Company NameL.& L. Pumps Limited
Company StatusDissolved
Company Number02376177
CategoryPrivate Limited Company
Incorporation Date26 April 1989(35 years ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMr John Bell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(1 year, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Queensway
Scunthorpe
North Lincolnshire
DN16 2BZ
Director NameMr Brian Lee
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(1 year, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address420 Clayton Road
Helena Valley
Perth
West Australia
Australia
Director NameMrs Linda Mary Lynch
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(1 year, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressManor Farm Dark Lane
Amcotts
Scunthorpe
South Humberside
DN17 4AN
Secretary NameMr John Bell
NationalityBritish
StatusCurrent
Appointed31 March 1991(1 year, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Queensway
Scunthorpe
North Lincolnshire
DN16 2BZ

Location

Registered Address10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 July 1996Dissolved (1 page)
29 April 1996Liquidators statement of receipts and payments (5 pages)
29 April 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
10 January 1996Liquidators statement of receipts and payments (5 pages)
16 November 1995Certificate of specific penalty (2 pages)
2 November 1995Sec of state rel liq cert (2 pages)
29 August 1995Court order allowing vol liquidator to resign (10 pages)
29 June 1995Liquidators statement of receipts and payments (6 pages)