UKBizDB.co.uk

EAST LANCASHIRE PAPER MILL COMPANY LIMITED (THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as East Lancashire Paper Mill Company Limited (the). The company was founded 50 years ago and was given the registration number 01156146. The firm's registered office is in 14 KING STREET LEEDS. You can find them at Ernst & Young, Po Box 61 Cloth Hall Court, 14 King Street Leeds, West Yorkshire. This company's SIC code is 2112 - Manufacture of paper & paperboard.

Company Information

Name:EAST LANCASHIRE PAPER MILL COMPANY LIMITED (THE)
Company Number:01156146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 January 1974
Jurisdiction:England - Wales
Industry Codes:
  • 2112 - Manufacture of paper & paperboard

Office Address & Contact

Registered Address:Ernst & Young, Po Box 61 Cloth Hall Court, 14 King Street Leeds, West Yorkshire, LS1 2JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
237 Prescot Road, Aughton, L39 5AE

Secretary26 January 2000Active
17 Lilburn Close, Ramsbottom, Bury, BL0 9LY

Director29 May 1997Active
237 Prescot Road, Aughton, L39 5AE

Director26 January 2000Active
Manor Lathe, Paythorne, Clitheroe, BB7 4JD

Director29 May 1997Active
157 Ringley Road West, Radcliffe, Manchester, M26 1DW

Secretary29 May 1997Active
11 Saltram Road, Wigan, WN3 6AB

Secretary-Active
5 Goldcrest Close, Shearwater Road, Lincoln, LN6 0UX

Director-Active
The Old Barn Owlerbarrow Road, Bury, BL8 1RD

Director-Active
27 Strathmore Close, Ramsbottom, Bury, BL0 9YW

Director01 July 1991Active
64 Starling Road, Radcliffe, Manchester, M26 4LN

Director-Active
100 Shaw Road, Oldham, OL1 4AY

Director29 May 1997Active
Fellside Farm Smalden Lane, Grindleton, Clitheroe, BB7 4RX

Director-Active
11 Saltram Road, Wigan, WN3 6AB

Director-Active
Barcaldine Leighton Drive, Slack Head, Milnthorpe, LA7 7BE

Director26 July 1994Active
Plaisance, Luxborough, Watchet, TA23 0SP

Director24 September 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-02-21Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2018-04-24Gazette

Gazette dissolved compulsory.

Download
2017-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2017-07-25Gazette

Gazette notice compulsory.

Download
2013-06-11Resolution

Resolution.

Download
2012-04-12Restoration

Restoration order of court.

Download
2011-12-27Gazette

Gazette dissolved compulsary.

Download
2011-09-20Gazette

Gazette notice compulsary.

Download
2010-05-20Dissolution

Dissolved compulsory strike off suspended.

Download
2010-05-11Gazette

Gazette notice compulsary.

Download
2008-01-15Gazette

Gazette notice compulsary.

Download
2006-08-16Miscellaneous

Court order.

Download
2006-05-02Insolvency

Legacy.

Download
2006-02-02Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2006-02-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2005-10-25Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2005-04-20Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2004-10-14Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2004-04-06Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2003-10-08Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2003-04-14Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2002-10-21Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2002-06-07Address

Legacy.

Download
2001-11-21Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
2001-10-10Insolvency

Liquidation voluntary appointment of liquidator.

Download

Copyright © 2024. All rights reserved.