Company NameLacey Johnson Printed Textiles Limited
DirectorsSarah Louise Lacey Johnson and Vivian Lacey Johnson
Company StatusDissolved
Company Number03067941
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameSarah Louise Lacey Johnson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1995(2 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressThe Malthouse
Winllan Road
Llansantffraid
Powys
SY22 6AH
Wales
Director NameVivian Lacey Johnson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1995(2 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressThe Malthouse
Winllan Road
Llansantffraid
Powys
SY22 6AH
Wales
Secretary NameMargaret Sarah Chapman
NationalityBritish
StatusCurrent
Appointed30 January 1996(7 months, 3 weeks after company formation)
Appointment Duration28 years, 3 months
RoleOffice Manager
Correspondence AddressClemfield
Llanfechain
Powys
SY22 6UJ
Wales
Secretary NameSarah Louise Lacey Johnson
NationalityBritish
StatusResigned
Appointed15 June 1995(2 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 January 1996)
RoleCompany Director
Correspondence AddressThe Malthouse
Winllan Road
Llansantffraid
Powys
SY22 6AH
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressA H Tomlinson & Co
St Johns Court 72 Gartside St
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

25 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2002Liquidators statement of receipts and payments (5 pages)
11 October 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Liquidators statement of receipts and payments (5 pages)
23 October 2000Liquidators statement of receipts and payments (5 pages)
17 April 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
23 April 1999Liquidators statement of receipts and payments (5 pages)
25 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 1998Appointment of a voluntary liquidator (1 page)
25 March 1998Statement of affairs (7 pages)
10 March 1998Registered office changed on 10/03/98 from: pentreheylin salt warehouse llanymynech powys SY22 6PG (1 page)
21 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
12 June 1997Return made up to 13/06/97; no change of members (4 pages)
12 December 1996Full accounts made up to 29 February 1996 (11 pages)
8 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1996Return made up to 13/06/96; full list of members
  • 363(287) ‐ Registered office changed on 08/07/96
(6 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
25 April 1996Registered office changed on 25/04/96 from: 17 severn farm industrial estate welshpool powys SY21 7DF (1 page)
11 February 1996Accounting reference date notified as 28/02 (1 page)
6 September 1995Particulars of mortgage/charge (4 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
19 June 1995Secretary resigned (2 pages)
19 June 1995Registered office changed on 19/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
19 June 1995New director appointed (2 pages)
19 June 1995New secretary appointed;new director appointed (2 pages)
19 June 1995Director resigned (2 pages)
13 June 1995Incorporation (24 pages)