Company NameLumac Lampshade Products Limited
Company StatusDissolved
Company Number03074877
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 9 months ago)
Dissolution Date6 May 1997 (26 years, 11 months ago)

Directors

Director NameMr Robert John McKendrick
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1995(1 day after company formation)
Appointment Duration1 year, 10 months (closed 06 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone House
Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Director NameRonald Anthony Schofield
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1995(1 day after company formation)
Appointment Duration1 year, 10 months (closed 06 May 1997)
RoleCompany Director
Correspondence Address39 Clovelly Drive
Hillside
Southport
Merseyside
PR8 3AJ
Secretary NameMr Robert John McKendrick
NationalityBritish
StatusClosed
Appointed04 July 1995(1 day after company formation)
Appointment Duration1 year, 10 months (closed 06 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone House
Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressLumac House
Naval Street
Ancoats
Manchester
M4 6AX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

6 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
18 June 1996Voluntary strike-off action has been suspended (1 page)
14 May 1996First Gazette notice for voluntary strike-off (1 page)
29 March 1996Application for striking-off (1 page)
29 February 1996Accounting reference date notified as 05/04 (1 page)
11 July 1995Director resigned;new director appointed (2 pages)
11 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 July 1995Registered office changed on 11/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)