NameEric Wildsmith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 13 November 2001)
RoleCompany Director
Correspondence AddressElmsfield Haverbreaks Road
Lancaster
Lancashire
LA1 5BJ
Secretary NameGarry Robert Lancaster
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 13 November 2001)
RoleCompany Director
Correspondence AddressThe Old Tannery
Tanpits Lane Burton In Kendal
Carnforth
Lancashire
LA6 1HZ
Director NameMr William Quelch
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(19 years after company formation)
Appointment Duration4 years, 3 months (closed 13 November 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPierrepont House Pierrepont Road
Leominster
Herefordshire
HR6 8RB
Wales
Director NameDavid John Duxbury
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1998(20 years after company formation)
Appointment Duration3 years, 3 months (closed 13 November 2001)
RoleCompany Director
Correspondence AddressGreenfield House Cottage
Greenfield Road
Colne
Lancashire
BB8 9PE
Director NameNigel Winston Brookbanks
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address6 Aire Close
Grosvenor Park
Morecambe
Lancashire
LA3 3SA
Director NameMr John Charles Dixon
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerby 163 Chester Road
Grappenhall
Warrington
Cheshire
WA4 2SB
Director NameAndrew Stewart Lawson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(16 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 October 1998)
RoleChartered Accountant
Correspondence AddressThe Hollies
Hunsterson
Nantwich
Cheshire
CW5 7RB

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£10,339,000
Gross Profit£3,311,000
Net Worth£1,389,000
Cash£6,000
Current Liabilities£3,896,000

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
10 January 2001Receiver ceasing to act (1 page)
10 January 2001Receiver's abstract of receipts and payments (2 pages)
23 February 2000Receiver's abstract of receipts and payments (3 pages)
18 May 1999Statement of Affairs in administrative receivership following report to creditors (68 pages)
12 May 1999Company name changed lancaster bros. LIMITED\certificate issued on 13/05/99 (2 pages)
5 May 1999Administrative Receiver's report (8 pages)
8 March 1999Registered office changed on 08/03/99 from: elmsfield park holme carnforth lancashire LA6 1RJ (1 page)
25 February 1999Appointment of receiver/manager (1 page)
19 February 1999Return made up to 31/12/98; no change of members (6 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998New director appointed (2 pages)
25 February 1998Return made up to 31/12/97; full list of members (10 pages)
19 January 1998New director appointed (2 pages)
31 December 1997Full group accounts made up to 31 July 1997 (37 pages)
11 March 1997Full accounts made up to 31 July 1996 (27 pages)
27 December 1996Return made up to 31/12/96; no change of members (7 pages)
23 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1995£ ic 463336/353336 27/11/95 £ sr 110000@1=110000 (1 page)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)