LEE FLOORSTOK LIMITED
OPENSHAW

Hellopages » Greater Manchester » Manchester » M11 2NE

Company number 01012402
Status Active
Incorporation Date 26 May 1971
Company Type Private Limited Company
Address UNIT B1 THE DRESSER CENTRE, WHITWORTH STREET, OPENSHAW, MANCHESTER, M11 2NE
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-08-11 GBP 67,500 ; Full accounts made up to 31 March 2015. The most likely internet sites of LEE FLOORSTOK LIMITED are www.leefloorstok.co.uk, and www.lee-floorstok.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. Lee Floorstok Limited is a Private Limited Company. The company registration number is 01012402. Lee Floorstok Limited has been working since 26 May 1971. The present status of the company is Active. The registered address of Lee Floorstok Limited is Unit B1 The Dresser Centre Whitworth Street Openshaw Manchester M11 2ne. . BAXENDELL, David Robert is a Secretary of the company. BAXENDELL, David Robert is a Director of the company. BAXENDELL, Toby Nicholas David is a Director of the company. GRAYSON, George is a Director of the company. Secretary BAXENDELL, David Robert has been resigned. Secretary BAXENDELL, Jill Florence has been resigned. Secretary LORD, John has been resigned. Director BAXENDELL, Jill Florence has been resigned. Director CAMPBELL, George Black has been resigned. Director JOHNSON, Frank has been resigned. Director LORD, John has been resigned. Director SCOTT, John Derek has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
BAXENDELL, David Robert
Appointed Date: 01 May 2011

Director

Director

Director
GRAYSON, George
Appointed Date: 06 June 2012
60 years old

Resigned Directors

Secretary
BAXENDELL, David Robert
Resigned: 01 May 2004
Appointed Date: 01 April 1996

Secretary
BAXENDELL, Jill Florence
Resigned: 01 April 1996

Secretary
LORD, John
Resigned: 01 May 2011
Appointed Date: 01 May 2004

Director
BAXENDELL, Jill Florence
Resigned: 08 May 1997
91 years old

Director
CAMPBELL, George Black
Resigned: 31 March 1996
96 years old

Director
JOHNSON, Frank
Resigned: 30 September 2003
79 years old

Director
LORD, John
Resigned: 31 October 2009
Appointed Date: 01 May 2004
81 years old

Director
SCOTT, John Derek
Resigned: 09 April 2009
Appointed Date: 01 May 2004
69 years old

LEE FLOORSTOK LIMITED Events

28 Dec 2016
Full accounts made up to 31 March 2016
11 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 67,500

26 Nov 2015
Full accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 67,500

24 Nov 2014
Full accounts made up to 31 March 2014
...
... and 79 more events
11 Mar 1987
New director appointed

14 Nov 1986
Accounts for a small company made up to 31 March 1986

14 Nov 1986
Return made up to 28/08/86; full list of members

18 Apr 1986
Accounts for a small company made up to 31 March 1985

20 May 1971
Certificate of incorporation

LEE FLOORSTOK LIMITED Charges

6 September 2010
Legal charge
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units B1 and B4 the dresser centre whitworth street…
22 October 1987
Legal charge
Delivered: 2 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a or being 24/32 greenland street liverpool…
22 June 1984
Legal charge
Delivered: 26 June 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 68 & 70 birch hall lane, longsight, manchester.
18 June 1984
Debenture
Delivered: 19 June 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…