Company NameLaminators (UK) Limited
Company StatusDissolved
Company Number05270811
CategoryPrivate Limited Company
Incorporation Date27 October 2004(19 years, 6 months ago)
Dissolution Date31 July 2007 (16 years, 8 months ago)

Business Activity

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

Directors

Director NameJohn Burke
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2004(same day as company formation)
RoleTextiles
Country of ResidenceUnited Kingdom
Correspondence Address15 Alresford Road
Alkrington Middleton
Manchester
M24 1WU
Director NameJohn Howard Mayers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2004(same day as company formation)
RoleTextiles
Correspondence Address5 Fitz Crescent
Macclesfield
Cheshire
SK10 2HX
Director NameCalvin David Howe Sherratt
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2004(same day as company formation)
RoleTransport Manager
Correspondence Address12 Brocklehurst Avenue
Macclesfield
Cheshire
SK10 2RY
Secretary NameJohn Howard Mayers
NationalityBritish
StatusClosed
Appointed27 October 2004(same day as company formation)
RoleTextiles
Correspondence Address5 Fitz Crescent
Macclesfield
Cheshire
SK10 2HX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit H6, Redwood Court
Tytherington Business Park
Macclesfield
SK10 2XH
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

31 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
29 November 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Ad 17/01/05--------- £ si 89@1=89 £ ic 1/90 (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Director resigned (1 page)
27 October 2004Incorporation (9 pages)