Company NameLakeland Outlook Limited
Company StatusDissolved
Company Number01566512
CategoryPrivate Limited Company
Incorporation Date5 June 1981(42 years, 10 months ago)
Dissolution Date21 September 1999 (24 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Lang
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(10 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 21 September 1999)
RoleCompany Director
Correspondence AddressStyria Borrans Road
Ambleside
Cumbria
LA22 0EN
Director NameMr Richard Ellis Standring
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(10 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 21 September 1999)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressLyngarth Rogerfield
Keswick
Cumbria
CA12 4BN
Secretary NameMr David Lang
NationalityBritish
StatusClosed
Appointed05 December 1991(10 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 21 September 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 End31 January

Filing History

21 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
27 April 1999First Gazette notice for compulsory strike-off (1 page)
16 November 1998Receiver's abstract of receipts and payments (2 pages)
16 November 1998Receiver ceasing to act (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 (2 pages)