Company NameLupfawsma Limited
DirectorsJames Kidd and Aidan Wilson Queen
Company StatusLiquidation
Company Number00198535
CategoryPrivate Limited Company
Incorporation Date10 June 1924(99 years, 10 months ago)
Previous NameStead,McAlpin & Company Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr James Kidd
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2007(83 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleSelf Employed Consultant
Country of ResidenceEngland
Correspondence AddressWindy Ridge
2 Stones Road Dobroyd
Todmorden
Lancashire
OL14 7JP
Director NameMr Aidan Wilson Queen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(84 years, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleFinance Director Company Sec
Country of ResidenceUnited Kingdom
Correspondence AddressCrooked Holme Cottage
Brampton
Cumbria
CA8 2AT
Secretary NameMr Aidan Wilson Queen
NationalityBritish
StatusCurrent
Appointed07 July 2008(84 years, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleFinance Director Company Sec
Country of ResidenceUnited Kingdom
Correspondence AddressCrooked Holme Cottage
Brampton
Cumbria
CA8 2AT
Director NameMr Trevor Allison
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(68 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 March 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Gilbert Road
Cummersdale
Carlisle
Cumbria
CA2 6BJ
Director NameBrian Anthony O'Callaghan
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(68 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 January 2000)
RoleDirector Of Trading (Os)
Correspondence Address2 Clifton House Close
Clifton
Bedfordshire
SG17 5EQ
Director NameChristopher Robert Bell
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(68 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 March 1998)
RoleCompany Director
Correspondence Address24 Moorville Drive South
Carlisle
CA3 0AW
Director NameDr John Davies Hannon
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(68 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 1995)
RoleManaging Director
Correspondence Address18 Longlands Road
Carlisle
Cumbria
CA3 9AD
Secretary NameChristopher Robert Bell
NationalityBritish
StatusResigned
Appointed18 December 1992(68 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 March 1998)
RoleCompany Director
Correspondence Address24 Moorville Drive South
Carlisle
CA3 0AW
Secretary NameMr Brian James Pritchard
NationalityBritish
StatusResigned
Appointed28 March 1998(73 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 2001)
RoleCompany Director
Correspondence AddressThe Chase, Garden Close Lane
Wash Common
Newbury
Berkshire
RG14 6PP
Director NameMs Carol Ann Jackson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(73 years, 12 months after company formation)
Appointment Duration6 years (resigned 24 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Hertford Road
London
N2 9BU
Director NameChristopher Luke Mayhew
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish And New Zeal
StatusResigned
Appointed31 January 2000(75 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 December 2004)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameAndrew John Street
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(75 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameTerence Frank Neville
NationalityBritish
StatusResigned
Appointed10 May 2001(76 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameChristopher Robert Rogers
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(77 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 September 2005)
RoleCompany Director
Correspondence AddressWood Lee
Beacon Edge
Penrith
Cumbria
CA11 8BN
Director NameMr John Patrick Lewis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(79 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameBrendan John Sweeney
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish Irish
StatusResigned
Appointed01 November 2004(80 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2006)
RoleCompany Director
Correspondence AddressLong Owl Barn
Coed Y Paen
Pontypool
Gwent
NP4 0TB
Wales
Secretary NameMargaret Henrietta Augusta Casely-Hayford
NationalityBritish
StatusResigned
Appointed28 April 2006(81 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 2007)
RoleDirector Of Legal Services
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Stephen John Collins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(82 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtleigh
Chapel Lane
Abergavenny
Gwent
NP7 7BT
Wales
Director NameMr Thomas Clifton Athron
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(83 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameGlenn Albinson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(83 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 July 2008)
RoleCompany Director
Correspondence Address104 Lacey Green
Wilmslow
Cheshire
SK9 4BN
Secretary NameGlenn Albinson
NationalityBritish
StatusResigned
Appointed14 September 2007(83 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 July 2008)
RoleCompany Director
Correspondence Address104 Lacey Green
Wilmslow
Cheshire
SK9 4BN

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2007
Turnover£6,932,042
Gross Profit£1,307,833
Net Worth£4,888,099
Cash£331,019
Current Liabilities£1,164,498

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Next Accounts Due30 July 2009 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due1 August 2016 (overdue)

Filing History

3 February 2015Restoration by order of the court (3 pages)
3 February 2015Restoration by order of the court (3 pages)
13 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2014Final Gazette dissolved following liquidation (1 page)
