Company Name01472508 Limited
Company StatusDissolved
Company Number01472508
CategoryPrivate Limited Company
Incorporation Date11 January 1980(44 years, 3 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)
Previous NamesYanlite Limited and Lantor (UK) Limited

Business Activity

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

Directors

Director NameMr Richard James Kiedish
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(19 years, 12 months after company formation)
Appointment Duration13 years, 9 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Thistlewood Drive
Wilmslow
Cheshire
SK9 2RF
Director NameMr Jaan Lascelle Vierra Scott
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(21 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 01 October 2013)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Hale Road
Hale
Cheshire
WA15 9HP
Secretary NameJeremy Raymond Parkinson
NationalityBritish
StatusClosed
Appointed25 October 2002(22 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 Soothill Lane
Batley
West Yorkshire
WF17 6EX
Director NameRoelof Lubbinge
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed15 July 1991(11 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressStrolaan 17
Pm Arnhem Nl-6816
Netherlands
Director NameMr Roger Tattersall
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(11 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 March 1995)
RoleCompany Director
Correspondence Address4 Bradshaw Road
Marple
Stockport
Cheshire
SK6 6PF
Director NameMr Roger Tattersall
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(11 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 March 1995)
RoleCompany Director
Correspondence Address4 Bradshaw Road
Marple
Stockport
Cheshire
SK6 6PF
Director NameSteven Christopher Marshall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(11 years, 6 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 August 1991)
RoleCompany Director
Correspondence AddressLatimer Lodge
Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BS
Director NameMr Andries Kooijman
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityDutch
StatusResigned
Appointed15 July 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 1994)
RoleTechnical Director
Correspondence AddressAnker 41
3904 Pk Veenendaal
Foreign
Director NameMr John Kingsley Hall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(11 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Nevill Road
Bramhall
Stockport
Cheshire
SK7 3ET
Director NamePeter Forshaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Road
Heaton Moor
Stockport
SK4 4PY
Secretary NamePeter Forshaw
NationalityBritish
StatusResigned
Appointed15 July 1991(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Road
Heaton Moor
Stockport
SK4 4PY
Director NameMr Gordon Hugh Donald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(12 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1999)
RoleDirector Of Finance And Busine
Correspondence Address28 Fletcher Drive
Bowdon
Altrincham
Cheshire
WA14 3FZ
Secretary NameMr Arthur Showler
NationalityBritish
StatusResigned
Appointed10 December 1992(12 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 October 2002)
RoleAccountant
Correspondence Address13 Chilham Street
Bolton
Lancashire
BL3 3QX
Director NameLeendert Stolk
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed05 September 1994(14 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 March 1995)
RoleMarketing Director
Correspondence AddressCuneraweg 1
4051 Ce Ochten
The Netherlands
Foreign
Director NameMr James Alfred Harrison
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(15 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Paddock
Hermitage Lane
Holmes Chapel
Cheshire
CW4 1HB
Director NameDavid Walton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(15 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence Address51 Bradley Lane
Eccleston
Chorley
Lancashire
PR7 5RJ
Director NameMichael Ernest Smith
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 1997)
RoleFinancial Director
Correspondence AddressKiplings Ravenstock Lane
Little Walden
Saffron Walden
Essex
CB10 1XG
Director NameMr Douglas Malcolm Waddell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(17 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 April 2001)
RoleCompany Director
Correspondence AddressHigh Gables
218 Bramhall Lane South
Bramhall
Cheshire
SK7 3AA
Director NameBasil Jefferies
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(19 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromwells
Watch House Green Felsted
Great Dunmow
Essex
CM6 3EF
Director NameMr Eric Lilford Cooper
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2001(21 years, 3 months after company formation)
Appointment Duration5 days (resigned 26 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbourne Vale House
Bradbourne Road
Sevenoaks
Kent
TN13 3QB

Location

Registered Address2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts4 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End04 December

