Company NameEast Lancs Curtains & Blinds Ltd
Company StatusDissolved
Company Number06988415
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)
Dissolution Date10 May 2014 (9 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ian Michael Scholefield
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Longhouse Lane
Denholme
Bradford
W Yorkshire
BD13 4NQ
Director NameMrs Lynne Uren
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Christelton Close
Burnley
Lancashire
BB10 2JX
Director NameMr Michael Uren
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Christleton Close
Burnley
Lancashire
BB10 2JX

Location

Registered AddressSt James Building 79
Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

3 at £1Ian Michael Scholefield
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 May 2014Final Gazette dissolved following liquidation (1 page)
10 May 2014Final Gazette dissolved following liquidation (1 page)
10 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
10 February 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
10 December 2012Registered office address changed from 73 Bank Street Rawtenstall Rossendale Lancashire BB4 7QN United Kingdom on 10 December 2012 (2 pages)
10 December 2012Registered office address changed from 73 Bank Street Rawtenstall Rossendale Lancashire BB4 7QN United Kingdom on 10 December 2012 (2 pages)
7 December 2012Statement of affairs with form 4.19 (7 pages)
7 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2012Appointment of a voluntary liquidator (1 page)
7 December 2012Appointment of a voluntary liquidator (1 page)
7 December 2012Statement of affairs with form 4.19 (7 pages)
7 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2012Annual return made up to 12 August 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 3
(3 pages)
15 November 2012Annual return made up to 12 August 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 3
(3 pages)
15 November 2012Registered office address changed from 14 Christleton Close Briercliffe Burnley BB10 2JX United Kingdom on 15 November 2012 (1 page)
15 November 2012Registered office address changed from 14 Christleton Close Briercliffe Burnley BB10 2JX United Kingdom on 15 November 2012 (1 page)
17 July 2012Termination of appointment of Michael Uren as a director (1 page)
17 July 2012Termination of appointment of Michael Uren as a director (1 page)
21 February 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 3
(3 pages)
21 February 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 3
(3 pages)
4 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
11 August 2011Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
11 August 2011Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
10 June 2011Termination of appointment of Lynne Uren as a director (1 page)
10 June 2011Termination of appointment of Lynne Uren as a director (1 page)
22 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
17 September 2010Director's details changed for Mr Michael Uren on 12 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Ian Michael Scholefield on 12 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Michael Uren on 12 August 2010 (2 pages)
17 September 2010Director's details changed for Mrs Lynne Uren on 12 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Ian Michael Scholefield on 12 August 2010 (2 pages)
17 September 2010Director's details changed for Mrs Lynne Uren on 12 August 2010 (2 pages)
12 August 2009Incorporation (21 pages)
12 August 2009Incorporation (21 pages)