Company NameLautrec 1983 Limited
Company StatusDissolved
Company Number01711330
CategoryPrivate Limited Company
Incorporation Date31 March 1983(41 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NamePeter Doidge
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1993(9 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address10 Victoria Avenue
Horsforth
Leeds
LS18 4PY
Director NameDavid John Proctor
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1993(9 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleAccountant
Correspondence Address16a The Drive
Crossgates
Leeds
Yorkshire
LS15 8EP
Director NameJack Taffinder
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1993(9 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address93 Becketts Park Drive
Leeds
Yorkshire
LS6 3PJ
Secretary NamePeter Doidge
NationalityBritish
StatusCurrent
Appointed31 January 1993(9 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address10 Victoria Avenue
Horsforth
Leeds
LS18 4PY

Location

Registered AddressPark House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1991 (32 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

9 July 1996Dissolved (1 page)
9 April 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
9 April 1996Liquidators statement of receipts and payments (5 pages)
1 December 1995Liquidators statement of receipts and payments (10 pages)
1 June 1995Liquidators statement of receipts and payments (10 pages)