Filing History

1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
17 January 2011Restoration by order of the court (4 pages)
17 January 2011Restoration by order of the court (4 pages)
2 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2009Final Gazette dissolved following liquidation (1 page)
2 October 2009Final Gazette dissolved following liquidation (1 page)
2 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
2 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
16 December 2008Registered office changed on 16/12/2008 from 73 st helens rd bolton lancashire BL3 3PP (1 page)
16 December 2008Registered office changed on 16/12/2008 from 73 st helens rd bolton lancashire BL3 3PP (1 page)
15 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-11-27
(1 page)
15 December 2008Appointment of a voluntary liquidator (1 page)
15 December 2008Declaration of solvency (3 pages)
15 December 2008Declaration of solvency (3 pages)
15 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 December 2008Appointment of a voluntary liquidator (1 page)
4 July 2008Return made up to 01/07/08; full list of members (3 pages)
4 July 2008Return made up to 01/07/08; full list of members (3 pages)
17 June 2008Accounts for a dormant company made up to 4 December 2007 (7 pages)
17 June 2008Accounts made up to 4 December 2007 (7 pages)
17 June 2008Accounts for a dormant company made up to 4 December 2007 (7 pages)
12 September 2007Full accounts made up to 4 December 2006 (8 pages)
12 September 2007Full accounts made up to 4 December 2006 (8 pages)
12 September 2007Full accounts made up to 4 December 2006 (8 pages)
10 July 2007Return made up to 01/07/07; full list of members (2 pages)
10 July 2007Return made up to 01/07/07; full list of members (2 pages)
15 September 2006Full accounts made up to 4 December 2005 (8 pages)
15 September 2006Full accounts made up to 4 December 2005 (8 pages)
15 September 2006Full accounts made up to 4 December 2005 (8 pages)
24 July 2006Return made up to 01/07/06; no change of members
  • 363(287) ‐ Registered office changed on 24/07/06
(7 pages)
24 July 2006Return made up to 01/07/06; no change of members (7 pages)
23 February 2006Director's particulars changed (2 pages)
23 February 2006Director's particulars changed (2 pages)
3 October 2005Full accounts made up to 4 December 2004 (8 pages)
3 October 2005Full accounts made up to 4 December 2004 (8 pages)
3 October 2005Full accounts made up to 4 December 2004 (8 pages)
25 July 2005Return made up to 01/07/05; no change of members (7 pages)
25 July 2005Return made up to 01/07/05; no change of members (7 pages)
18 March 2005Accounting reference date extended from 28/11/04 to 04/12/04 (1 page)
18 March 2005Accounting reference date extended from 28/11/04 to 04/12/04 (1 page)
6 December 2004Full accounts made up to 31 March 2004 (8 pages)
6 December 2004Full accounts made up to 31 March 2004 (8 pages)
29 November 2004Accounting reference date shortened from 31/03/05 to 28/11/04 (1 page)
29 November 2004Accounting reference date shortened from 31/03/05 to 28/11/04 (1 page)
7 July 2004Return made up to 01/07/04; full list of members (7 pages)
7 July 2004Return made up to 01/07/04; full list of members (7 pages)
19 August 2003Return made up to 01/07/03; no change of members (7 pages)
19 August 2003Return made up to 01/07/03; no change of members (7 pages)
11 July 2003Full accounts made up to 31 March 2003 (12 pages)
11 July 2003Full accounts made up to 31 March 2003 (12 pages)
6 November 2002New secretary appointed (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (1 page)
6 November 2002Secretary resigned (1 page)
23 September 2002Full accounts made up to 31 March 2002 (18 pages)
23 September 2002Full accounts made up to 31 March 2002 (18 pages)
18 September 2002Auditor's resignation (1 page)
18 September 2002Auditor's resignation (1 page)
1 August 2002Return made up to 01/07/02; full list of members (7 pages)
1 August 2002Return made up to 01/07/02; full list of members (7 pages)
21 August 2001Full accounts made up to 31 December 2000 (15 pages)
21 August 2001Full accounts made up to 31 December 2000 (15 pages)
25 July 2001Return made up to 01/07/01; full list of members (6 pages)
25 July 2001Return made up to 01/07/01; full list of members (6 pages)
4 June 2001Auditor's resignation (1 page)
4 June 2001Auditor's resignation (1 page)
18 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 May 2001Resolutions
  • RES13 ‐ Re-agreement/fin ass 26/04/01
(2 pages)
14 May 2001Resolutions
  • RES13 ‐ Re-agreement/fin ass 26/04/01
(2 pages)
9 May 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2001New director appointed (3 pages)
9 May 2001Director resigned (1 page)
9 May 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (3 pages)
4 May 2001Particulars of mortgage/charge (18 pages)
4 May 2001Declaration of assistance for shares acquisition (17 pages)
4 May 2001Declaration of assistance for shares acquisition (17 pages)
4 May 2001Particulars of mortgage/charge (18 pages)
27 April 2001Company name changed lantor (uk) LIMITED\certificate issued on 27/04/01 (2 pages)
27 April 2001Company name changed lantor (uk) LIMITED\certificate issued on 27/04/01 (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
7 September 2000Full accounts made up to 31 December 1999 (16 pages)
7 September 2000Full accounts made up to 31 December 1999 (16 pages)
24 July 2000Return made up to 01/07/00; full list of members (7 pages)
24 July 2000Return made up to 01/07/00; full list of members (7 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
15 October 1999Full accounts made up to 31 December 1998 (17 pages)
15 October 1999Full accounts made up to 31 December 1998 (17 pages)
7 July 1999Return made up to 01/07/99; no change of members (4 pages)
