Company NameLancashire Enterprises (Investments) Limited
Company StatusDissolved
Company Number02437190
CategoryPrivate Limited Company
Incorporation Date27 October 1989(34 years, 5 months ago)
Dissolution Date19 April 2019 (4 years, 11 months ago)
Previous NameStrongrate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameCounty Councillor Julie Patricia Gibson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2013(23 years, 12 months after company formation)
Appointment Duration5 years, 6 months (closed 19 April 2019)
RolePostwoman For Royal Mail
Country of ResidenceEngland
Correspondence AddressSt. Georges House 215-219 Chester Road
Manchester
M15 4JE
Secretary NameMr Ian Young
StatusClosed
Appointed01 August 2014(24 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 19 April 2019)
RoleCompany Director
Correspondence AddressSt. Georges House 215-219 Chester Road
Manchester
M15 4JE
Director NameMr Timothy Maxwell Ashton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2015(25 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 19 April 2019)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Georges House 215-219 Chester Road
Manchester
M15 4JE
Director NameMr Michael Anthony Green
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(27 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 19 April 2019)
RoleNon Practising Solicitor
Country of ResidenceEngland
Correspondence AddressSt. Georges House 215-219 Chester Road
Manchester
M15 4JE
Director NameMr David Thornton Smith
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(27 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 19 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt. Georges House 215-219 Chester Road
Manchester
M15 4JE
Director NameMr Adrian Riggott
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(27 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 19 April 2019)
RoleOperations Manager / County Councillor
Country of ResidenceEngland
Correspondence AddressSt. Georges House 215-219 Chester Road
Manchester
M15 4JE
Director NameMr Charles Edwards
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(27 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 19 April 2019)
RoleCounty Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Georges House 215-219 Chester Road
Manchester
M15 4JE
Director NameCounty Councillor Geoffrey Driver
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(27 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 19 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt. Georges House 215-219 Chester Road
Manchester
M15 4JE
Director NameMr Richard William Bamford
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Royal Avenue
Fulwood
Preston
PR2 9XP
Director NameMr Michael Robert Hynes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Chapman Road
Fulwood
Preston
Lancashire
PR2 8NX
Secretary NameMr Neil Edward Williams
NationalityBritish
StatusResigned
Appointed27 October 1991(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 17 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Albany Drive
Walton Le Dale
Preston
Lancashire
PR5 4TX
Director NameMrs Louise Joyce Ellman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 April 1997)
RoleCouncillor
Correspondence Address40 Elmers Green
Skelmersdale
Lancashire
WN8 6SB
Director NameSir Dennis Marcus Landau
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 July 1997)
RoleCompany Director
Correspondence AddressThorncroft
Pedley Hill Rainow
Macclesfield
Cheshire
SK10 5TZ
Director NameJames Mason
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(3 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 February 2003)
RoleCompany Director
Correspondence AddressRock Mount 61 The Row
Silverdale
Carnforth
Lancashire
LA5 0UG
Director NameMr Laurence King
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Secretary NameSandra Dawn Lee
NationalityBritish
StatusResigned
Appointed17 December 1999(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2001)
RoleCompany Director
Correspondence Address13 Whernside Way
Leyland
Preston
Lancashire
PR25 4ZN
Director NameHenry Caunce
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(10 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 October 2006)
RoleRetired
Correspondence Address324a Preston Old Road
Blackburn
Lancashire
BB2 2TX
Secretary NameMr John Vincent Gavan
NationalityBritish
StatusResigned
Appointed26 January 2001(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 05 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameMs Doreen Pollitt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(13 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 May 2003)
RoleCounty Councillor
Country of ResidenceEngland
Correspondence Address22 Rimington Avenue
Accrington
Lancashire
BB5 0NP
Director NameMs Hazel Harding
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(13 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 June 2009)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address21 Hawthorne Meadows
Crawshawbooth
Rossendale
Lancashire
BB4 8BF
Secretary NameMichael Ian Fisher
NationalityBritish
StatusResigned
Appointed05 February 2003(13 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 July 2014)
RoleCompany Director
Correspondence Address3 Carr Holme Gardens
Cabus Garstang
Preston
Lancashire
PR3 1LY
Director NameBrian Michael Johnson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 2005)
RoleCounty Councillor
Correspondence Address58 Henderson Street
Preston
Lancashire
PR1 7XQ
Director NameCounty Councillor Michael John Welsh
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(19 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address181 Town Lane
Whittle-Le-Woods
Chorley
Lancashire
PR6 8AG
Director NameMr Gerard Brian Fitzgerald
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Hares Lane
Scarisbrick
Southport
Merseyside
PR8 5LG
Director NameMr Timothy Maxwell Ashton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(19 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 October 2013)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address10 Pendle Place
Lytham St. Annes
Lancashire
FY8 4JB
Director NameMr Philip Halsall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(21 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 August 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChristchurch Precinct
County Hall
Fishergate Hill
Preston
PR1 8XJ
Director NameCounty Councillor Nicola Diane Penney
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(23 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2017)
RoleCounty Councillor
Country of ResidenceEngland
Correspondence AddressChristchurch Precinct
County Hall
Fishergate Hill
Preston
PR1 8XJ
Director NameCounty Councillor Geoffrey Driver
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(23 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChristchurch Precinct
County Hall
Fishergate Hill
Preston
PR1 8XJ
Director NameMr David Stanley Borrow
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(23 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2017)
RoleCounty Councillor
Country of ResidenceEngland
Correspondence AddressChristchurch Precinct
County Hall
Fishergate Hill
Preston
PR1 8XJ
Director NameCounty Councillor Tony Martin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(23 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2017)
RoleOutreach Worker
Country of ResidenceEngland
Correspondence AddressChristchurch Precinct
County Hall
Fishergate Hill
Preston
PR1 8XJ
Director NameMrs Dorothy Jennifer Mein
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(23 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2017)
RoleElected Member
Country of ResidenceEngland
Correspondence AddressChristchurch Precinct
County Hall
Fishergate Hill
Preston
PR1 8XJ
Director NameCounty Councillor David John Watts
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(23 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2017)
RoleBus Occ Sole Trader Courier Company
Country of ResidenceEngland
Correspondence AddressChristchurch Precinct
County Hall
Fishergate Hill
Preston
PR1 8XJ
Director NameCounty Councillor Bill Winlow
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(23 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2017)
RoleCounty Councillor
Country of ResidenceEngland
Correspondence AddressChristchurch Precinct
County Hall
Fishergate Hill
Preston
PR1 8XJ
Director NameMs Joanne Turton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(24 years after company formation)
Appointment Duration1 year (resigned 04 November 2014)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressChristchurch Precinct
County Hall
Fishergate Hill
Preston
PR1 8XJ

