Company NameLancashire Freight Services Limited
Company StatusDissolved
Company Number01525153
CategoryPrivate Limited Company
Incorporation Date29 October 1980(43 years, 6 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAlfred Warren Davenport
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration24 years, 11 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cringle Close
Bolton
Lancashire
BL3 4XT
Secretary NameJill Dianne Davenport
NationalityBritish
StatusClosed
Appointed16 March 2005(24 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 29 November 2016)
RoleCompany Director
Correspondence Address6 Cringle Close
Ferncrest
Bolton
Lancashire
BL3 4XT
Director NameDorinda Elizabeth Davenport
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address33 Kinloch Drive
Heaton
Bolton
Lancashire
BL1 4LZ
Secretary NameDorinda Elizabeth Davenport
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address33 Kinloch Drive
Heaton
Bolton
Lancashire
BL1 4LZ
Secretary NameAlfred Warren Davenport
NationalityBritish
StatusResigned
Appointed01 September 1998(17 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cringle Close
Bolton
Lancashire
BL3 4XT
Secretary NameMiss Deborah Davenport
NationalityEnglish
StatusResigned
Appointed24 January 1999(18 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoonbeam Cottage 35 Church Street
Easton On The Hill
Stamford
Lincolnshire
PE9 3LL

Contact

Websitelancashirefreight.co.uk

Location

Registered AddressCentury Buildings
14 St. Mary's Parsonage
Manchester
M3 2DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

