EAST LANCASHIRE PAPER MILL COMPANY LIMITED (THE)

Register to unlock more data on OkredoRegister

EAST LANCASHIRE PAPER MILL COMPANY LIMITED (THE)

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01156146

Incorporation date

09/01/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ernst & Young, PO BOX 61 Cloth Hall Court, 14 King Street Leeds, West Yorkshire LS1 2JNCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1986)
dot icon21/02/2020
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon24/04/2018
Final Gazette dissolved via compulsory strike-off
dot icon10/10/2017
Compulsory strike-off action has been suspended
dot icon25/07/2017
First Gazette notice for compulsory strike-off
dot icon11/06/2013
Resolutions
dot icon12/04/2012
Restoration by order of the court
dot icon27/12/2011
Final Gazette dissolved via compulsory strike-off
dot icon20/09/2011
First Gazette notice for compulsory strike-off
dot icon20/05/2010
Compulsory strike-off action has been suspended
dot icon11/05/2010
First Gazette notice for compulsory strike-off
dot icon15/01/2008
First Gazette notice for compulsory strike-off
dot icon16/08/2006
Court order
dot icon02/05/2006
Dissolved
dot icon02/02/2006
Liquidators' statement of receipts and payments
dot icon02/02/2006
Return of final meeting in a creditors' voluntary winding up
dot icon25/10/2005
Liquidators' statement of receipts and payments
dot icon20/04/2005
Liquidators' statement of receipts and payments
dot icon14/10/2004
Liquidators' statement of receipts and payments
dot icon06/04/2004
Liquidators' statement of receipts and payments
dot icon08/10/2003
Liquidators' statement of receipts and payments
dot icon14/04/2003
Liquidators' statement of receipts and payments
dot icon21/10/2002
Liquidators' statement of receipts and payments
dot icon07/06/2002
Registered office changed on 07/06/02 from: c/o arthur andersen 1 city square leeds west yorkshire LS1 2AL
dot icon21/11/2001
Administrator's abstract of receipts and payments
dot icon10/10/2001
Appointment of a voluntary liquidator
dot icon28/09/2001
Notice of discharge of Administration Order
dot icon28/09/2001
Statement of affairs
dot icon13/09/2001
Administrator's abstract of receipts and payments
dot icon30/06/2001
Declaration of satisfaction of mortgage/charge
dot icon30/06/2001
Declaration of satisfaction of mortgage/charge
dot icon30/06/2001
Declaration of satisfaction of mortgage/charge
dot icon30/06/2001
Declaration of satisfaction of mortgage/charge
dot icon30/06/2001
Declaration of satisfaction of mortgage/charge
dot icon30/06/2001
Declaration of satisfaction of mortgage/charge
dot icon30/06/2001
Declaration of satisfaction of mortgage/charge
dot icon30/06/2001
Declaration of satisfaction of mortgage/charge
dot icon30/06/2001
Declaration of satisfaction of mortgage/charge
dot icon30/06/2001
Declaration of satisfaction of mortgage/charge
dot icon30/06/2001
Declaration of satisfaction of mortgage/charge
dot icon30/06/2001
Declaration of satisfaction of mortgage/charge
dot icon30/06/2001
Declaration of satisfaction of mortgage/charge
dot icon24/04/2001
Notice of result of meeting of creditors
dot icon01/02/2001
Administration Order
dot icon29/01/2001
Notice of Administration Order
dot icon20/01/2001
Registered office changed on 20/01/01 from: church street east radcliffe manchester M26 2EL
dot icon12/05/2000
Return made up to 24/04/00; full list of members
dot icon19/02/2000
Particulars of mortgage/charge
dot icon08/02/2000
Secretary resigned
dot icon08/02/2000
New secretary appointed;new director appointed
dot icon12/11/1999
Director resigned
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon25/04/1999
Return made up to 24/04/99; full list of members
dot icon12/10/1998
Director resigned
dot icon15/09/1998
Director resigned
dot icon22/07/1998
Full accounts made up to 1997-12-31
dot icon18/05/1998
Return made up to 24/04/98; full list of members
dot icon01/10/1997
New director appointed
dot icon04/09/1997
Particulars of mortgage/charge
dot icon11/08/1997
Director resigned
dot icon21/07/1997
Full accounts made up to 1996-12-31
dot icon06/07/1997
New director appointed
dot icon24/06/1997
New director appointed
dot icon24/06/1997
New secretary appointed
dot icon24/06/1997
New director appointed
dot icon24/06/1997
Secretary resigned
dot icon30/05/1997
Return made up to 24/04/97; full list of members
dot icon24/04/1997
Director resigned
dot icon24/04/1997
Director resigned
dot icon23/04/1997
Director resigned
dot icon23/04/1997
Director resigned
dot icon12/03/1997
Particulars of mortgage/charge
dot icon06/03/1997
Particulars of mortgage/charge
dot icon06/03/1997
Particulars of mortgage/charge
dot icon05/03/1997
Declaration of assistance for shares acquisition
dot icon21/05/1996
Full accounts made up to 1995-12-31
dot icon03/05/1996
Return made up to 24/04/96; no change of members
dot icon21/09/1995
Full accounts made up to 1994-12-31
dot icon09/08/1995
Particulars of mortgage/charge
dot icon08/06/1995
Return made up to 24/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/12/1994
Particulars of mortgage/charge
dot icon21/10/1994
Particulars of mortgage/charge
dot icon21/10/1994
Particulars of mortgage/charge
dot icon21/10/1994
Particulars of mortgage/charge
dot icon20/10/1994
Declaration of assistance for shares acquisition
dot icon20/10/1994
Declaration of assistance for shares acquisition
dot icon20/09/1994
Full accounts made up to 1993-12-31
dot icon20/09/1994
New director appointed
dot icon09/07/1994
Declaration of satisfaction of mortgage/charge
dot icon09/07/1994
Declaration of satisfaction of mortgage/charge
dot icon09/07/1994
Declaration of satisfaction of mortgage/charge
dot icon30/06/1994
Declaration of assistance for shares acquisition
dot icon30/06/1994
Declaration of assistance for shares acquisition
dot icon29/06/1994
Particulars of mortgage/charge
dot icon29/06/1994
Particulars of mortgage/charge
dot icon29/06/1994
Particulars of mortgage/charge
dot icon25/05/1994
Return made up to 24/04/94; full list of members
dot icon20/04/1994
Director resigned
dot icon16/11/1993
Director resigned
dot icon17/08/1993
Full accounts made up to 1992-12-31
dot icon10/06/1993
Declaration of satisfaction of mortgage/charge
dot icon07/05/1993
Return made up to 24/04/93; no change of members
dot icon08/01/1993
Particulars of mortgage/charge
dot icon07/10/1992
Full accounts made up to 1991-12-31
dot icon07/10/1992
Director resigned
dot icon19/05/1992
Return made up to 24/04/92; no change of members
dot icon16/01/1992
Declaration of satisfaction of mortgage/charge
dot icon26/09/1991
Full accounts made up to 1990-12-31
dot icon26/09/1991
Accounting reference date shortened from 30/04 to 31/12
dot icon28/07/1991
New director appointed
dot icon01/06/1991
Return made up to 24/04/91; full list of members
dot icon12/03/1991
Full accounts made up to 1990-04-27
dot icon21/12/1990
New director appointed
dot icon21/12/1990
New director appointed
dot icon10/12/1990
Particulars of mortgage/charge
dot icon13/09/1990
Director resigned;new director appointed
dot icon30/08/1990
Secretary resigned;new secretary appointed
dot icon30/08/1990
Registered office changed on 30/08/90 from:\c/o british syphon industries PLC emerson court alderley rd wilmslow SK9 1NX
dot icon08/08/1990
Declaration of satisfaction of mortgage/charge
dot icon02/08/1990
Resolutions
dot icon01/08/1990
Particulars of mortgage/charge
dot icon01/08/1990
Particulars of mortgage/charge
dot icon25/07/1990
Particulars of mortgage/charge
dot icon20/07/1990
Auditor's resignation
dot icon13/07/1990
Accounting reference date shortened from 31/08 to 30/04
dot icon10/07/1990
Full accounts made up to 1989-08-31
dot icon09/07/1990
Return made up to 24/04/90; full list of members
dot icon01/06/1990
Director's particulars changed
dot icon21/02/1990
New director appointed
dot icon09/01/1990
Accounting reference date shortened from 31/12 to 31/08
dot icon12/10/1989
Director resigned
dot icon12/10/1989
New director appointed
dot icon23/08/1989
Secretary resigned;new secretary appointed
dot icon20/06/1989
Full accounts made up to 1988-12-31
dot icon20/06/1989
Return made up to 01/06/89; full list of members
dot icon14/04/1989
Director resigned
dot icon07/04/1989
New director appointed
dot icon15/03/1989
Director resigned
dot icon16/12/1988
Director's particulars changed
dot icon22/11/1988
New director appointed
dot icon06/07/1988
Full accounts made up to 1987-12-31
dot icon06/07/1988
Return made up to 02/06/88; full list of members
dot icon07/06/1988
Resolutions
dot icon07/06/1988
Memorandum and Articles of Association
dot icon09/03/1988
Secretary's particulars changed
dot icon23/09/1987
Full accounts made up to 1986-12-31
dot icon07/09/1987
Director's particulars changed
dot icon04/08/1987
Return made up to 04/06/87; full list of members
dot icon28/04/1987
Memorandum and Articles of Association
dot icon28/04/1987
Resolutions
dot icon28/02/1987
Secretary resigned;new secretary appointed
dot icon19/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/12/1986
Return made up to 05/06/86; full list of members
dot icon17/11/1986
Full accounts made up to 1985-12-31
dot icon29/08/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
24/04/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
31/12/2003
dot iconNext due on
31/10/2004
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST LANCASHIRE PAPER MILL COMPANY LIMITED (THE)

