Lymm
Cheshire
WA13 0BU
Secretary Name | Mr Robert Henry Curry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(11 years, 3 months after company formation) |
Appointment Duration | 30 years, 7 months (closed 17 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Higher Lane Lymm Cheshire WA13 0BU |
Director Name | Mr Andrew Redmond |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2001(21 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 17 August 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12a Franklin Square Harrogate North Yorkshire HG1 5EL |
Director Name | Lawrence Redmond |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 December 2000) |
Role | Insurance Broker |
Correspondence Address | 136 Windsor Road Ashton In Makerfield Wigan Lancashire WN4 9ES |
Telephone | 08705722722 |
---|---|
Telephone region | Unknown |
Registered Address | 10/12 Upper Dicconson Street Wigan WN1 2AD |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | L.c. (Estates & Finance) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £146,578 |
Cash | £20,136 |
Current Liabilities | £6,006 |
Latest Accounts | 17 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 17 December |
31 March 1989 | Delivered on: 6 April 1989 Satisfied on: 22 January 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 gerard street ashton in makerfield wigan greater manchester & all fixtures & fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
23 November 1987 | Delivered on: 30 November 1987 Satisfied on: 11 June 2008 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property 66/68 high street newton-le-willows including all fixtures & fittings plant & machinery. Floating charge all moveable fixtures & fittings plant machinery equipment material & articles. Fully Satisfied |
21 September 1987 | Delivered on: 23 September 1987 Satisfied on: 26 July 1988 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 63 gerard street, ashton-in-makerfield lancashire including all fixtures and fittings (other than trade fixtures & fittings) plant and machinery floating charge all moveable fixtures & fittings plant machinery equipment material & articles. Fully Satisfied |
18 August 1982 | Delivered on: 21 August 1982 Satisfied on: 22 January 2009 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H 63 gerard street, ashton-in-makerfield in the county of greater manchester title no: gm 202717. Fully Satisfied |
1 July 1982 | Delivered on: 5 July 1982 Satisfied on: 22 January 2009 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £30,000 & all other monies due or to become due from the company and L.C. (estates & finance) limited. Particulars: 63, gerard street ashton in makerfield gt. Manchester. Fully Satisfied |
4 May 1982 | Delivered on: 8 May 1982 Satisfied on: 21 July 1989 Persons entitled: Yorkshire Bank Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60, high street, newton le willows, merseyside title no: ms 76574. Fully Satisfied |
22 April 1982 | Delivered on: 30 April 1982 Satisfied on: 22 January 2009 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 268 wigan road, ashton in makerfield in the district by wigan greater manchester title no gm 153392. Fully Satisfied |
21 January 1980 | Delivered on: 23 January 1980 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 60 high street, newton le willows merseyside. Title no ms 76574. Fully Satisfied |
15 February 1974 | Delivered on: 19 December 1979 Satisfied on: 22 January 2009 Persons entitled: Leeds Permanent Building Society. Classification: Mortgage Secured details: £3275.00. Particulars: 249 elliott street, tyldesley, greater manchester. Fully Satisfied |
17 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2021 | Voluntary strike-off action has been suspended (1 page) |
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2021 | Application to strike the company off the register (3 pages) |
23 November 2020 | Registered office address changed from 141 Higher Lane Lymm Cheshire WA13 0BU to 10/12 Upper Dicconson Street Wigan WN1 2AD on 23 November 2020 (1 page) |
6 November 2020 | Micro company accounts made up to 17 December 2019 (5 pages) |
23 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 17 December 2018 (5 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 February 2018 | Micro company accounts made up to 17 December 2017 (5 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 17 December 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 17 December 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
9 August 2016 | Total exemption small company accounts made up to 17 December 2015 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 17 December 2015 (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
10 February 2015 | Total exemption small company accounts made up to 17 December 2014 (6 pages) |
10 February 2015 | Total exemption small company accounts made up to 17 December 2014 (6 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
20 March 2014 | Total exemption small company accounts made up to 17 December 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 17 December 2013 (6 pages) |
4 March 2014 | Director's details changed for Mr Andrew Redmond on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr Andrew Redmond on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr Andrew Redmond on 3 March 2014 (2 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
24 April 2013 | Total exemption small company accounts made up to 17 December 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 17 December 2012 (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 17 December 2011 (7 pages) |
16 March 2012 | Total exemption small company accounts made up to 17 December 2011 (7 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 17 December 2010 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 17 December 2010 (6 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 17 December 2009 (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 17 December 2009 (6 pages) |
19 January 2010 | Director's details changed for Andrew Redmond on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Andrew Redmond on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Robert Henry Curry on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Robert Henry Curry on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Andrew Redmond on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Robert Henry Curry on 1 October 2009 (2 pages) |
20 March 2009 | Total exemption small company accounts made up to 17 December 2008 (6 pages) |
20 March 2009 | Total exemption small company accounts made up to 17 December 2008 (6 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
13 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
10 June 2008 | Total exemption small company accounts made up to 17 December 2007 (9 pages) |
10 June 2008 | Total exemption small company accounts made up to 17 December 2007 (9 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 17 December 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 17 December 2006 (7 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 17 December 2005 (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 17 December 2005 (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
18 February 2005 | Total exemption small company accounts made up to 17 December 2004 (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 17 December 2004 (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 17 December 2003 (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 17 December 2003 (7 pages) |
12 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 17 December 2002 (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 17 December 2002 (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Return made up to 31/12/02; full list of members
|
13 August 2002 | Registered office changed on 13/08/02 from: 101 oldfield road altrincham cheshire WA14 4BL (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 101 oldfield road altrincham cheshire WA14 4BL (1 page) |
12 April 2002 | Total exemption small company accounts made up to 17 December 2001 (7 pages) |
12 April 2002 | Total exemption small company accounts made up to 17 December 2001 (7 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members
|
27 January 2002 | Return made up to 31/12/01; full list of members
|
6 September 2001 | Total exemption small company accounts made up to 17 December 2000 (7 pages) |
6 September 2001 | Total exemption small company accounts made up to 17 December 2000 (7 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 63 gerrard street ashton-in-makerfield WN4 9AG (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 63 gerrard street ashton-in-makerfield WN4 9AG (1 page) |
5 April 2000 | Accounts for a small company made up to 17 December 1999 (7 pages) |
5 April 2000 | Accounts for a small company made up to 17 December 1999 (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 July 1999 | Accounts for a small company made up to 17 December 1998 (7 pages) |
13 July 1999 | Accounts for a small company made up to 17 December 1998 (7 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
23 June 1998 | Accounts for a small company made up to 17 December 1997 (7 pages) |
23 June 1998 | Accounts for a small company made up to 17 December 1997 (7 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 August 1997 | Accounts for a small company made up to 17 December 1996 (8 pages) |
20 August 1997 | Accounts for a small company made up to 17 December 1996 (8 pages) |
2 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 March 1996 | Accounts for a small company made up to 17 December 1995 (8 pages) |
27 March 1996 | Accounts for a small company made up to 17 December 1995 (8 pages) |
21 February 1996 | Return made up to 31/12/95; no change of members
|
21 February 1996 | Return made up to 31/12/95; no change of members
|
20 June 1995 | Accounts for a small company made up to 17 December 1994 (8 pages) |
20 June 1995 | Accounts for a small company made up to 17 December 1994 (8 pages) |
6 September 1979 | Incorporation (16 pages) |
6 September 1979 | Incorporation (16 pages) |