5k at £1Alfred Warren Davenport
100.00%
Ordinary

Financials

Year2014
Net Worth£3,659
Cash£7,864
Current Liabilities£17,022

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

1 December 2014Delivered on: 2 December 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
11 September 2002Delivered on: 13 September 2002
Persons entitled: City Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 May 1991Delivered on: 28 May 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
31 August 2016Application to strike the company off the register (3 pages)
31 August 2016Application to strike the company off the register (3 pages)
18 January 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
18 January 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 5,000
(4 pages)
25 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 5,000
(4 pages)
9 November 2015Current accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
9 November 2015Current accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
2 December 2014Registration of charge 015251530003, created on 1 December 2014 (23 pages)
2 December 2014Registration of charge 015251530003, created on 1 December 2014 (23 pages)
2 December 2014Registration of charge 015251530003, created on 1 December 2014 (23 pages)
26 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 5,000
(4 pages)
26 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 5,000
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,000
(4 pages)
15 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,000
(4 pages)
15 January 2013Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page)
11 December 2012Registered office address changed from Unit 26/27 Lyon Road Industrial Estate Kearsley Bolton Lancashire BL4 8TD on 11 December 2012 (1 page)
11 December 2012Registered office address changed from Unit 26/27 Lyon Road Industrial Estate Kearsley Bolton Lancashire BL4 8TD on 11 December 2012 (1 page)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 January 2010Director's details changed for Alfred Warren Davenport on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Alfred Warren Davenport on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 March 2009Return made up to 23/11/08; full list of members (3 pages)
11 March 2009Return made up to 23/11/08; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
6 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
5 August 2008Return made up to 23/11/07; full list of members (3 pages)
5 August 2008Return made up to 23/11/07; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
6 February 2007Return made up to 23/11/06; full list of members (2 pages)
6 February 2007Return made up to 23/11/06; full list of members (2 pages)
20 February 2006Return made up to 23/11/05; full list of members (2 pages)
20 February 2006Return made up to 23/11/05; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned (1 page)
9 March 2005Return made up to 23/11/04; full list of members (6 pages)
9 March 2005Return made up to 23/11/04; full list of members (6 pages)
8 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 January 2005Return made up to 23/11/03; full list of members (6 pages)
29 January 2005Return made up to 23/11/03; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 February 2003Return made up to 02/11/02; full list of members (5 pages)
21 February 2003Return made up to 02/11/02; full list of members (5 pages)
20 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
20 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
8 February 2003Return made up to 23/11/02; full list of members (6 pages)
8 February 2003Return made up to 23/11/02; full list of members (6 pages)
13 September 2002Particulars of mortgage/charge (6 pages)
13 September 2002Particulars of mortgage/charge (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
19 November 2001Return made up to 23/11/01; full list of members (6 pages)
19 November 2001Return made up to 23/11/01; full list of members (6 pages)
26 February 2001Return made up to 23/11/00; no change of members (4 pages)
26 February 2001Return made up to 23/11/00; no change of members (4 pages)
27 November 2000Memorandum and Articles of Association (12 pages)
27 November 2000Memorandum and Articles of Association (12 pages)
22 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
22 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
9 June 2000Return made up to 23/11/99; no change of members (4 pages)
9 June 2000Return made up to 23/11/99; no change of members (4 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000Secretary's particulars changed;director's particulars changed (1 page)
8 June 2000Secretary's particulars changed;director's particulars changed (1 page)
12 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
12 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
28 May 1999Return made up to 23/11/98; full list of members (5 pages)
28 May 1999Return made up to 23/11/98; full list of members (5 pages)
28 May 1999Registered office changed on 28/05/99 from: units 25 and 26 moss road lyon road industrial estate, kearsle, bolton lancashire BL4 8TD (1 page)
28 May 1999Registered office changed on 28/05/99 from: units 25 and 26 moss road lyon road industrial estate, kearsle, bolton lancashire BL4 8TD (1 page)
9 May 1999Registered office changed on 09/05/99 from: unit 33 moss road lion industrial estate kearsley bolton lancashire BL4 8TD (1 page)
9 May 1999Registered office changed on 09/05/99 from: unit 33 moss road lion industrial estate kearsley bolton lancashire BL4 8TD (1 page)
18 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
18 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999New secretary appointed (2 pages)
1 December 1998Secretary resigned;director resigned (1 page)
1 December 1998Secretary resigned;director resigned (1 page)
1 December 1998New secretary appointed (2 pages)
1 December 1998New secretary appointed (2 pages)
24 September 1998Secretary resigned;director resigned (1 page)
24 September 1998Secretary resigned;director resigned (1 page)
6 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
6 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
9 July 1997Return made up to 23/11/96; no change of members (6 pages)
9 July 1997Return made up to 23/11/96; no change of members (6 pages)
9 July 1997Director's particulars changed (1 page)
9 July 1997Director's particulars changed (1 page)
31 May 1997Registered office changed on 31/05/97 from: containerbase barton dock road urmston manchester M31 2LP (1 page)
31 May 1997Registered office changed on 31/05/97 from: containerbase barton dock road urmston manchester M31 2LP (1 page)
21 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
21 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
19 June 1996Return made up to 23/11/95; full list of members (6 pages)
19 June 1996Return made up to 23/11/95; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 May 1995 (9 pages)
2 February 1996Accounts for a small company made up to 31 May 1995 (9 pages)
22 November 1994Accounts for a small company made up to 31 May 1994 (8 pages)
22 November 1994Accounts for a small company made up to 31 May 1994 (8 pages)
3 February 1994Return made up to 23/11/93; no change of members (4 pages)
3 February 1994Return made up to 23/11/93; no change of members (4 pages)
21 January 1994Accounts for a small company made up to 31 May 1993 (6 pages)
21 January 1994Accounts for a small company made up to 31 May 1993 (6 pages)
16 June 1993Return made up to 23/11/92; full list of members
  • 363(287) ‐ Registered office changed on 16/06/93
(5 pages)
16 June 1993Return made up to 23/11/92; full list of members
  • 363(287) ‐ Registered office changed on 16/06/93
(5 pages)
24 February 1993Accounts for a small company made up to 31 May 1992 (7 pages)
24 February 1993Accounts for a small company made up to 31 May 1992 (7 pages)
16 March 1992Accounts for a small company made up to 31 May 1991 (8 pages)
16 March 1992Accounts for a small company made up to 31 May 1991 (8 pages)
4 February 1992Return made up to 31/12/91; no change of members (6 pages)
4 February 1992Return made up to 31/12/91; no change of members (6 pages)
22 February 1991Accounts for a small company made up to 31 May 1990 (5 pages)
22 February 1991Accounts for a small company made up to 31 May 1990 (5 pages)
13 February 1991Return made up to 31/12/90; no change of members (4 pages)
13 February 1991Return made up to 31/12/90; no change of members (4 pages)
13 December 1989Return made up to 23/11/89; full list of members (4 pages)
13 December 1989Return made up to 23/11/89; full list of members (4 pages)
13 December 1989Accounts for a small company made up to 31 May 1989 (5 pages)
13 December 1989Accounts for a small company made up to 31 May 1989 (5 pages)
31 October 1988Return made up to 23/09/88; full list of members (4 pages)
31 October 1988Accounts for a small company made up to 31 May 1988 (5 pages)
31 October 1988Accounts for a small company made up to 31 May 1988 (5 pages)
31 October 1988Return made up to 23/09/88; full list of members (4 pages)
8 October 1987Accounts for a small company made up to 31 May 1987 (5 pages)
8 October 1987Return made up to 14/08/87; full list of members (4 pages)
8 October 1987Accounts for a small company made up to 31 May 1987 (5 pages)
8 October 1987Return made up to 14/08/87; full list of members (4 pages)
12 January 1987Accounts for a small company made up to 31 May 1986 (5 pages)
12 January 1987Accounts for a small company made up to 31 May 1986 (5 pages)
8 December 1986Return made up to 11/09/86; full list of members (4 pages)
8 December 1986Return made up to 11/09/86; full list of members (4 pages)
29 October 1980Incorporation (16 pages)
29 October 1980Incorporation (16 pages)