Company NameLavenham Rug Company Limited (The)
Company StatusDissolved
Company Number00955703
CategoryPrivate Limited Company
Incorporation Date6 June 1969(54 years, 11 months ago)
Dissolution Date9 March 1999 (25 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMrs Mary Norah Elliot
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 09 March 1999)
RoleCompany Director
Correspondence AddressOld House Farm Cockfield
Bury St Edmunds
Suffolk
IP30 0HJ
Director NameMr John Yellowlees
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 09 March 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPinmore Mains
Pinmore
Girvan
KA26 0TD
Scotland
Secretary NameMr Anthony John Glew
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 09 March 1999)
RoleCompany Director
Correspondence Address3 Sturmer Road
Haverhill
Suffolk
CB9 7UU
Director NameTimothy David Elliot
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressBeyton Cottage Church Road
Beyton
Bury St Edmunds
Suffolk
IP30 9AL
Director NameMrs Kathleen May Siegert
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 July 1992)
RoleCompany Director
Correspondence Address8 Long Pastures
Glemsford
Sudbury
Suffolk
CO10 7SS
Director NameTerrance Daniel Lionel Playle
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(23 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 1995)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTroopers House
Hitchin Road
Codicote
Hertfordshire
SG4 8TR

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
15 May 1998Receiver ceasing to act (1 page)
15 May 1998Receiver's abstract of receipts and payments (2 pages)
7 October 1997Receiver's abstract of receipts and payments (2 pages)
2 October 1996Receiver's abstract of receipts and payments (2 pages)
8 May 1996Administrative Receiver's report (7 pages)
28 September 1995Registered office changed on 28/09/95 from: list house works hall street long melford, suffolk CO10 9LL (1 page)
26 September 1995Appointment of receiver/manager (2 pages)
4 September 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)