Company NameEast Lancs Paper Mill (Holdings) Limited
Company StatusDissolved
Company Number03302580
CategoryPrivate Limited Company
Incorporation Date15 January 1997(27 years, 3 months ago)
Previous NameFragmented Solution Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Andrew Rothwell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1997(1 month after company formation)
Appointment Duration27 years, 2 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressManor Lathe
Paythorne
Clitheroe
Lancashire
BB7 4JD
Director NameAndrew George Farrell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1997(4 months, 1 week after company formation)
Appointment Duration26 years, 11 months
RoleProduction Director
Correspondence Address42 Bolton Road West
Ramsbottom
Bury
Lancashire
BL0 9ND
Director NameArthur Philip Conway
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1998(1 year, 5 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepers Lee
Airlie Lane
Winchester
Hampshire
SO22 4WB
Director NameMr Peter Henry Fieldsend
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2000(3 years after company formation)
Appointment Duration24 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address237 Prescot Road
Aughton
Lancashire
L39 5AE
Secretary NameMr Peter Henry Fieldsend
NationalityBritish
StatusCurrent
Appointed26 January 2000(3 years after company formation)
Appointment Duration24 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address237 Prescot Road
Aughton
Lancashire
L39 5AE
Director NameDonald Budge Macgregor
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(3 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 1998)
RoleChief Executive
Correspondence AddressFellside Farm Smalden Lane
Grindleton
Clitheroe
Lancashire
BB7 4RX
Secretary NameRobert Marsden
NationalityBritish
StatusResigned
Appointed10 February 1997(3 weeks, 5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 May 1997)
RoleFinance Director
Correspondence Address11 Saltram Road
Wigan
Lancashire
WN3 6AB
Director NameRobert Marsden
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 29 May 1997)
RoleCompany Director
Correspondence Address11 Saltram Road
Wigan
Lancashire
WN3 6AB
Director NameAlec Geoffrey Thompson
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 1998)
RoleCompany Director
Correspondence AddressBarcaldine Leighton Drive
Slack Head
Milnthorpe
Cumbria
LA7 7BE
Director NameDavid Kenworthy Wilkinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressBarn Cottage Hebers Ghyll Drive
Ilkley
West Yorkshire
LS29 9QH
Director NameMark Andrew Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1999)
RoleFinance Director
Correspondence Address100 Shaw Road
Oldham
Lancashire
OL1 4AY
Secretary NameMiss Maxine Armitage
NationalityBritish
StatusResigned
Appointed29 May 1997(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 26 January 2000)
RoleCompany Director
Correspondence AddressPlantation Cottage
Sandside
Milnthorpe
Cumbria
LA7 7JU
Director NameGordon Whalley
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 September 1998)
RoleEngineering Director
Correspondence AddressPlaisance
Luxborough
Watchet
Somerset
TA23 0SP
Director NameFrank Burnside
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 1999)
RoleCompany Director
Correspondence Address14 Friars Pardon
Hurworth On Tees
Darlington
County Durham
DL2 2DZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Arthur Andersen
1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£30,973,000
Gross Profit£5,232,000
Net Worth£10,783,000
Cash£117,000
Current Liabilities£18,949,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 October 2004Dissolved (1 page)
5 July 2004Liquidators statement of receipts and payments (5 pages)
5 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2004Liquidators statement of receipts and payments (5 pages)
8 October 2003Liquidators statement of receipts and payments (5 pages)
22 October 2002Liquidators statement of receipts and payments (5 pages)
21 November 2001Administrator's abstract of receipts and payments (3 pages)
5 October 2001Appointment of a voluntary liquidator (1 page)
28 September 2001Notice of discharge of Administration Order (4 pages)
27 September 2001Statement of affairs (5 pages)
13 September 2001Administrator's abstract of receipts and payments (3 pages)
24 April 2001Notice of result of meeting of creditors (3 pages)
30 January 2001Registered office changed on 30/01/01 from: church st east radcliffe manchester M26 2EL (1 page)
29 January 2001Administration Order (4 pages)
23 January 2001Notice of Administration Order (1 page)
29 September 2000Director resigned (1 page)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
2 February 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 September 1999Full group accounts made up to 31 December 1998 (29 pages)
18 August 1999Director resigned (1 page)
2 March 1999Amending form 288A re sec appt (2 pages)
2 March 1999Return made up to 15/01/99; full list of members (15 pages)
16 February 1999New director appointed (2 pages)
12 October 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
22 July 1998Full group accounts made up to 31 December 1997 (28 pages)
11 February 1998Return made up to 15/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(19 pages)
13 August 1997£ nc 10732175/10733272 31/07/97 (1 page)
13 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 August 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997New secretary appointed (2 pages)
13 March 1997New director appointed (3 pages)
13 March 1997New secretary appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (3 pages)
12 March 1997Particulars of mortgage/charge (5 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (7 pages)
5 March 1997£ nc 1000000/10732175 26/02/97 (1 page)
5 March 1997Nc inc already adjusted 13/02/97 (1 page)
5 March 1997Conve 26/02/97 (1 page)
5 March 1997Declaration of assistance for shares acquisition (10 pages)
5 March 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
28 February 1997Memorandum and Articles of Association (10 pages)
18 February 1997£ nc 1000/1000000 13/02/97 (1 page)
18 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 1997Director resigned (1 page)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Memorandum and Articles of Association (10 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Registered office changed on 18/02/97 from: 12 york place leeds LS1 2DS (1 page)
13 February 1997Company name changed fragmented solution LIMITED\certificate issued on 13/02/97 (2 pages)
15 January 1997Incorporation (15 pages)