Company NameLn (2003) Limited
Company StatusDissolved
Company Number03536481
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Previous NameLancashire Knitting Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Jeffrey Kenworthy Mayson
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1998(3 weeks, 5 days after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressMillstream The Stones
Castleton
Hope Valley
Derbyshire
S33 8WX
Director NameJohn Michael Ward
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1998(3 weeks, 5 days after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address6 Westward Road
Wilmslow
Cheshire
SK9 5JY
Director NamePeter Forshaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Road
Heaton Moor
Stockport
SK4 4PY
Director NameMr Richard Jeffrey Mayson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence AddressMillstream Barn
Castleton
Hope Valley
Derbyshire
S33 8WX
Director NameClive Downs Pyatt
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2000(2 years, 3 months after company formation)
Appointment Duration23 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Martinsclough
Lostock
Bolton
Lancashire
BL6 4PF
Secretary NameThomas Gare
NationalityBritish
StatusCurrent
Appointed02 April 2002(4 years after company formation)
Appointment Duration22 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Ramillies Avenue
Cheadle Hulme Cheadle
Stockport
Cheshire
SK8 7AL
Secretary NameJohn Michael Ward
NationalityBritish
StatusResigned
Appointed23 April 1998(3 weeks, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 02 April 2002)
RoleCompany Director
Correspondence Address6 Westward Road
Wilmslow
Cheshire
SK9 5JY
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£20,969
Cash£34,702
Current Liabilities£89,301

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

15 January 2008Dissolved (1 page)
15 October 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
3 June 2007Liquidators statement of receipts and payments (5 pages)
1 December 2006Liquidators statement of receipts and payments (5 pages)
2 June 2006Liquidators statement of receipts and payments (5 pages)
22 November 2005Liquidators statement of receipts and payments (5 pages)
3 June 2005Liquidators statement of receipts and payments (5 pages)
13 December 2004Liquidators statement of receipts and payments (5 pages)
22 June 2004Liquidators statement of receipts and payments (7 pages)
20 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2003Appointment of a voluntary liquidator (1 page)
20 May 2003Statement of affairs (5 pages)
19 May 2003Company name changed lancashire knitting LIMITED\certificate issued on 18/05/03 (2 pages)
7 May 2003Registered office changed on 07/05/03 from: 2 castleton road hope hope valley derbyshire S33 6RD (1 page)
25 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
11 December 2002Accounts for a small company made up to 30 April 2002 (8 pages)
21 May 2002New secretary appointed (2 pages)
29 April 2002Return made up to 27/03/02; full list of members (7 pages)
12 October 2001Accounts for a small company made up to 30 April 2001 (8 pages)
5 April 2001Return made up to 27/03/01; full list of members (7 pages)
13 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
27 July 2000New director appointed (2 pages)
19 April 2000Return made up to 27/03/00; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Return made up to 27/03/99; full list of members
  • 363(287) ‐ Registered office changed on 21/04/99
(6 pages)
16 February 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
14 May 1998Registered office changed on 14/05/98 from: 110 whitchurch road cardiff CF4 3LY (1 page)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Secretary resigned (1 page)
13 May 1998Company name changed realcore LIMITED\certificate issued on 13/05/98 (2 pages)
27 March 1998Incorporation (15 pages)