Company NameLamin 8 Limited
Company StatusDissolved
Company Number02097738
CategoryPrivate Limited Company
Incorporation Date9 February 1987(37 years, 1 month ago)
Dissolution Date12 July 2012 (11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Stephen James Dale
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(4 years, 7 months after company formation)
Appointment Duration19 years, 10 months (resigned 06 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Brewery Lane
Farndon
Cheshire
CH3 6QT
Wales
Director NameMr Anthony Michael Harding
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(4 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 April 2001)
RoleCompany Director
Correspondence AddressThe Withins Church Bank
Tattenhall
Chester
Cheshire
CH7 9QE
Wales
Secretary NameMrs Margaret Averil Harding
NationalityBritish
StatusResigned
Appointed08 September 1991(4 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 April 2001)
RoleCompany Director
Correspondence AddressThe Withings
Church Bank
Tattenhall
Chester
CH3 9QE
Wales
Director NameMrs Margaret Averil Harding
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(6 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 April 2001)
RoleCompany Director
Correspondence AddressThe Withings
Church Bank
Tattenhall
Chester
CH3 9QE
Wales
Secretary NameMr Steven John Armstrong
NationalityBritish
StatusResigned
Appointed01 May 2001(14 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage 7 Silverbeech Road
Wallasey
Merseyside
CH44 9BT
Wales
Director NameMr Steven John Armstrong
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(15 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage 7 Silverbeech Road
Wallasey
Merseyside
CH44 9BT
Wales

Location

Registered AddressC/O Clb Coopers Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

4.5k at 1Claimoption LTD
90.00%
Ordinary
500 at 1Stephen James Dale
10.00%
Ordinary

Financials

Year2014
Turnover£4,144,771
Gross Profit£666,497
Net Worth£1,268,634
Cash£93
Current Liabilities£1,419,861

