Company NameU.K. Laminators Plc
Company StatusDissolved
Company Number02092483
CategoryPublic Limited Company
Incorporation Date22 January 1987(37 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Thomas Dexter
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address9 Overdale Road
Romiley
Stockport
Cheshire
SK6 3HL
Director NameCedric James Hainsworth
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleManager
Correspondence Address31 Hillside View
New Mills
Stockport
Cheshire
SK12 3DF
Director NameGraham Williams
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Mowbray Close
Cullingworth
Bradford
West Yorkshire
BD13 5EP
Secretary NameGraham Williams
NationalityBritish
StatusCurrent
Appointed11 September 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Mowbray Close
Cullingworth
Bradford
West Yorkshire
BD13 5EP

Location

Registered AddressHodgsons George House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£548,115
Gross Profit£232,807
Net Worth£63,289
Cash£88
Current Liabilities£189,648

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 September 2003Dissolved (1 page)
24 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
22 August 2002Liquidators statement of receipts and payments (5 pages)
26 February 2002Liquidators statement of receipts and payments (5 pages)
4 September 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
23 August 2000Liquidators statement of receipts and payments (6 pages)
24 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 1999Statement of affairs (12 pages)
24 August 1999Appointment of a voluntary liquidator (1 page)
30 July 1999Registered office changed on 30/07/99 from: unit 4 ventnor street bradford west yorkshire BD3 9JP (1 page)
5 October 1998Return made up to 11/09/98; full list of members (6 pages)
22 September 1998Full accounts made up to 30 June 1998 (16 pages)
31 December 1997Full accounts made up to 30 June 1997 (16 pages)
27 November 1996Full accounts made up to 30 June 1996 (14 pages)
12 September 1996Return made up to 11/09/96; no change of members (4 pages)
2 November 1995Return made up to 11/09/95; full list of members (6 pages)
2 November 1995Full accounts made up to 30 June 1995 (14 pages)