Company NameL.A.C. (Enterprises) Limited
Company StatusDissolved
Company Number02879389
CategoryPrivate Limited Company
Incorporation Date9 December 1993(30 years, 3 months ago)
Dissolution Date10 February 2009 (15 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David Thomas Kaberry
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2005(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 10 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Grenfell Road
Didsbury
Manchester
Lancashire
M20 6TQ
Secretary NameMr David Thomas Kaberry
NationalityBritish
StatusClosed
Appointed21 November 2005(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 10 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Grenfell Road
Didsbury
Manchester
Lancashire
M20 6TQ
Director NamePaul George Kavanagh
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2006(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 10 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-3 Dorothy Cottages
Stretton Road
Stretton
Cheshire
WA4 4NP
Director NameMr Eric Clifford Mort
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(same day as company formation)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence Address3 Gerosa Avenue
Winwick
Warrington
Cheshire
WA2 8SR
Director NamePhillip William McDermott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(same day as company formation)
RoleSelf Employed
Correspondence Address79 Vicarage Drive
Dukinfield
Cheshire
SK16 5HZ
Secretary NamePhillip William McDermott
NationalityBritish
StatusResigned
Appointed09 December 1993(same day as company formation)
RoleSelf Employed
Correspondence Address79 Vicarage Drive
Dukinfield
Cheshire
SK16 5HZ
Director NameMarion Annis
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(1 month, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 December 1994)
RoleCompany Director
Correspondence Address5 Richmond Avenue
Haslingden
Rossendale
Lancashire
BB4 6PJ
Director NameMr John Martin Andrew
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 April 1995)
RoleChemical Plant Technician
Correspondence Address9 Poplar Road
Eccles
Manchester
Lancashire
M30 9LD
Director NameJohn Humphrey Kirkham
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 15 November 1999)
RoleMech Design Engineer
Correspondence Address22 Southdale Road
Warrington
Cheshire
WA1 3HL
Director NameMichael Peter Edwards
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 1997)
RoleComputer Consultant
Correspondence Address45 Broadway
Worsley
Manchester
Lancashire
M28 7FA
Secretary NameMr John Martin Andrew
NationalityBritish
StatusResigned
Appointed15 December 1994(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 April 1995)
RoleChemical Plant Technician
Correspondence Address9 Poplar Road
Eccles
Manchester
Lancashire
M30 9LD
Secretary NamePeter David Smith
NationalityBritish
StatusResigned
Appointed01 April 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1996)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Pickering Close
Urmston
Manchester
Lancashire
M41 5EB
Director NamePeter Derek Davis Ratcliffe
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence Address20 Aspinall Close
Fearnhead
Warrington
Cheshire
WA2 0BT
Secretary NamePeter Derek Davis Ratcliffe
NationalityBritish
StatusResigned
Appointed01 August 1996(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence Address20 Aspinall Close
Fearnhead
Warrington
Cheshire
WA2 0BT
Director NamePeter David Smith
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(3 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2005)
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address4 Pickering Close
Urmston
Manchester
Lancashire
M41 5EB
Director NamePeter David Smith
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(3 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2005)
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address4 Pickering Close
Urmston
Manchester
Lancashire
M41 5EB
Director NameAndrew Robert Grimshaw
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 April 2001)
RoleProject Engineer
Correspondence Address11 Regent Close
Cheadle Hulme
Stockport
Cheshire
SK7 1JA
Secretary NameAndrew Robert Grimshaw
NationalityBritish
StatusResigned
Appointed03 November 1997(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 April 2001)
RoleProject Engineer
Correspondence Address11 Regent Close
Cheadle Hulme
Stockport
Cheshire
SK7 1JA
Director NameMr Peter Gerald Flitcroft
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 2001)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address8 Leyburn Avenue
Urmston
Manchester
M41 6HL
Director NameAndre Lawrence Beaumont
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(7 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 April 2005)
RoleEngineer
Correspondence Address18 Grazing Drive
Irlam
Manchester
M44 6TG
Director NamePaul George Kavanagh
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-3 Dorothy Cottages
Stretton Road
Stretton
Cheshire
WA4 4NP
Secretary NamePaul George Kavanagh
NationalityBritish
StatusResigned
Appointed26 April 2001(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-3 Dorothy Cottages
Stretton Road
Stretton
Cheshire
WA4 4NP
Director NameJohn Humphrey Kirkham
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(11 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 2005)
RoleRetired
Correspondence Address22 Southdale Road
Warrington
Cheshire
WA1 3HL
Secretary NameJohn Humphrey Kirkham
NationalityBritish
StatusResigned
Appointed21 February 2005(11 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 2005)
RoleRetired
Correspondence Address22 Southdale Road
Warrington
Cheshire
WA1 3HL
Director NameMr John Barker Coxon
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(11 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 April 2006)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLinks View Farm
Fairy Lane
Sale
Cheshire
M33 2JT
Director NameJohn Kevin McGuire
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(11 years, 8 months after company formation)
Appointment Duration7 months (resigned 05 April 2006)
RoleSales Manager
Correspondence Address9 Hardfield Road
Alkrington
Middleton
Lancashire
M24 1PQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 December 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 December 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1210 Centre Park Square
Warrington
Cheshire
WA1 1RU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£7,254
Current Liabilities£76,205

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 May

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
5 September 2008Application for striking-off (1 page)
26 February 2008Accounts for a small company made up to 31 May 2007 (7 pages)
11 January 2008Return made up to 09/12/07; full list of members (2 pages)
9 May 2007Return made up to 09/12/06; full list of members (2 pages)
22 March 2007Registered office changed on 22/03/07 from: barton aerodrome eccles lancashire M30 7SA (1 page)
7 September 2006Accounts for a small company made up to 30 November 2005 (7 pages)
28 April 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 February 2006Return made up to 09/12/05; full list of members (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006New secretary appointed;new director appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005New director appointed (2 pages)
26 July 2005Accounts for a small company made up to 30 November 2004 (7 pages)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned;director resigned (1 page)
15 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005Secretary resigned;director resigned (1 page)
17 December 2004Return made up to 09/12/04; full list of members (7 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
12 January 2004Return made up to 09/12/03; full list of members (7 pages)
23 August 2003Accounts for a small company made up to 30 November 2002 (7 pages)
17 December 2002Return made up to 09/12/02; full list of members (7 pages)
25 July 2002Accounts for a small company made up to 30 November 2001 (7 pages)
21 January 2002Return made up to 09/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 January 2002New secretary appointed;new director appointed (2 pages)
4 May 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
18 December 2000Return made up to 09/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
7 January 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 January 2000Director resigned (1 page)
7 January 2000New director appointed (2 pages)
23 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
30 November 1998Return made up to 09/12/98; no change of members (4 pages)
14 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
9 December 1997New director appointed (2 pages)
9 December 1997Return made up to 09/12/97; no change of members (4 pages)
13 November 1997Secretary resigned;director resigned (1 page)
13 November 1997New secretary appointed;new director appointed (2 pages)
21 August 1997Accounts for a small company made up to 30 November 1996 (8 pages)
6 July 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
21 January 1997Return made up to 09/12/96; full list of members (6 pages)
10 September 1996New secretary appointed;new director appointed (2 pages)
8 September 1996Accounts for a small company made up to 30 November 1995 (13 pages)
23 August 1996Secretary resigned;director resigned (1 page)
9 February 1996Return made up to 09/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 April 1995Accounts for a small company made up to 30 November 1994 (8 pages)