Company NameLancashire Discount Co. Limited
Company StatusDissolved
Company Number00630163
CategoryPrivate Limited Company
Incorporation Date11 June 1959(64 years, 11 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRodney Lighthill
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(39 years, 1 month after company formation)
Appointment Duration5 years (closed 29 July 2003)
RoleSecretary
Correspondence AddressHolly Bush House 137 Gatley Road
Gatley
Cheadle
Cheshire
SK8 4PD
Director NameEve Rose Hertha Lighthill
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(41 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 29 July 2003)
RoleSecretary
Correspondence Address137 Gatley Road
Gatley
Cheshire
SK8 4PD
Secretary NameEve Rose Hertha Lighthill
NationalityBritish
StatusClosed
Appointed31 March 2001(41 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 29 July 2003)
RoleSecretary
Correspondence Address137 Gatley Road
Gatley
Cheshire
SK8 4PD
Director NameElaine Lighthill
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(32 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 August 2001)
RoleCompany Director
Correspondence Address80 Wilmslow Road
Cheadle
Cheshire
SK8 1HL
Director NameJoseph Lighthill
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(32 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 May 1996)
RoleCompany Director
Correspondence Address80 Wilmslow Road
Cheadle
Cheshire
SK8 1HL
Secretary NameJoseph Lighthill
NationalityBritish
StatusResigned
Appointed01 November 1991(32 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 May 1996)
RoleCompany Director
Correspondence Address80 Wilmslow Road
Cheadle
Cheshire
SK8 1HL
Secretary NameRodney Lighthill
NationalityBritish
StatusResigned
Appointed02 July 1996(37 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressHolly Bush House 137 Gatley Road
Gatley
Cheadle
Cheshire
SK8 4PD

Location

Registered AddressHollybush House
137 Gatley Road
Gatley
Cheshire
SK8 4PD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£277,809
Cash£66,301
Current Liabilities£12,560

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
3 March 2003Application for striking-off (1 page)
10 February 2003Return made up to 01/11/02; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 August 2001Secretary resigned (1 page)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 July 2001New secretary appointed;new director appointed (2 pages)
14 November 2000Return made up to 01/11/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 December 1999Return made up to 01/11/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
3 November 1998Return made up to 01/11/98; no change of members (4 pages)
2 November 1998Full accounts made up to 31 March 1998 (7 pages)
14 August 1998New director appointed (2 pages)
17 November 1997Return made up to 01/11/97; full list of members (6 pages)
22 October 1997Full accounts made up to 31 March 1997 (6 pages)
18 November 1996Secretary resigned;director resigned (1 page)
18 November 1996Return made up to 01/11/96; full list of members (6 pages)
28 August 1996Registered office changed on 28/08/96 from: 80 wilmslow road cheadle cheshire SK8 1HL (1 page)
13 August 1996New secretary appointed (2 pages)
16 July 1996Full accounts made up to 31 March 1996 (8 pages)
14 November 1995Return made up to 01/11/95; no change of members (4 pages)
11 September 1995Full accounts made up to 31 March 1995 (8 pages)