Company NameLac Limited
Company StatusDissolved
Company Number03835390
CategoryPrivate Limited Company
Incorporation Date2 September 1999(24 years, 8 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJulie Michelle Hill
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressJ W Marriott Hotel
Mirage City
Ring Road
New Cairo
Foreign
Secretary NameJulie Michelle Hill
NationalityBritish
StatusClosed
Appointed02 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressJ W Marriott Hotel
Mirage City
Ring Road
New Cairo
Foreign
Director NameDavid Andrew Hill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(3 months after company formation)
Appointment Duration4 years, 10 months (closed 12 October 2004)
RoleCompany Director
Correspondence AddressJ W Marriott Hotel
Mirage City
Ring Road
New Cairo
Foreign
Director NameBetty Hill
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address27 Springbank Road
Farsley
Pudsey
West Yorkshire
LS28 5LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address27 Springbank Road
Farsley
Pudsey
West Yorkshire
LS28 5LS
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£3,580
Cash£552
Current Liabilities£4,714

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
29 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
29 September 2003Return made up to 02/09/03; full list of members (7 pages)
3 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
20 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
21 September 2001Return made up to 02/09/01; full list of members
  • 363(287) ‐ Registered office changed on 21/09/01
(6 pages)
8 June 2001Secretary's particulars changed;director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
1 June 2001Full accounts made up to 30 September 2000 (10 pages)
6 September 2000Secretary's particulars changed;director's particulars changed (1 page)
6 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
6 September 2000Director's particulars changed (1 page)
6 September 2000Director resigned (1 page)
16 December 1999New director appointed (2 pages)
7 December 1999Ad 01/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
2 September 1999Incorporation (17 pages)