EAST LANCASHIRE PAPER MILL COMPANY LIMITED (THE) is an(a) Liquidation company incorporated on 09/01/1974 with the registered office located at Ernst & Young, PO BOX 61 Cloth Hall Court, 14 King Street Leeds, West Yorkshire LS1 2JN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of EAST LANCASHIRE PAPER MILL COMPANY LIMITED (THE)?

toggle

EAST LANCASHIRE PAPER MILL COMPANY LIMITED (THE) is currently Liquidation. It was registered on 09/01/1974 and dissolved on 24/04/2018.

Where is EAST LANCASHIRE PAPER MILL COMPANY LIMITED (THE) located?

toggle

EAST LANCASHIRE PAPER MILL COMPANY LIMITED (THE) is registered at Ernst & Young, PO BOX 61 Cloth Hall Court, 14 King Street Leeds, West Yorkshire LS1 2JN.

What does EAST LANCASHIRE PAPER MILL COMPANY LIMITED (THE) do?

toggle

EAST LANCASHIRE PAPER MILL COMPANY LIMITED (THE) operates in the Manufacture of paper and paperboard (21.12 - SIC 2003) sector.

What is the latest filing for EAST LANCASHIRE PAPER MILL COMPANY LIMITED (THE)?

toggle

The latest filing was on 21/02/2020: Restoration by order of court - previously in Creditors' Voluntary Liquidation.