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 July 2012Final Gazette dissolved following liquidation (1 page)
12 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2012Final Gazette dissolved following liquidation (1 page)
12 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
24 February 2012Liquidators' statement of receipts and payments to 11 February 2012 (5 pages)
24 February 2012Liquidators statement of receipts and payments to 11 February 2012 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 11 February 2012 (5 pages)
7 September 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
7 September 2011Liquidators statement of receipts and payments to 11 August 2011 (5 pages)
7 September 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
6 July 2011Termination of appointment of Stephen Dale as a director (1 page)
6 July 2011Termination of appointment of Steven Armstrong as a director (1 page)
6 July 2011Termination of appointment of Steven Armstrong as a secretary (1 page)
6 July 2011Termination of appointment of Steven Armstrong as a director (1 page)
6 July 2011Termination of appointment of Stephen Dale as a director (1 page)
6 July 2011Termination of appointment of Steven Armstrong as a secretary (1 page)
18 February 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
18 February 2011Liquidators statement of receipts and payments to 11 February 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
14 January 2011Registered office address changed from Clb Coopers Century House 11 St Peters Square Manchester M2 3DN on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from Clb Coopers Century House 11 st Peters Square Manchester M2 3DN on 14 January 2011 (2 pages)
12 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
12 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
26 January 2010Administrator's progress report to 24 December 2009 (22 pages)
26 January 2010Administrator's progress report to 24 December 2009 (22 pages)
9 September 2009Result of meeting of creditors (44 pages)
9 September 2009Result of meeting of creditors (44 pages)
21 August 2009Statement of administrator's proposal (42 pages)
21 August 2009Statement of administrator's proposal (42 pages)
13 August 2009Statement of affairs with form 2.14B (10 pages)
13 August 2009Statement of affairs with form 2.14B (10 pages)
6 July 2009Registered office changed on 06/07/2009 from 71 clywedog road east wrexham industrial estate wrexham clwyd LL13 9XE (1 page)
6 July 2009Registered office changed on 06/07/2009 from 71 clywedog road east wrexham industrial estate wrexham clwyd LL13 9XE (1 page)
2 July 2009Appointment of an administrator (1 page)
2 July 2009Appointment of an administrator (1 page)
4 March 2009Total exemption full accounts made up to 30 April 2008 (17 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (17 pages)
19 November 2008Return made up to 08/11/08; full list of members (4 pages)
19 November 2008Return made up to 08/11/08; full list of members (4 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
28 November 2007Return made up to 08/11/07; full list of members (3 pages)
28 November 2007Return made up to 08/11/07; full list of members (3 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
4 December 2006Return made up to 08/11/06; full list of members (3 pages)
4 December 2006Return made up to 08/11/06; full list of members (3 pages)
17 February 2006Full accounts made up to 30 April 2005 (10 pages)
17 February 2006Full accounts made up to 30 April 2005 (10 pages)
27 November 2005Return made up to 08/11/05; full list of members (3 pages)
27 November 2005Return made up to 08/11/05; full list of members (3 pages)
22 December 2004Total exemption full accounts made up to 30 April 2004 (21 pages)
22 December 2004Total exemption full accounts made up to 30 April 2004 (21 pages)
12 November 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004Return made up to 08/11/04; full list of members (7 pages)
31 March 2004Declaration of assistance for shares acquisition (6 pages)
31 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 March 2004Declaration of assistance for shares acquisition (6 pages)
31 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 January 2004Accounts for a medium company made up to 30 April 2003 (21 pages)
10 January 2004Accounts for a medium company made up to 30 April 2003 (21 pages)
19 November 2003Return made up to 08/11/03; full list of members (7 pages)
19 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 April 2003Ad 01/03/03--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
16 April 2003Ad 01/03/03--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
16 April 2003Nc inc already adjusted 26/03/03 (3 pages)
16 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 April 2003Nc inc already adjusted 26/03/03 (3 pages)
18 February 2003Accounts for a medium company made up to 30 April 2002 (22 pages)
18 February 2003Accounts for a medium company made up to 30 April 2002 (22 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
14 November 2002Return made up to 08/11/02; full list of members (6 pages)
14 November 2002Return made up to 08/11/02; full list of members (6 pages)
4 December 2001Full accounts made up to 30 April 2001 (19 pages)
4 December 2001Full accounts made up to 30 April 2001 (19 pages)
13 November 2001Return made up to 08/11/01; full list of members (6 pages)
13 November 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2001Particulars of mortgage/charge (4 pages)
31 July 2001Particulars of mortgage/charge (4 pages)
12 July 2001Particulars of mortgage/charge (7 pages)
12 July 2001Particulars of mortgage/charge (7 pages)
19 May 2001Declaration of satisfaction of mortgage/charge (1 page)
19 May 2001Declaration of satisfaction of mortgage/charge (1 page)
19 May 2001Declaration of satisfaction of mortgage/charge (1 page)
19 May 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Declaration of assistance for shares acquisition (6 pages)
16 May 2001Declaration of assistance for shares acquisition (6 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Resolutions
  • RES13 ‐ Financial assistance 26/04/01
(1 page)
15 May 2001Resolutions
  • RES13 ‐ Financial assistance 26/04/01
(1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001Secretary resigned;director resigned (1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001Secretary resigned;director resigned (1 page)
14 May 2001Particulars of mortgage/charge (7 pages)
14 May 2001Particulars of mortgage/charge (7 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
12 December 2000Return made up to 08/11/00; full list of members (7 pages)
12 December 2000Return made up to 08/11/00; full list of members (7 pages)
22 September 2000Accounts for a medium company made up to 30 April 2000 (18 pages)
22 September 2000Accounts for a medium company made up to 30 April 2000 (18 pages)
30 November 1999Return made up to 08/11/99; full list of members (7 pages)
30 November 1999Return made up to 08/11/99; full list of members (7 pages)
9 August 1999Accounts for a small company made up to 30 April 1999 (8 pages)
9 August 1999Accounts for a small company made up to 30 April 1999 (8 pages)
18 November 1998Accounts for a small company made up to 30 April 1998 (8 pages)
18 November 1998Accounts for a small company made up to 30 April 1998 (8 pages)
16 November 1998Return made up to 08/11/98; full list of members (6 pages)
16 November 1998Return made up to 08/11/98; full list of members (6 pages)
29 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
29 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
25 November 1997Return made up to 08/11/97; no change of members (4 pages)
25 November 1997Return made up to 08/11/97; no change of members (4 pages)
30 December 1996Full accounts made up to 30 April 1996 (7 pages)
30 December 1996Full accounts made up to 30 April 1996 (7 pages)
23 December 1996Return made up to 08/11/96; no change of members (4 pages)
23 December 1996Return made up to 08/11/96; no change of members (4 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
8 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
8 December 1995Return made up to 08/11/95; full list of members (6 pages)
8 December 1995Return made up to 08/11/95; full list of members (6 pages)
8 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
13 April 1987Allotment of shares (2 pages)
13 April 1987Allotment of shares (2 pages)