Company NameEast Lancs Textiles Limited
Company StatusDissolved
Company Number03911270
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Yvonne Marguerite Hughes
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Cross Lane
Risley
Warrington
Cheshire
WA3 7AQ
Secretary NameGeoffrey Craig Hughes
NationalityBritish
StatusClosed
Appointed30 November 2006(6 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 30 July 2013)
RoleCompany Director
Correspondence Address19 Chapel Road
Penketh
Warrington
WA5 2NG
Director NameDavid Hughes
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleRetired Company Director
Correspondence AddressCross Lane Farm
Risley
Warrington
Cheshire
WA3 7AQ
Director NameJulian Richard Warwick Hughes
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleContract Manager
Correspondence Address19 Maple Road
Winwick
Warrington
Cheshire
WA2 8NH
Secretary NameMrs Yvonne Marguerite Hughes
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Cross Lane
Risley
Warrington
Cheshire
WA3 7AQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O David Carty & Co
234 Manchester Road
Warrington
Cheshire
WA1 3BD
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Shareholders

66 at £1Mrs Y.m. Hughes
66.00%
Ordinary
34 at £1David Hughes
34.00%
Ordinary

Financials

Year2014
Net Worth-£10,501
Cash£3,639
Current Liabilities£25,093

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 100
(4 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 100
(4 pages)
2 September 2010Voluntary strike-off action has been suspended (1 page)
2 September 2010Voluntary strike-off action has been suspended (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
16 July 2010Application to strike the company off the register (3 pages)
16 July 2010Application to strike the company off the register (3 pages)
12 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mrs Yvonne Marguerite Hughes on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mrs Yvonne Marguerite Hughes on 12 February 2010 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 February 2009Return made up to 21/01/09; full list of members (3 pages)
26 February 2009Return made up to 21/01/09; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 February 2008Return made up to 21/01/08; full list of members (3 pages)
28 February 2008Return made up to 21/01/08; full list of members (3 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (1 page)
16 February 2007Return made up to 21/01/07; full list of members (2 pages)
16 February 2007Return made up to 21/01/07; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 March 2006Return made up to 21/01/06; full list of members (7 pages)
15 March 2006Return made up to 21/01/06; full list of members (7 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
30 June 2005Return made up to 21/01/05; full list of members (7 pages)
30 June 2005Return made up to 21/01/05; full list of members (7 pages)
28 February 2004Return made up to 21/01/04; full list of members (7 pages)
28 February 2004Return made up to 21/01/04; full list of members
  • 363(287) ‐ Registered office changed on 28/02/04
(7 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 March 2003Return made up to 21/01/03; full list of members (7 pages)
21 March 2003Return made up to 21/01/03; full list of members (7 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 January 2002Return made up to 21/01/02; full list of members (7 pages)
29 January 2002Return made up to 21/01/02; full list of members (7 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 February 2001Return made up to 21/01/01; full list of members (7 pages)
16 February 2001Return made up to 21/01/01; full list of members (7 pages)
19 July 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
19 July 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New secretary appointed;new director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000New secretary appointed;new director appointed (2 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000Secretary resigned (1 page)
21 January 2000Incorporation (20 pages)