Company NameL & R Manufacturing (Southport) Limited
Company StatusDissolved
Company Number05202882
CategoryPrivate Limited Company
Incorporation Date11 August 2004(19 years, 8 months ago)
Dissolution Date1 January 2013 (11 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Steven Alexander Love
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2004(1 week, 2 days after company formation)
Appointment Duration8 years, 4 months (closed 01 January 2013)
RoleKitchen Manufacturer
Country of ResidenceEngland
Correspondence Address58 Halsall Road
Birkdale
Southport
PR8 3DB
Director NameMichael Keith Robinson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2004(1 week, 2 days after company formation)
Appointment Duration8 years, 4 months (closed 01 January 2013)
RoleKitchen Manufacturers
Correspondence Address77 Liverpool Road
Birkdale
Southport
Merseyside
PR8 4DE
Secretary NameMichael Keith Robinson
NationalityBritish
StatusClosed
Appointed20 August 2004(1 week, 2 days after company formation)
Appointment Duration8 years, 4 months (closed 01 January 2013)
RoleKitchen Manufacturers
Correspondence Address77 Liverpool Road
Birkdale
Southport
Merseyside
PR8 4DE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressAnderton Hall Recovery
11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 January 2013Final Gazette dissolved following liquidation (1 page)
1 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2013Final Gazette dissolved following liquidation (1 page)
1 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2012Liquidators' statement of receipts and payments to 17 June 2012 (5 pages)
12 July 2012Liquidators statement of receipts and payments to 17 June 2012 (5 pages)
12 July 2012Liquidators' statement of receipts and payments to 17 June 2012 (5 pages)
28 June 2012Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages)
16 January 2012Liquidators statement of receipts and payments to 17 December 2011 (5 pages)
16 January 2012Liquidators' statement of receipts and payments to 17 December 2011 (5 pages)
16 January 2012Liquidators' statement of receipts and payments to 17 December 2011 (5 pages)
1 July 2011Liquidators statement of receipts and payments to 17 June 2011 (5 pages)
1 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
1 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 17 December 2010 (6 pages)
10 March 2011Liquidators statement of receipts and payments to 17 December 2010 (6 pages)
10 March 2011Liquidators' statement of receipts and payments to 17 December 2010 (6 pages)
4 January 2010Appointment of a voluntary liquidator (1 page)
4 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2010Statement of affairs with form 4.19 (6 pages)
4 January 2010Appointment of a voluntary liquidator (1 page)
4 January 2010Statement of affairs with form 4.19 (6 pages)
4 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-18
(1 page)
11 December 2009Registered office address changed from Units 10-12 Old Hall Farm Business Park Crowland Street Southport Mersyeyside PR9 7RJ on 11 December 2009 (2 pages)
11 December 2009Registered office address changed from Units 10-12 Old Hall Farm Business Park Crowland Street Southport Mersyeyside PR9 7RJ on 11 December 2009 (2 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Return made up to 11/08/08; no change of members (4 pages)
17 February 2009Return made up to 11/08/08; no change of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 August 2007Return made up to 11/08/07; full list of members (7 pages)
22 August 2007Return made up to 11/08/07; full list of members (7 pages)
7 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
14 March 2007Return made up to 11/08/06; full list of members (7 pages)
14 March 2007Return made up to 11/08/06; full list of members (7 pages)
7 September 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
7 September 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 August 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2005Return made up to 11/08/05; full list of members (7 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Registered office changed on 03/09/04 from: 8/10 stamford hill london N16 6XZ (1 page)
3 September 2004Ad 23/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New secretary appointed;new director appointed (2 pages)
3 September 2004New secretary appointed;new director appointed (2 pages)
3 September 2004Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
3 September 2004Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
3 September 2004Ad 23/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 September 2004Registered office changed on 03/09/04 from: 8/10 stamford hill london N16 6XZ (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Director resigned (1 page)
11 August 2004Incorporation (15 pages)
11 August 2004Incorporation (15 pages)