13 March 2014Final Gazette dissolved following liquidation (1 page)
6 January 2014Liquidators' statement of receipts and payments to 4 December 2013 (20 pages)
6 January 2014Liquidators statement of receipts and payments to 4 December 2013 (20 pages)
6 January 2014Liquidators statement of receipts and payments to 4 December 2013 (20 pages)
6 January 2014Liquidators' statement of receipts and payments to 4 December 2013 (20 pages)
13 December 2013Return of final meeting in a creditors' voluntary winding up (28 pages)
13 December 2013Return of final meeting in a creditors' voluntary winding up (28 pages)
19 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Court order insolvency:replacement of liquidator (9 pages)
19 November 2013Court order insolvency:replacement of liquidator (9 pages)
11 July 2013Registered office address changed from Glendevon House Hawthorn Park 4 Coal Road Leeds West Yorkshire LS14 1PQ on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from Glendevon House Hawthorn Park 4 Coal Road Leeds West Yorkshire LS14 1PQ on 11 July 2013 (2 pages)
19 September 2012Liquidators' statement of receipts and payments to 12 April 2012 (20 pages)
19 September 2012Liquidators' statement of receipts and payments to 12 April 2012 (20 pages)
19 September 2012Liquidators statement of receipts and payments to 12 April 2012 (20 pages)
14 June 2012Liquidators' statement of receipts and payments to 12 April 2012 (15 pages)
14 June 2012Liquidators' statement of receipts and payments to 12 April 2012 (15 pages)
14 June 2012Liquidators statement of receipts and payments to 12 April 2012 (15 pages)
15 June 2011Liquidators statement of receipts and payments to 12 April 2011 (18 pages)
15 June 2011Liquidators' statement of receipts and payments to 12 April 2011 (18 pages)
15 June 2011Liquidators' statement of receipts and payments to 12 April 2011 (18 pages)
13 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
13 April 2010Administrator's progress report to 26 March 2010 (12 pages)
13 April 2010Administrator's progress report to 26 March 2010 (12 pages)
13 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
7 December 2009Statement of affairs with form 2.14B (10 pages)
7 December 2009Statement of affairs with form 2.14B (10 pages)
17 October 2009Administrator's progress report to 30 September 2009 (14 pages)
17 October 2009Administrator's progress report to 30 September 2009 (14 pages)
1 August 2009Company name changed stead,mcalpin & company LIMITED\certificate issued on 04/08/09 (2 pages)
1 August 2009Company name changed stead,mcalpin & company LIMITED\certificate issued on 04/08/09 (2 pages)
19 June 2009Result of meeting of creditors (25 pages)
19 June 2009Result of meeting of creditors (25 pages)
18 June 2009Statement of administrator's proposal (25 pages)
18 June 2009Statement of administrator's proposal (25 pages)
9 April 2009Registered office changed on 09/04/2009 from cummersdale print works cummersdale nr carlisle cumbria CA2 6BT (1 page)
9 April 2009Registered office changed on 09/04/2009 from cummersdale print works cummersdale nr carlisle cumbria CA2 6BT (1 page)
7 April 2009Appointment of an administrator (1 page)
7 April 2009Appointment of an administrator (1 page)
18 October 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 August 2008Registered office changed on 12/08/2008 from cummersdale print works nr carlisle cumberland CA2 6BT (1 page)
12 August 2008Return made up to 18/07/08; full list of members (4 pages)
12 August 2008Location of register of members (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Registered office changed on 12/08/2008 from cummersdale print works nr carlisle cumberland CA2 6BT (1 page)
12 August 2008Location of register of members (1 page)
12 August 2008Return made up to 18/07/08; full list of members (4 pages)
12 August 2008Location of debenture register (1 page)
30 July 2008Appointment terminated director and secretary glenn albinson (1 page)
30 July 2008Director and secretary appointed aidan wilson queen (2 pages)
30 July 2008Appointment terminated director and secretary glenn albinson (1 page)
30 July 2008Director and secretary appointed aidan wilson queen (2 pages)
8 July 2008Full accounts made up to 30 September 2007 (22 pages)
8 July 2008Full accounts made up to 30 September 2007 (22 pages)
29 April 2008Certificate of reduction of issued capital (1 page)
29 April 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 April 2008Reduction of iss capital and minute (oc) (3 pages)
29 April 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 April 2008Certificate of reduction of issued capital (1 page)
29 April 2008Reduction of iss capital and minute (oc) (3 pages)
9 January 2008Declaration of assistance for shares acquisition (9 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
9 January 2008Declaration of assistance for shares acquisition (9 pages)
9 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 January 2008Particulars of mortgage/charge (7 pages)
3 January 2008Particulars of mortgage/charge (7 pages)
12 December 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
12 December 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
24 October 2007Registered office changed on 24/10/07 from: 55 king street manchester M2 4LQ (1 page)
24 October 2007Registered office changed on 24/10/07 from: 55 king street manchester M2 4LQ (1 page)
24 October 2007New secretary appointed;new director appointed (2 pages)
24 October 2007New secretary appointed;new director appointed (2 pages)
3 October 2007Nc inc already adjusted 13/09/07 (2 pages)
3 October 2007Nc inc already adjusted 13/09/07 (2 pages)
3 October 2007Ad 13/09/07--------- £ si 35101261@1=35101261 £ ic 143663/35244924 (2 pages)
