Company NameLancaster Graphic Equipment Limited
DirectorsDavid Lancaster and Lynette Ann Lancaster
Company StatusDissolved
Company Number02706523
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 3001Manufacture of office machinery
SIC 28230Manufacture of office machinery and equipment (except computers and peripheral equipment)
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr David Lancaster
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Batley Road
Wakefield
West Yorkshire
WF2 0AB
Director NameLynette Ann Lancaster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(same day as company formation)
RoleAdmin Director
Correspondence Address89 Batley Road
Wakefield
West Yorkshire
WF2 0AB
Secretary NameLynette Ann Lancaster
NationalityBritish
StatusCurrent
Appointed13 April 1992(same day as company formation)
RoleAdmin Director
Correspondence Address89 Batley Road
Wakefield
West Yorkshire
WF2 0AB
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 December 2000Dissolved (1 page)
1 September 2000Liquidators statement of receipts and payments (5 pages)
1 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
1 June 2000Registered office changed on 01/06/00 from: milner way longlands industrial estate wakefield road ossett WF5 9JR (1 page)
29 March 2000Liquidators statement of receipts and payments (5 pages)
1 April 1999Appointment of a voluntary liquidator (1 page)
1 April 1999Statement of affairs (7 pages)
22 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 June 1998Return made up to 13/04/98; full list of members (6 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997Secretary resigned (1 page)
10 June 1997Return made up to 13/04/97; change of members (6 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Ad 16/10/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
6 November 1996£ nc 2000/50000 16/10/96 (1 page)
12 October 1996Particulars of mortgage/charge (3 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 June 1996Particulars of mortgage/charge (3 pages)
29 April 1996Return made up to 13/04/96; full list of members (6 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
25 April 1995Return made up to 13/04/95; full list of members (6 pages)