Company NameLanchester Premier Copiers Ltd
DirectorsDavid Allenby Goulden and William Taylor
Company StatusDissolved
Company Number02657369
CategoryPrivate Limited Company
Incorporation Date25 October 1991(32 years, 5 months ago)
Previous NameLightenpoint Copiers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr David Allenby Goulden
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 4 months
RolePhotocopier Executive
Country of ResidenceEngland
Correspondence Address11 Lealholme Avenue
Aspull
Wigan
Lancashire
WN2 1EH
Secretary NameMr David Allenby Goulden
NationalityBritish
StatusCurrent
Appointed01 November 1993(2 years after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lealholme Avenue
Aspull
Wigan
Lancashire
WN2 1EH
Director NameWilliam Taylor
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(3 years, 4 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address4 Frederick Court
Farnworth
Bolton
Lancashire
BL4 9AR
Director NameFrank Martland
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 1993)
RoleQuality Control Manager
Correspondence Address12 Bolney Street
Aspull
Wigan
Lancashire
WN2 1EQ
Director NameDavid Monks
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressPark View Hoghton Lane
Hoghton
Preston
Lancashire
PR5 0JD
Secretary NameFrank Martland
NationalityBritish
StatusResigned
Appointed02 December 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 1993)
RoleQuality Control Manager
Correspondence Address12 Bolney Street
Aspull
Wigan
Lancashire
WN2 1EQ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed25 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressMansfield Chambers
17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

20 November 1998Dissolved (1 page)
20 August 1998Liquidators statement of receipts and payments (5 pages)
20 August 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
17 June 1998Liquidators statement of receipts and payments (5 pages)
13 June 1997Statement of affairs (5 pages)
13 June 1997Appointment of a voluntary liquidator (2 pages)
13 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 1997Registered office changed on 09/06/97 from: regency house 45/49 chorley new road bolton BL1 4QR (1 page)
6 February 1997Ad 23/01/97--------- £ si 19@1=19 £ ic 100/119 (2 pages)
23 December 1996Return made up to 25/10/96; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 30 November 1995 (9 pages)
2 April 1996Accounts for a small company made up to 30 November 1994 (9 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Nc inc already adjusted 06/03/95 (1 page)
22 February 1996Return made up to 25/10/95; full list of members (6 pages)
22 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 February 1996Ad 06/03/95--------- £ si 161641@1 (2 pages)
18 May 1995Company name changed lightenpoint copiers LIMITED\certificate issued on 19/05/95 (4 pages)
15 March 1995Particulars of mortgage/charge (10 pages)