Company NameLac Print & Design Limited
Company StatusDissolved
Company Number02460129
CategoryPrivate Limited Company
Incorporation Date16 January 1990(34 years, 3 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGary Hall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1997(7 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 17 March 2009)
RoleDesigner
Correspondence Address2 Ashley Green
East Hanningfield
Chelmsford
Essex
CM3 8AY
Director NamePaul Melton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1997(7 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 17 March 2009)
RolePrinter
Correspondence Address19 Forest Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9DB
Secretary NameGary Hall
NationalityBritish
StatusClosed
Appointed31 December 1999(9 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 17 March 2009)
RoleDesigner
Correspondence Address2 Ashley Green
East Hanningfield
Chelmsford
Essex
CM3 8AY
Secretary NamePaul Melton
NationalityBritish
StatusClosed
Appointed31 December 1999(9 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address19 Forest Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9DB
Director NameMrs Janice June Cousins
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(12 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address42 Tomswood Road
Chigwell
Essex
IG7 5QS
Director NameLawrence Allen Cousins
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(12 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address42 Tomswood Road
Chigwell
Essex
IG7 5QS
Secretary NameMrs Janice June Cousins
NationalityBritish
StatusResigned
Appointed15 January 1991(12 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address42 Tomswood Road
Chigwell
Essex
IG7 5QS

Location

Registered AddressSterling House
Langston Road
Loughton
Essex
IG10 3FA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£548
Current Liabilities£78,139

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2007Registered office changed on 13/08/07 from: 26 gransden avenue hackney london E8 3QA (1 page)
2 May 2007Return made up to 18/12/06; full list of members (7 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 December 2004Return made up to 18/12/04; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 September 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 January 2002Return made up to 16/01/02; full list of members (7 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
5 April 2001Return made up to 16/01/01; full list of members (7 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 February 2000Director resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000Return made up to 16/01/00; full list of members (7 pages)
9 February 2000Secretary resigned;director resigned (1 page)
29 January 2000New secretary appointed (2 pages)
29 January 2000Director resigned (1 page)
29 January 2000Secretary resigned;director resigned (1 page)
28 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
13 October 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
19 January 1999Return made up to 16/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
5 February 1998Return made up to 16/01/98; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
21 January 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
19 March 1996Return made up to 16/01/96; no change of members (6 pages)
9 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)