Company NameLapgrand Limited
DirectorsPeter Sidney Sayers and Carol Anne Sayers
Company StatusDissolved
Company Number02810567
CategoryPrivate Limited Company
Incorporation Date19 April 1993(31 years ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NamePeter Sidney Sayers
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 10 months
RoleBaker
Correspondence Address79 Milner Avenue
Bury
Lancashire
BL9 6NG
Secretary NamePeter Sidney Sayers
NationalityBritish
StatusCurrent
Appointed28 June 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 10 months
RoleBaker
Correspondence Address79 Milner Avenue
Bury
Lancashire
BL9 6NG
Director NameCarol Anne Sayers
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1995(2 years, 4 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address79 Milner Avenue
Bury
Lancashire
BL9 6NG
Director NameMichael John Royster
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 1995)
RoleBakery Engineer
Correspondence Address48 Charlotte Street
Balderstone
Rochdale
Lancashire
OL16 4TJ
Director NameRonald John Royster
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 September 1995)
RoleBakery Engineer
Correspondence Address33 Watling Street
Bury
Lancashire
BL8 2JD
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£487,869
Gross Profit£170,409
Net Worth£9,608
Cash£3,841
Current Liabilities£68,621

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

15 September 2006Dissolved (1 page)
15 June 2006Liquidators statement of receipts and payments (5 pages)
15 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 2006Liquidators statement of receipts and payments (5 pages)
25 August 2005Liquidators statement of receipts and payments (5 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
17 August 2004Liquidators statement of receipts and payments (5 pages)
10 February 2004Liquidators statement of receipts and payments (5 pages)
4 August 2003Liquidators statement of receipts and payments (5 pages)
11 February 2003Liquidators statement of receipts and payments (5 pages)
12 February 2002Registered office changed on 12/02/02 from: units 10/11 dale street industrial estate radcliffe M22 1AD (1 page)
6 February 2002Statement of affairs (6 pages)
6 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2002Appointment of a voluntary liquidator (1 page)
12 December 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
25 May 2001Return made up to 19/04/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
28 June 2000Return made up to 19/04/00; full list of members (6 pages)
1 October 1999Full accounts made up to 30 April 1998 (11 pages)
1 October 1999Full accounts made up to 30 April 1999 (11 pages)
18 June 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1998Return made up to 19/04/98; no change of members (4 pages)
15 October 1997Full accounts made up to 30 April 1997 (10 pages)
5 June 1997Return made up to 19/04/97; no change of members
  • 363(287) ‐ Registered office changed on 05/06/97
(4 pages)
18 November 1996Particulars of mortgage/charge (3 pages)
4 September 1996Full accounts made up to 30 April 1996 (9 pages)
9 May 1996Return made up to 19/04/96; full list of members (6 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
25 August 1995Accounts for a small company made up to 30 April 1995 (9 pages)
10 August 1995Ad 01/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)