Company NameLancastrian Secondary Fibres Limited
Company StatusDissolved
Company Number02081319
CategoryPrivate Limited Company
Incorporation Date8 December 1986(37 years, 4 months ago)
Dissolution Date20 August 2014 (9 years, 8 months ago)
Previous NameThinkfront Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePauline Anne Walker
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(4 years, 7 months after company formation)
Appointment Duration23 years (closed 20 August 2014)
RoleCompany Director
Correspondence Address232 Manchester New Road
Middleton
Manchester
Lancashire
M24 1NP
Director NameThomas Walker
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(4 years, 7 months after company formation)
Appointment Duration23 years (closed 20 August 2014)
RoleCompany Director
Correspondence Address232 Manchester New Road
Middleton
Manchester
Lancashire
M24 1NP
Secretary NamePauline Anne Walker
NationalityBritish
StatusClosed
Appointed01 August 1991(4 years, 7 months after company formation)
Appointment Duration23 years (closed 20 August 2014)
RoleCompany Director
Correspondence Address232 Manchester New Road
Middleton
Manchester
Lancashire
M24 1NP

Location

Registered AddressCenturion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£16,565
Cash£48
Current Liabilities£227,335

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 August 2014Final Gazette dissolved following liquidation (1 page)
20 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2014Liquidators statement of receipts and payments to 13 May 2014 (5 pages)
28 May 2014Liquidators' statement of receipts and payments to 13 May 2014 (5 pages)
20 May 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
13 December 2013Liquidators statement of receipts and payments to 4 December 2013 (5 pages)
13 December 2013Liquidators statement of receipts and payments to 4 December 2013 (5 pages)
13 December 2013Liquidators' statement of receipts and payments to 4 December 2013 (5 pages)
17 June 2013Liquidators' statement of receipts and payments to 4 June 2013 (5 pages)
17 June 2013Liquidators statement of receipts and payments to 4 June 2013 (5 pages)
17 June 2013Liquidators statement of receipts and payments to 4 June 2013 (5 pages)
8 January 2013Liquidators' statement of receipts and payments to 4 December 2012 (5 pages)
8 January 2013Liquidators statement of receipts and payments to 4 December 2012 (5 pages)
8 January 2013Liquidators statement of receipts and payments to 4 December 2012 (5 pages)
25 July 2012Court order insolvency:- replacement of liquidator (13 pages)
25 July 2012Notice of ceasing to act as a voluntary liquidator (1 page)
25 July 2012Appointment of a voluntary liquidator (1 page)
18 June 2012Liquidators statement of receipts and payments to 4 June 2012 (5 pages)
18 June 2012Liquidators statement of receipts and payments to 4 June 2012 (5 pages)
18 June 2012Liquidators' statement of receipts and payments to 4 June 2012 (5 pages)
16 December 2011Liquidators' statement of receipts and payments to 4 December 2011 (5 pages)
16 December 2011Liquidators statement of receipts and payments to 4 December 2011 (5 pages)
16 December 2011Liquidators statement of receipts and payments to 4 December 2011 (5 pages)
20 June 2011Liquidators' statement of receipts and payments to 4 June 2011 (6 pages)
20 June 2011Liquidators statement of receipts and payments to 4 June 2011 (6 pages)
20 June 2011Liquidators statement of receipts and payments to 4 June 2011 (6 pages)
14 December 2010Liquidators' statement of receipts and payments to 4 December 2010 (5 pages)
14 December 2010Liquidators statement of receipts and payments to 4 December 2010 (5 pages)
14 December 2010Liquidators statement of receipts and payments to 4 December 2010 (5 pages)
11 June 2010Liquidators statement of receipts and payments to 4 June 2010 (5 pages)
11 June 2010Liquidators' statement of receipts and payments to 4 June 2010 (5 pages)
11 June 2010Liquidators statement of receipts and payments to 4 June 2010 (5 pages)
15 January 2010Liquidators statement of receipts and payments to 4 December 2009 (5 pages)
15 January 2010Liquidators statement of receipts and payments to 4 December 2009 (5 pages)
15 January 2010Liquidators statement of receipts and payments (5 pages)
15 January 2010Liquidators' statement of receipts and payments to 4 December 2009 (5 pages)
15 January 2010Liquidators' statement of receipts and payments (5 pages)
29 December 2009Registered office address changed from Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page)
30 June 2009Liquidators statement of receipts and payments to 4 June 2009 (5 pages)
30 June 2009Liquidators statement of receipts and payments to 4 June 2009 (5 pages)
30 June 2009Liquidators' statement of receipts and payments to 4 June 2009 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 4 December 2008 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 4 December 2008 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 4 December 2008 (5 pages)
12 June 2008Liquidators statement of receipts and payments to 4 December 2008 (5 pages)
12 June 2008Liquidators' statement of receipts and payments to 4 December 2008 (5 pages)
12 June 2008Liquidators statement of receipts and payments to 4 December 2008 (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
4 January 2008Liquidators' statement of receipts and payments (5 pages)
13 June 2007Liquidators statement of receipts and payments (5 pages)
13 June 2007Liquidators' statement of receipts and payments (5 pages)
14 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2006Statement of affairs (12 pages)
14 June 2006Appointment of a voluntary liquidator (1 page)
8 June 2006Registered office changed on 08/06/06 from: 232 manchester new road alkrington middleton manchester M24 1NP (1 page)
9 November 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 September 2005Return made up to 01/08/05; full list of members (3 pages)
16 August 2004Return made up to 01/08/04; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
29 September 2003Return made up to 01/08/03; full list of members (7 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 September 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
(7 pages)
22 July 2002Registered office changed on 22/07/02 from: h l b kidsons devonshire house 36 george street manchester lancashire M1 4HA (1 page)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
6 September 2001Return made up to 01/08/01; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 31 May 2000 (6 pages)
15 September 2000Registered office changed on 15/09/00 from: 12 st john street manchester M3 4DY (1 page)
15 September 2000Return made up to 01/08/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
6 October 1999Return made up to 01/08/99; full list of members (6 pages)
14 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
18 September 1998Return made up to 01/08/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
23 October 1997Return made up to 01/08/97; no change of members (6 pages)
23 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
20 September 1996Return made up to 01/08/96; full list of members (5 pages)
13 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
21 August 1995Return made up to 01/08/95; no change of members (4 pages)
20 June 1995Particulars of mortgage/charge (4 pages)
12 February 1987Company name changed thinkfront LIMITED\certificate issued on 12/02/87 (2 pages)
8 December 1986Certificate of Incorporation (1 page)