Company NameMead (LAC) Limited
Company StatusDissolved
Company Number02399894
CategoryPrivate Limited Company
Incorporation Date30 June 1989(34 years, 10 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Secretary NameLen Entwistle
NationalityBritish
StatusClosed
Appointed08 December 1998(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 22 January 2002)
RoleCompany Director
Correspondence AddressSniddle Holme Farm
Bank Fold
Darwen
Lancashire
BB3 3QG
Director NameMr Philip Andrew Gartside
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 22 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Director NameLeon Francis Angrave
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 1993)
RoleChartered Accountant
Correspondence Address7 Hunters Walk
Witherley
Atherstone
Warwickshire
CV9 3SU
Director NameRobert Lawrie Black
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration1 year (resigned 17 July 1992)
RoleDivisional Director
Correspondence Address9b St Catherines Road
Blackwell
Bromsgrove
Worcestershire
B60 1BN
Director NameJohn Matthew Dickens
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration1 year (resigned 17 July 1992)
RoleProcurement Director
Correspondence Address203 Northway
Sedgley
Dudley
West Midlands
DY3 3RG
Director NameMr Charles Alferd Harrington
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration1 year (resigned 17 July 1992)
RoleCompany Director
Correspondence Address8 Preedys Close
Abbots Bromley
Rugeley
Staffordshire
WS15 3EE
Director NameArthur Frank Wells
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 October 1991)
RoleOverseas Sales/Marketing Director
Correspondence AddressLaurel Cottage Ashby Road
Stapleton
Leicester
Leicestershire
LE9 8JE
Secretary NameLeon Francis Angrave
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration1 week, 1 day (resigned 08 July 1991)
RoleCompany Director
Correspondence Address7 Hunters Walk
Witherley
Atherstone
Warwickshire
CV9 3SU
Secretary NameMiss Susan Elisabeth Ball
NationalityBritish
StatusResigned
Appointed08 July 1991(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleChartered Accountant
Correspondence Address25 Silver Birch Drive
Houndsfield
Wythall
Birmingham
B47 5RB
Director NameBrian Richard Disbury
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(3 years after company formation)
Appointment Duration1 month, 1 week (resigned 28 August 1992)
RoleChartered Accountant
Correspondence Address16 Metchley Park Road
Edgbaston
Birmingham
West Midlands
B15 2PG
Director NameMiss Susan Elisabeth Ball
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1997)
RoleChartered Accountant
Correspondence Address25 Silver Birch Drive
Houndsfield
Wythall
Birmingham
B47 5RB
Director NameMr James Edward Surguy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1994)
RoleDirectodr
Country of ResidenceUnited Kingdom
Correspondence Address22 Piercing Hill
Theydon Bois
Epping
Essex
CM16 7JW
Director NameMr David Jeffreys Williams
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(5 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 February 2000)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressSurville
La Ruette Pinel St Helier
Jersey
Channel Islands
JE2 3HF
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed17 June 1998(8 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 December 1998)
Correspondence Address30 Queen Charlotte Street
Bristol
BS99 7QQ

Location

Registered AddressReebok Stadium
Burnden Way
Lostock
Bolton
BL6 6JW
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£436,799
Current Liabilities£436,799

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
16 November 2000Return made up to 04/06/00; full list of members (7 pages)
15 November 2000New director appointed (2 pages)
19 June 2000Full accounts made up to 30 June 1999 (15 pages)
17 April 2000Director resigned (1 page)
27 September 1999Return made up to 04/06/99; full list of members (6 pages)
22 April 1999Full accounts made up to 30 June 1998 (6 pages)
13 January 1999New secretary appointed (2 pages)
18 December 1998Secretary resigned (1 page)
13 July 1998Return made up to 04/06/98; full list of members (7 pages)
26 June 1998New secretary appointed (2 pages)
22 April 1998Full accounts made up to 30 June 1997 (6 pages)
3 February 1998Secretary resigned;director resigned (1 page)
5 December 1997Registered office changed on 05/12/97 from: 1 birkdale ave off heeley road selly oak birmingham B29 6UA (1 page)
10 June 1997Return made up to 04/06/97; no change of members (4 pages)
12 May 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
15 January 1997Full accounts made up to 30 April 1996 (4 pages)
12 June 1996Return made up to 04/06/96; no change of members (4 pages)
27 February 1996Full accounts made up to 30 April 1995 (5 pages)