Company NameLCP Laundry Equipment Limited
Company StatusDissolved
Company Number02687290
CategoryPrivate Limited Company
Incorporation Date13 February 1992(32 years, 2 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael John Bell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1999(6 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 27 June 2006)
RoleCo Director
Correspondence Address153a Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameMarlene Dawn Bell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(8 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 27 June 2006)
RoleCo Director
Correspondence Address153a Richardshaw Lane
Pudsey
Leeds
West Yorkshire
LS28 6AA
Secretary NameMarlene Dawn Bell
NationalityBritish
StatusClosed
Appointed21 May 2001(9 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 27 June 2006)
RoleCompany Director
Correspondence Address153a Richardshaw Lane
Pudsey
Leeds
West Yorkshire
LS28 6AA
Director NameMiss Emma Louise Bell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHetland Farm
Bempton
Bridlington
N Humberside
YO15 1JG
Secretary NameTerence Howard
NationalityBritish
StatusResigned
Appointed13 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address17 Naseby Gardens
Leeds
West Yorkshire
LS9 7SX
Director NameMrs Christine Haines
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 1994)
RoleRetail Shop Manager
Correspondence Address19 Park Grove
Swillington
Leeds
West Yorkshire
LS26 8UN
Director NameMr John Haines
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 27 July 1995)
RoleTechnical Director
Correspondence Address19 Park Grove
Swillington
Leeds
West Yorkshire
LS26 8UN
Secretary NameMrs Christine Haines
NationalityBritish
StatusResigned
Appointed08 June 1992(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 27 July 1995)
RoleRetail Shop Manager
Correspondence Address19 Park Grove
Swillington
Leeds
West Yorkshire
LS26 8UN
Director NamePeter Anthony Miller
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 1997)
RoleCompany Director
Correspondence Address47 Tedder Place
Longhoughton
Alnwick
Northumberland
NE66 3JL
Secretary NameBeverly Myers
NationalityBritish
StatusResigned
Appointed29 July 1995(3 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 May 2001)
RoleCS
Correspondence Address31 Holly Avenue
Leeds
LS16 6PL
Director NamePaul Stephen Myers
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1997(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 2000)
RoleCompany Director
Correspondence Address31 Holly Avenue
Leeds
West Yorkshire
LS16 6PL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address153a Richardshaw Lane
Pudsey
Leeds
West Yorkshire
LS28 6AA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 April 2004Return made up to 13/02/04; full list of members (8 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 February 2003Return made up to 13/02/03; full list of members (7 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned (1 page)
28 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
21 February 2002Return made up to 13/02/02; full list of members (6 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
3 September 2001Registered office changed on 03/09/01 from: 155A richardshaw lane stanningley pudsey west yorkshire LS28 6AA (1 page)
21 August 2001New director appointed (2 pages)
12 April 2001Return made up to 13/02/01; full list of members (6 pages)
30 June 2000Full accounts made up to 31 January 2000 (10 pages)
28 April 2000Director resigned (1 page)
20 April 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/04/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 May 1999New director appointed (2 pages)
1 May 1999Return made up to 13/02/99; full list of members (6 pages)
9 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
5 February 1998Return made up to 13/02/98; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
27 May 1997Return made up to 13/02/97; no change of members
  • 363(287) ‐ Registered office changed on 27/05/97
(4 pages)
21 May 1997Registered office changed on 21/05/97 from: 155A richardshaw lane pudsey west yorkshire LS28 6AA (1 page)
8 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
11 March 1996Return made up to 13/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 December 1995Secretary resigned;new secretary appointed (2 pages)
1 December 1995Ad 26/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 December 1995Director resigned;new director appointed (2 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (5 pages)
19 April 1995Return made up to 13/02/95; no change of members (4 pages)