3 October 2007Ad 13/09/07--------- £ si 35101261@1=35101261 £ ic 143663/35244924 (2 pages)
3 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2007Auditor's resignation (1 page)
27 September 2007Registered office changed on 27/09/07 from: cummersdale print works, nr. Carlisle, cumberland CA2 6BT (1 page)
27 September 2007New director appointed (2 pages)
27 September 2007Auditor's resignation (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007New director appointed (2 pages)
27 September 2007Director resigned (1 page)
27 September 2007New secretary appointed;new director appointed (2 pages)
27 September 2007Registered office changed on 27/09/07 from: cummersdale print works, nr. Carlisle, cumberland CA2 6BT (1 page)
27 September 2007Director resigned (1 page)
27 September 2007New secretary appointed;new director appointed (2 pages)
27 September 2007Director resigned (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
5 September 2007Full accounts made up to 27 January 2007 (22 pages)
5 September 2007Full accounts made up to 27 January 2007 (22 pages)
2 August 2007Return made up to 18/07/07; full list of members (3 pages)
2 August 2007Return made up to 18/07/07; full list of members (3 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
4 December 2006Full accounts made up to 28 January 2006 (23 pages)
4 December 2006Full accounts made up to 28 January 2006 (23 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
10 August 2006Return made up to 18/07/06; full list of members (3 pages)
10 August 2006Return made up to 18/07/06; full list of members (3 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
6 December 2005Full accounts made up to 29 January 2005 (14 pages)
6 December 2005Full accounts made up to 29 January 2005 (14 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
5 August 2005Return made up to 18/07/05; full list of members (3 pages)
5 August 2005Return made up to 18/07/05; full list of members (3 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
23 September 2004Full accounts made up to 31 January 2004 (14 pages)
23 September 2004Full accounts made up to 31 January 2004 (14 pages)
10 August 2004Return made up to 18/07/04; full list of members (8 pages)
10 August 2004Return made up to 18/07/04; full list of members (8 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
8 December 2003Director's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
8 December 2003Secretary's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
8 December 2003Secretary's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
22 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2003Director's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
22 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2003Full accounts made up to 25 January 2003 (14 pages)
16 August 2003Full accounts made up to 25 January 2003 (14 pages)
25 April 2003Auditor's resignation (2 pages)
25 April 2003Auditor's resignation (2 pages)
18 September 2002Return made up to 18/07/02; full list of members (6 pages)
18 September 2002Return made up to 18/07/02; full list of members (6 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
9 September 2002Full accounts made up to 26 January 2002 (15 pages)
9 September 2002Full accounts made up to 26 January 2002 (15 pages)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
27 September 2001Full accounts made up to 27 January 2001 (13 pages)
27 September 2001Full accounts made up to 27 January 2001 (13 pages)
20 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2001Return made up to 18/07/01; full list of members (7 pages)
2 August 2001Return made up to 18/07/01; full list of members (7 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
27 July 2000Full accounts made up to 29 January 2000 (13 pages)
27 July 2000Full accounts made up to 29 January 2000 (13 pages)
26 July 2000Return made up to 18/07/00; full list of members (7 pages)
26 July 2000Return made up to 18/07/00; full list of members (7 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
9 November 1999Full accounts made up to 30 January 1999 (13 pages)
9 November 1999Full accounts made up to 30 January 1999 (13 pages)
9 August 1999Return made up to 18/07/99; full list of members (7 pages)
9 August 1999Return made up to 18/07/99; full list of members (7 pages)
13 October 1998Full accounts made up to 31 January 1998 (11 pages)
13 October 1998Full accounts made up to 31 January 1998 (11 pages)
6 October 1998Auditor's resignation (1 page)
6 October 1998Auditor's resignation (1 page)
30 July 1998Return made up to 18/07/98; full list of members (7 pages)
30 July 1998Return made up to 18/07/98; full list of members (7 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
8 April 1998New secretary appointed (1 page)
8 April 1998Secretary resigned;director resigned (1 page)
8 April 1998New secretary appointed (1 page)
8 April 1998Secretary resigned;director resigned (1 page)
6 August 1997Full accounts made up to 31 January 1997 (12 pages)
6 August 1997Full accounts made up to 31 January 1997 (12 pages)
26 October 1996Full accounts made up to 27 January 1996 (12 pages)
26 October 1996Full accounts made up to 27 January 1996 (12 pages)
19 August 1996Return made up to 18/07/96; full list of members (7 pages)
19 August 1996Return made up to 18/07/96; full list of members (7 pages)
3 October 1995Full accounts made up to 28 January 1995 (11 pages)
3 October 1995Full accounts made up to 28 January 1995 (11 pages)
9 August 1995Return made up to 18/07/95; full list of members (14 pages)
9 August 1995Return made up to 18/07/95; full list of members (14 pages)
10 June 1924Incorporation (42 pages)
10 June 1924Incorporation (42 pages)