Company NameLHC Limited
Company StatusDissolved
Company Number01861877
CategoryPrivate Limited Company
Incorporation Date7 November 1984(39 years, 6 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Lee
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed09 February 1992(7 years, 3 months after company formation)
Appointment Duration12 years (closed 17 February 2004)
RoleCompany Director
Correspondence Address1817 Shaleridge Place
Kelowna
British Columbia
V1z 3e4
Director NameVicki Lynn Lee
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican/Candian
StatusClosed
Appointed22 January 1993(8 years, 2 months after company formation)
Appointment Duration11 years (closed 17 February 2004)
RoleCompany Director
Correspondence Address1817 Shaleridge Place
Kelowna
British Columbia
V1z 3e4
Director NameReaz Khan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(15 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 17 February 2004)
RoleManaging Director
Correspondence Address2 Northcircle
Whitefield
Manchester
M45 7AT
Secretary NameReaz Khan
NationalityBritish
StatusClosed
Appointed01 January 2000(15 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 17 February 2004)
RoleManaging Director
Correspondence Address2 Northcircle
Whitefield
Manchester
M45 7AT
Director NameMrs Doreen Cameron
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(7 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 January 1993)
RoleSecretary
Correspondence Address18 Waddon Close
Croydon
Surrey
CR0 4JT
Secretary NameMrs Doreen Cameron
NationalityBritish
StatusResigned
Appointed09 February 1992(7 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 January 1993)
RoleCompany Director
Correspondence Address18 Waddon Close
Croydon
Surrey
CR0 4JT
Director NameBarbara Ann Ingram
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(8 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 January 2000)
RoleCompany Director
Correspondence Address75 Grayswood Drive
Bradford
West Yorkshire
BD4 9ET
Director NameMrs Dorothy Mary Richards
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(8 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1999)
RoleBusiness Manager
Correspondence Address4 Alfred Road
Dover
Kent
CT16 2AB
Secretary NameMrs Dorothy Mary Richards
NationalityBritish
StatusResigned
Appointed22 January 1993(8 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 May 2000)
RoleBusiness Manager
Correspondence Address4 Alfred Road
Dover
Kent
CT16 2AB

Location

Registered Address2 North Circle
Whitefield
Manchester
M45 7AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardBesses
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£796,626
Gross Profit£267,323
Net Worth-£437,970
Cash£850
Current Liabilities£619,029

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
23 September 2003Application for striking-off (1 page)
14 August 2003Registered office changed on 14/08/03 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page)
12 August 2003Receiver ceasing to act (1 page)
12 August 2003Receiver ceasing to act (1 page)
12 August 2003Receiver's abstract of receipts and payments (3 pages)
12 August 2003Receiver ceasing to act (1 page)
9 July 2003Receiver's abstract of receipts and payments (3 pages)
2 August 2002Receiver's abstract of receipts and payments (3 pages)
11 September 2001Receiver's abstract of receipts and payments (3 pages)
7 September 2001Appointment of receiver/manager (1 page)
7 September 2001Appointment of receiver/manager (1 page)
7 September 2001Appointment of receiver/manager (1 page)
31 August 2000Administrative Receiver's report (8 pages)
19 June 2000Appointment of receiver/manager (1 page)
19 June 2000Appointment of receiver/manager (1 page)
19 June 2000Appointment of receiver/manager (1 page)
16 June 2000Registered office changed on 16/06/00 from: endcliffe hotel,residential care home,first avenue cliftonville margate kent CT9 2LF (1 page)
8 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 08/02/00
(7 pages)
8 February 2000New secretary appointed;new director appointed (2 pages)
18 May 1999Full accounts made up to 31 March 1998 (13 pages)
18 May 1999Return made up to 09/02/99; no change of members (4 pages)
5 May 1998Full accounts made up to 31 March 1997 (13 pages)
17 March 1998Return made up to 09/02/98; no change of members (4 pages)
21 May 1997Secretary's particulars changed;director's particulars changed (1 page)
11 March 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
22 March 1996Return made up to 09/02/96; no change of members (4 pages)
14 February 1996Full accounts made up to 31 March 1995 (12 pages)