Company NameConnect Laminates Limited
DirectorMark Arnold
Company StatusDissolved
Company Number02833888
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 10 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 NameMark Arnold
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1997(4 years, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address25 Wenham Drive
Meir Park
Stoke On Trent
Staffordshire
ST3 7QG
Director NameWilson Paul Mills
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWeldbank Mill
Saville Street
Chorley
Lancashire
PR7 3JB
Director NameMr Leslie Alan Tuson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJulinden Burgh Lane
Chorley
Lancashire
PR7 3NT
Secretary NameMr Leslie Alan Tuson
NationalityEnglish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJulinden Burgh Lane
Chorley
Lancashire
PR7 3NT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBaker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£25,215
Cash£1,900
Current Liabilities£169,051

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

13 December 2001Dissolved (1 page)
13 September 2001Liquidators statement of receipts and payments (5 pages)
13 September 2001Liquidators statement of receipts and payments (5 pages)
13 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2001Liquidators statement of receipts and payments (5 pages)
25 August 2000Liquidators statement of receipts and payments (5 pages)
6 April 2000Liquidators statement of receipts and payments (5 pages)
17 September 1999Liquidators statement of receipts and payments (5 pages)
26 August 1998Appointment of a voluntary liquidator (2 pages)
26 August 1998Statement of affairs (13 pages)
26 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 1998Registered office changed on 14/08/98 from: weldbank mill saville street chorley lancs,PR7 3DB (1 page)
12 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
13 October 1997New director appointed (2 pages)
13 October 1997Secretary resigned;director resigned (1 page)
13 October 1997Director resigned (1 page)
7 May 1997Particulars of mortgage/charge (3 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
18 July 1996Return made up to 07/07/96; no change of members (4 pages)
15 February 1996Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
21 December 1995Accounts for a small company made up to 31 May 1995 (5 pages)
28 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 July 1995Return made up to 07/07/95; full list of members (6 pages)
18 May 1995Ad 24/04/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
9 May 1995Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/04/95
(2 pages)