Company NameLakeland Foresters Limited
Company StatusDissolved
Company Number00430145
CategoryPrivate Limited Company
Incorporation Date22 February 1947(76 years, 7 months ago)
Dissolution Date11 August 2015 (8 years, 1 month ago)
Previous NameArthur Greaves Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCharles Patrick Dawson
Date of BirthMarch 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(45 years, 10 months after company formation)
Appointment Duration22 years, 7 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 New Barn
Slackcote Delph
Oldham
Lancashire
OL3 5TN
Director NameMr John Patrick Dawson
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(56 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Laurel Farm Court Walton Head Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HG
Secretary NameJohn Patrick Dawson
NationalityBritish
StatusClosed
Appointed01 June 2011(64 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 11 August 2015)
RoleCompany Director
Correspondence AddressThe Granary Laurel Farm Court Walton Head Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HG
Secretary NameMrs Vivien Yvonne Dawson
NationalityBritish
StatusResigned
Appointed31 December 1992(45 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 New Barn Slackcote
Delph
Oldham
Lancashire
OL3 5TN
Director NameMrs Vivien Yvonne Dawson
Date of BirthApril 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(46 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 June 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 New Barn Slackcote
Delph
Oldham
Lancashire
OL3 5TN
Director NameMrs Irene Dorothy Chorlton
Date of BirthNovember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(56 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Nudger Green
Dobcross Saddleworth
Oldham
Lancs
OL3 5AW

Location

Registered Address2 New Barn, Slackcote
Delph
Oldham
Lancashire
OL3 5TN
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North

Shareholders

996 at £1Arthur Greaves Limited
99.60%
Ordinary
3 at £1Charles Patrick Dawson
0.30%
Ordinary
1 at £1John Patrick Dawson
0.10%
Ordinary

Accounts

Latest Accounts28 February 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
2 February 2015Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to C/O Baker Tilly 3 Hardman Street Manchester M3 3HF (1 page)
8 December 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
26 November 2014Registered office address changed from The Granary Laurel Farm Court Walton Head Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HG to 2 New Barn, Slackcote Delph Oldham Lancashire OL3 5TN on 26 November 2014 (1 page)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(5 pages)
17 July 2013Accounts for a dormant company made up to 28 February 2013 (10 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
14 January 2013Secretary's details changed for John Patrick Dawson on 31 December 2011 (3 pages)
9 January 2013Registered office address changed from Windermere House 2 New Barn Denshaw Road Delph Saddleworth OL3 5TN on 9 January 2013 (2 pages)
9 January 2013Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
9 January 2013Director's details changed for John Patrick Dawson on 31 December 2011 (3 pages)
9 January 2013Registered office address changed from Windermere House 2 New Barn Denshaw Road Delph Saddleworth OL3 5TN on 9 January 2013 (2 pages)
9 January 2013Administrative restoration application (3 pages)
9 January 2013Accounts for a dormant company made up to 28 February 2012 (10 pages)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Secretary's details changed for John Patrick Dawson on 31 August 2011 (3 pages)
3 October 2011Director's details changed for John Patrick Dawson on 31 August 2011 (3 pages)
4 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
27 June 2011Appointment of John Patrick Dawson as a secretary (3 pages)
24 June 2011Termination of appointment of Vivien Dawson as a secretary (2 pages)
24 June 2011Termination of appointment of Vivien Dawson as a director (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register(s) moved to registered inspection location (1 page)
4 September 2009Appointment terminated director irene chorlton (1 page)
16 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
15 May 2009Director's change of particulars / john dawson / 07/05/2009 (2 pages)
16 January 2009Return made up to 31/12/08; full list of members (6 pages)
12 August 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
31 March 2008Return made up to 31/12/07; full list of members (6 pages)
2 August 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
3 March 2007Return made up to 31/12/06; full list of members (6 pages)
3 March 2007Director's particulars changed (1 page)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
14 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
25 February 2004Registered office changed on 25/02/04 from: 2 new barn, slackcote delph, oldham, lancashire OL3 5TN (1 page)
24 February 2004Return made up to 31/12/03; full list of members (6 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
8 December 2003Company name changed arthur greaves LIMITED\certificate issued on 08/12/03 (4 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
25 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
14 February 2002Return made up to 31/12/01; full list of members (5 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (5 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 28 February 1996 (5 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
14 August 1995Accounts for a small company made up to 28 February 1995 (5 pages)