Company NameLancashire Transmissions & Conveyor Engineers Limited
Company StatusDissolved
Company Number01590884
CategoryPrivate Limited Company
Incorporation Date13 October 1981(42 years, 6 months ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)
Previous NameLancashire Bearings And Transmission Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Hannah Rachel Nuttall
NationalityBritish
StatusClosed
Appointed01 May 2007(25 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 25 August 2015)
RoleSecretary
Correspondence AddressNelson Mill, Gaskell Street
Bolton
Lancashire
BL1 2QE
Director NameMr Charles William Nuttall
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2013(32 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 25 August 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressNelson Mill, Gaskell Street
Bolton
Lancashire
BL1 2QE
Director NameMr Anthony Michael Edge
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(10 years, 2 months after company formation)
Appointment Duration6 days (resigned 09 January 1992)
RoleCompany Director
Correspondence Address36 Okehampton Road
Childwall
Liverpool
Merseyside
L16 6AZ
Director NameMr Charles Hargreaves Nuttall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(10 years, 2 months after company formation)
Appointment Duration22 years (resigned 31 December 2013)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNelson Mill, Gaskell Street
Bolton
Lancashire
BL1 2QE
Director NameMr John Hargreaves Nuttall
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(10 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 26 July 2007)
RoleEngineer
Correspondence AddressWilson Fold Farm
Fall Birch Road Lostock
Bolton
Greater Manchester
BL6 4LH
Director NameMr Alan Rothwell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(10 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 April 2002)
RoleCompany Director
Correspondence AddressClifton Farm Harrow Stiles Lane
Deerplay
Bacup
Lancashire
OL13 8RF
Secretary NameMarjorie Rigby
NationalityBritish
StatusResigned
Appointed03 January 1992(10 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address57 St. Johns Road
Bolton
BL6 4ET
Director NameMrs Laura Beatrice Nuttall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(25 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2013)
RoleTransmissions
Country of ResidenceUnited Kingdom
Correspondence AddressNelson Mill, Gaskell Street
Bolton
Lancashire
BL1 2QE

Location

Registered AddressNelson Mill, Gaskell Street
Bolton
Lancashire
BL1 2QE
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

99 at £1J & D Andre LTD
99.00%
Ordinary
1 at £1Hargreaves Hamilton & Co. LTD
1.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
29 April 2015Application to strike the company off the register (3 pages)
29 April 2015Application to strike the company off the register (3 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 January 2014Appointment of Mr. Charles William Nuttall as a director (2 pages)
23 January 2014Appointment of Mr. Charles William Nuttall as a director (2 pages)
23 January 2014Termination of appointment of Laura Nuttall as a director (1 page)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Termination of appointment of Charles Nuttall as a director (1 page)
23 January 2014Termination of appointment of Laura Nuttall as a director (1 page)
23 January 2014Termination of appointment of Charles Nuttall as a director (1 page)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
23 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
23 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Mr Charles Hargreaves Nuttall on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mrs Laura Beatrice Nuttall on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Miss Hannah Rachel Nuttall on 28 January 2010 (1 page)
28 January 2010Director's details changed for Mrs Laura Beatrice Nuttall on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Charles Hargreaves Nuttall on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Miss Hannah Rachel Nuttall on 28 January 2010 (1 page)
28 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
4 February 2009Secretary's change of particulars / hannah bernal navarro / 31/01/2009 (2 pages)
4 February 2009Secretary's change of particulars / hannah bernal navarro / 31/01/2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 January 2009Return made up to 03/01/09; full list of members (4 pages)
24 January 2009Return made up to 03/01/09; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Return made up to 03/01/08; full list of members (3 pages)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Return made up to 03/01/08; full list of members (3 pages)
19 November 2007Registered office changed on 19/11/07 from: po box 33 gaskell street bolton BL12QS (1 page)
19 November 2007Registered office changed on 19/11/07 from: po box 33 gaskell street bolton BL12QS (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007New secretary appointed (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Secretary resigned (1 page)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Return made up to 03/01/07; full list of members (2 pages)
24 January 2007Return made up to 03/01/07; full list of members (2 pages)
24 January 2007Secretary's particulars changed (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 January 2006Return made up to 03/01/06; full list of members (2 pages)
20 January 2006Return made up to 03/01/06; full list of members (2 pages)
29 January 2005Return made up to 03/01/05; full list of members (7 pages)
29 January 2005Return made up to 03/01/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2004Full accounts made up to 31 March 2003 (13 pages)
31 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 2004Full accounts made up to 31 March 2003 (13 pages)
14 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2003Full accounts made up to 31 March 2002 (11 pages)
14 January 2003Full accounts made up to 31 March 2002 (11 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
23 January 2002Return made up to 03/01/02; full list of members (7 pages)
23 January 2002Return made up to 03/01/02; full list of members (7 pages)
22 January 2002Full accounts made up to 31 March 2001 (10 pages)
22 January 2002Full accounts made up to 31 March 2001 (10 pages)
20 January 2001Return made up to 03/01/01; full list of members (7 pages)
20 January 2001Full accounts made up to 31 March 2000 (12 pages)
20 January 2001Full accounts made up to 31 March 2000 (12 pages)
20 January 2001Return made up to 03/01/01; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (7 pages)
31 January 2000Return made up to 03/01/00; full list of members (7 pages)
31 January 2000Return made up to 03/01/00; full list of members (7 pages)
3 February 1999Return made up to 03/01/99; full list of members (8 pages)
3 February 1999Return made up to 03/01/99; full list of members (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 January 1998Return made up to 03/01/98; no change of members (6 pages)
29 January 1998Return made up to 03/01/98; no change of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
24 January 1997Return made up to 03/01/97; no change of members (6 pages)
24 January 1997Full accounts made up to 31 March 1996 (7 pages)
24 January 1997Full accounts made up to 31 March 1996 (7 pages)
24 January 1997Return made up to 03/01/97; no change of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (7 pages)
1 February 1996Return made up to 03/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 1996Return made up to 03/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 1996Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
19 May 1983Accounts made up to 31 March 1982 (10 pages)
19 May 1983Accounts made up to 31 March 1982 (10 pages)