Company NameLTR 2009 Limited
Company StatusDissolved
Company Number01044041
CategoryPrivate Limited Company
Incorporation Date28 February 1972(52 years, 2 months ago)
Dissolution Date15 February 2013 (11 years, 2 months ago)
Previous NameLancashire (Fork Truck) Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian Connor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1990(18 years, 9 months after company formation)
Appointment Duration22 years, 2 months (closed 15 February 2013)
RoleEngineer
Correspondence Address2 Broadstone Close
Norden
Rochdale
OL12 7PH
Director NameMr Myles Prendergast
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1990(18 years, 9 months after company formation)
Appointment Duration22 years, 2 months (closed 15 February 2013)
RoleEngineer
Correspondence Address4 Saxon Drive
Chadderton
Oldham
Lancashire
OL9 0NX
Secretary NameMrs Elaine Connor
NationalityBritish
StatusClosed
Appointed10 December 1990(18 years, 9 months after company formation)
Appointment Duration22 years, 2 months (closed 15 February 2013)
RoleCompany Director
Correspondence Address2 Broadstone Close
Norden
Rochdale
OL12 7PH

Location

Registered AddressSt Georges House 215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

50 at 1Brian Connor
50.00%
Ordinary
50 at 1Myles Prendergast
50.00%
Ordinary

Financials

Year2014
Net Worth£128,100
Cash£774
Current Liabilities£938,886

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 February 2013Final Gazette dissolved following liquidation (1 page)
15 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2013Final Gazette dissolved following liquidation (1 page)
15 November 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
15 November 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
28 November 2011Liquidators statement of receipts and payments to 1 October 2011 (11 pages)
28 November 2011Liquidators' statement of receipts and payments to 1 October 2011 (11 pages)
28 November 2011Liquidators' statement of receipts and payments to 1 October 2011 (11 pages)
28 November 2011Liquidators statement of receipts and payments to 1 October 2011 (11 pages)
2 October 2010Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
2 October 2010Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
12 July 2010Statement of affairs with form 2.15B/2.14B (17 pages)
12 July 2010Statement of affairs with form 2.15B/2.14B (17 pages)
13 May 2010Administrator's progress report to 5 April 2010 (12 pages)
13 May 2010Administrator's progress report to 5 April 2010 (12 pages)
13 May 2010Administrator's progress report to 5 April 2010 (12 pages)
7 April 2010Company name changed lancashire (fork truck) services LIMITED\certificate issued on 07/04/10
  • CONNOT ‐ Change of name notice
(3 pages)
7 April 2010Company name changed lancashire (fork truck) services LIMITED\certificate issued on 07/04/10
  • CONNOT ‐
(3 pages)
19 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
(1 page)
19 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
(1 page)
19 November 2009Result of meeting of creditors (3 pages)
19 November 2009Result of meeting of creditors (3 pages)
1 November 2009Statement of administrator's proposal (19 pages)
1 November 2009Statement of administrator's proposal (19 pages)
18 October 2009Registered office address changed from 105 St. Peters Street St. Albans Herts AL1 3EJ on 18 October 2009 (2 pages)
18 October 2009Registered office address changed from Unit 9,Westwood Business Centre Featherstall Road South Oldham Lancashire OL96HN on 18 October 2009 (2 pages)
18 October 2009Registered office address changed from 105 st. Peters Street St. Albans Herts AL1 3EJ on 18 October 2009 (2 pages)
18 October 2009Registered office address changed from Unit 9,Westwood Business Centre Featherstall Road South Oldham Lancashire OL96HN on 18 October 2009 (2 pages)
16 October 2009Appointment of an administrator (1 page)
16 October 2009Appointment of an administrator (1 page)
5 February 2009Total exemption small company accounts made up to 29 February 2008 (9 pages)
5 February 2009Total exemption small company accounts made up to 29 February 2008 (9 pages)
15 December 2008Return made up to 10/12/08; full list of members (4 pages)
15 December 2008Return made up to 10/12/08; full list of members (4 pages)
13 March 2008Return made up to 10/12/07; no change of members (7 pages)
13 March 2008Return made up to 10/12/07; no change of members (7 pages)
