Company NameLacegate Limited
Company StatusDissolved
Company Number02832158
CategoryPrivate Limited Company
Incorporation Date1 July 1993(30 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Peter Collins
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChaseley Dunham Road
Altrincham
Cheshire
WA14 4QG
Secretary NameMr David John Collins
NationalityBritish
StatusCurrent
Appointed10 August 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address13 Oakley Gardens
Chelsea
London
SW3 5QH
Director NameMrs Beryl Collins
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(3 years, 9 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChaseley Dunham Road
Altrincham
Cheshire
WA14 4QG
Director NameMr David John Collins
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(3 years, 9 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address13 Oakley Gardens
Chelsea
London
SW3 5QH
Director NameLise Jane Collins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(3 years, 9 months after company formation)
Appointment Duration27 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Lindsay Square
Pimlico
London
SW1V 3SB
Director NameJohn George Hazelden
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 27 March 1997)
RoleProperty Developer
Correspondence Address15 Wray Mill House
Batts Hill
Reigate
Surrey
RH2 0LJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

12 March 2001Dissolved (1 page)
12 December 2000Liquidators statement of receipts and payments (5 pages)
12 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
13 October 1999Declaration of solvency (3 pages)
13 October 1999Appointment of a voluntary liquidator (1 page)
13 October 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
13 April 1999Return made up to 15/03/99; no change of members (8 pages)
22 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (3 pages)
29 July 1997Director resigned (1 page)
29 July 1997New director appointed (3 pages)
27 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
10 April 1997Return made up to 15/03/97; full list of members (8 pages)
14 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
10 June 1996Return made up to 22/05/96; no change of members (8 pages)
4 July 1995Return made up to 02/06/95; no change of members (6 pages)
25 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)