7 July 1999Return made up to 01/07/99; no change of members (4 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
29 September 1998Full accounts made up to 31 December 1997 (15 pages)
29 September 1998Full accounts made up to 31 December 1997 (15 pages)
25 September 1998Auditor's resignation (1 page)
25 September 1998Auditor's resignation (1 page)
10 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1998Particulars of mortgage/charge (7 pages)
19 August 1998Particulars of mortgage/charge (7 pages)
26 July 1998Return made up to 01/07/98; no change of members (4 pages)
26 July 1998Return made up to 01/07/98; no change of members (4 pages)
28 January 1998Director's particulars changed (1 page)
28 January 1998Director's particulars changed (1 page)
17 September 1997Full accounts made up to 31 December 1996 (16 pages)
17 September 1997Full accounts made up to 31 December 1996 (16 pages)
26 August 1997Director's particulars changed (1 page)
26 August 1997Director's particulars changed (1 page)
21 July 1997Return made up to 01/07/97; full list of members (6 pages)
21 July 1997Return made up to 01/07/97; full list of members (6 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996Full accounts made up to 31 December 1995 (16 pages)
22 October 1996Full accounts made up to 31 December 1995 (16 pages)
22 October 1996New director appointed (2 pages)
17 July 1996Return made up to 01/07/96; full list of members (6 pages)
17 July 1996Return made up to 01/07/96; full list of members (6 pages)
7 May 1996Director resigned (1 page)
7 May 1996New director appointed (4 pages)
1 August 1995Full accounts made up to 31 December 1994 (19 pages)
1 August 1995Full accounts made up to 31 December 1994 (19 pages)
20 July 1995Return made up to 01/07/95; full list of members (6 pages)
20 July 1995Return made up to 01/07/95; full list of members (6 pages)
23 April 1995Ad 28/03/95--------- £ si 6400000@1=6400000 £ ic 910200/7310200 (2 pages)
23 April 1995Ad 28/03/95--------- £ si 6400000@1=6400000 £ ic 910200/7310200 (2 pages)
19 April 1995Nc inc already adjusted 28/03/95 (1 page)
19 April 1995Nc inc already adjusted 28/03/95 (1 page)
12 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 April 1995Memorandum and Articles of Association (18 pages)
12 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(11 pages)
12 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(11 pages)
12 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 April 1995Memorandum and Articles of Association (9 pages)
12 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
10 April 1995Declaration of assistance for shares acquisition (7 pages)
10 April 1995Declaration of assistance for shares acquisition (12 pages)
6 April 1995New director appointed (4 pages)
6 April 1995Director resigned (4 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995New director appointed (4 pages)
6 April 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
4 July 1994Full accounts made up to 31 December 1993 (18 pages)
4 July 1994Return made up to 01/07/94; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
4 July 1994Director's particulars changed;director resigned (4 pages)
4 July 1994Full accounts made up to 31 December 1993 (18 pages)
19 August 1993Director's particulars changed (4 pages)
19 August 1993Full accounts made up to 31 December 1992 (16 pages)
19 August 1993Return made up to 14/07/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1993Full accounts made up to 31 December 1992 (16 pages)
20 October 1992Full accounts made up to 31 December 1991 (15 pages)
20 October 1992Full accounts made up to 31 December 1991 (15 pages)
3 August 1992Director's particulars changed (6 pages)
3 August 1992Return made up to 15/07/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1991Full accounts made up to 31 January 1991 (15 pages)
12 August 1991Full accounts made up to 31 January 1991 (15 pages)
12 August 1991Return made up to 15/07/91; no change of members (7 pages)
7 September 1990Return made up to 06/06/90; full list of members (9 pages)
7 September 1990Return made up to 06/06/90; full list of members (9 pages)
7 September 1990Full accounts made up to 31 January 1990 (15 pages)
7 September 1990Full accounts made up to 31 January 1990 (15 pages)
10 November 1989Full accounts made up to 31 January 1989 (15 pages)
10 November 1989Return made up to 05/10/89; full list of members (5 pages)
10 November 1989Return made up to 05/10/89; full list of members (5 pages)
10 November 1989Full accounts made up to 31 January 1989 (15 pages)
13 June 1988Full accounts made up to 31 January 1988 (16 pages)
13 June 1988Return made up to 28/04/88; full list of members (4 pages)
13 June 1988Full accounts made up to 31 January 1988 (16 pages)
13 June 1988Return made up to 28/04/88; full list of members (4 pages)
4 August 1987Return made up to 03/06/87; full list of members (5 pages)
4 August 1987Return made up to 03/06/87; full list of members (5 pages)
4 August 1987Full accounts made up to 31 January 1987 (13 pages)
4 August 1987Full accounts made up to 31 January 1987 (13 pages)
21 October 1986Return made up to 07/10/86; full list of members (5 pages)
21 October 1986Full accounts made up to 31 January 1986 (15 pages)
21 October 1986Full accounts made up to 31 January 1986 (15 pages)
21 October 1986Return made up to 07/10/86; full list of members (5 pages)
4 September 1985Accounts made up to 31 January 1985 (14 pages)
4 September 1985Annual return made up to 30/07/85 (4 pages)
4 September 1985Annual return made up to 30/07/85 (4 pages)
4 September 1985Accounts made up to 31 January 1985 (14 pages)
28 September 1981Annual return made up to 29/07/81 (8 pages)
28 September 1981Annual return made up to 29/07/81 (8 pages)
31 January 1981Accounts made up to 31 January 1981 (13 pages)
31 January 1981Accounts made up to 31 January 1981 (13 pages)