8 January 2008Accounts for a small company made up to 28 February 2007 (7 pages)
8 January 2008Accounts for a small company made up to 28 February 2007 (7 pages)
23 May 2007Particulars of mortgage/charge (7 pages)
23 May 2007Particulars of mortgage/charge (7 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
12 April 2007Accounts for a small company made up to 28 February 2006 (7 pages)
12 April 2007Accounts for a small company made up to 28 February 2006 (7 pages)
26 January 2007Return made up to 10/12/06; full list of members (7 pages)
26 January 2007Return made up to 10/12/06; full list of members (7 pages)
14 February 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2006Return made up to 10/12/05; full list of members (7 pages)
4 January 2006Accounts for a small company made up to 28 February 2005 (6 pages)
4 January 2006Accounts for a small company made up to 28 February 2005 (6 pages)
23 March 2005Return made up to 10/12/04; full list of members (7 pages)
23 March 2005Return made up to 10/12/04; full list of members (7 pages)
4 January 2005Accounts for a small company made up to 29 February 2004 (6 pages)
4 January 2005Accounts for a small company made up to 29 February 2004 (6 pages)
16 March 2004Auditor's resignation (1 page)
16 March 2004Auditor's resignation (1 page)
23 December 2003Accounts for a medium company made up to 28 February 2003 (18 pages)
23 December 2003Accounts for a medium company made up to 28 February 2003 (18 pages)
18 December 2003Return made up to 10/12/03; full list of members (7 pages)
18 December 2003Return made up to 10/12/03; full list of members (7 pages)
28 October 2003Return made up to 10/12/02; full list of members (7 pages)
28 October 2003Return made up to 10/12/02; full list of members (7 pages)
12 February 2003Accounts for a medium company made up to 28 February 2002 (19 pages)
12 February 2003Accounts for a medium company made up to 28 February 2002 (19 pages)
6 November 2002Particulars of mortgage/charge (5 pages)
6 November 2002Particulars of mortgage/charge (5 pages)
11 January 2002Particulars of mortgage/charge (7 pages)
11 January 2002Particulars of mortgage/charge (7 pages)
8 January 2002Particulars of mortgage/charge (8 pages)
8 January 2002Particulars of mortgage/charge (8 pages)
21 December 2001Return made up to 10/12/01; full list of members (6 pages)
21 December 2001Return made up to 10/12/01; full list of members (6 pages)
23 November 2001Accounts made up to 28 February 2001 (19 pages)
23 November 2001Full accounts made up to 28 February 2001 (19 pages)
15 January 2001Return made up to 10/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 2001Return made up to 10/12/00; full list of members (6 pages)
6 October 2000Full accounts made up to 29 February 2000 (19 pages)
6 October 2000Accounts made up to 29 February 2000 (19 pages)
25 January 2000Return made up to 10/12/99; full list of members (6 pages)
25 January 2000Return made up to 10/12/99; full list of members (6 pages)
23 September 1999Accounts made up to 28 February 1999 (20 pages)
23 September 1999Full accounts made up to 28 February 1999 (20 pages)
14 December 1998Return made up to 10/12/98; no change of members (4 pages)
14 December 1998Return made up to 10/12/98; no change of members (4 pages)
24 August 1998Full accounts made up to 28 February 1998 (20 pages)
24 August 1998Accounts made up to 28 February 1998 (20 pages)
23 March 1998Accounts for a small company made up to 28 February 1997 (7 pages)
23 March 1998Accounts for a small company made up to 28 February 1997 (7 pages)
15 December 1997Return made up to 10/12/97; no change of members (4 pages)
15 December 1997Return made up to 10/12/97; no change of members (4 pages)
26 March 1997Return made up to 10/12/96; full list of members (6 pages)
26 March 1997Return made up to 10/12/96; full list of members (6 pages)
30 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
30 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
1 February 1996Particulars of mortgage/charge (6 pages)
1 February 1996Particulars of mortgage/charge (6 pages)
11 January 1996Return made up to 10/12/95; no change of members (4 pages)
11 January 1996Return made up to 10/12/95; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)
23 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
19 November 1992Particulars of mortgage/charge (3 pages)
19 November 1992Particulars of mortgage/charge (3 pages)
28 February 1972Incorporation (14 pages)
28 February 1972Incorporation (14 pages)