Contact

Websitelancashire.gov.uk
Email address[email protected]
Telephone01254 220666
Telephone regionBlackburn

Location

Registered AddressSt. Georges House 215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

2.5k at £0.01Lancashire County Developments (Investments) LTD
7.69%
Redeemable Preference B
200 at £1Lancashire Enterprises (Investments) LTD
61.54%
Ordinary
10k at £0.01Lancashire County Developments (Investments) LTD
30.77%
Redeemable Preference A

Financials

Year2014
Turnover£5,647
Gross Profit£5,647
Net Worth£1,629,794
Cash£238,461

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 April 2019Final Gazette dissolved following liquidation (1 page)
19 January 2019Return of final meeting in a members' voluntary winding up (22 pages)
8 November 2018Liquidators' statement of receipts and payments to 23 October 2018 (18 pages)
13 November 2017Registered office address changed from Christchurch Precinct County Hall Fishergate Hill Preston PR1 8XJ to St. Georges House 215-219 Chester Road Manchester M15 4JE on 13 November 2017 (2 pages)
13 November 2017Registered office address changed from Christchurch Precinct County Hall Fishergate Hill Preston PR1 8XJ to St. Georges House 215-219 Chester Road Manchester M15 4JE on 13 November 2017 (2 pages)
8 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-24
(1 page)
8 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-24
(1 page)
8 November 2017Declaration of solvency (5 pages)
8 November 2017Declaration of solvency (5 pages)
8 November 2017Appointment of a voluntary liquidator (1 page)
8 November 2017Appointment of a voluntary liquidator (1 page)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
13 June 2017Appointment of Mr Charles Edwards as a director on 1 June 2017 (2 pages)
13 June 2017Appointment of Mr Adrian Riggott as a director on 1 June 2017 (2 pages)
13 June 2017Appointment of Mr Charles Edwards as a director on 1 June 2017 (2 pages)
13 June 2017Appointment of Mr Adrian Riggott as a director on 1 June 2017 (2 pages)
8 June 2017Appointment of Mr David Thornton Smith as a director on 1 June 2017 (2 pages)
8 June 2017Appointment of Mr David Thornton Smith as a director on 1 June 2017 (2 pages)
7 June 2017Appointment of County Councillor Geoffrey Driver as a director on 1 June 2017 (2 pages)
7 June 2017Appointment of County Councillor Michael Green as a director on 1 June 2017 (2 pages)
7 June 2017Appointment of County Councillor Geoffrey Driver as a director on 1 June 2017 (2 pages)
7 June 2017Appointment of County Councillor Michael Green as a director on 1 June 2017 (2 pages)
6 June 2017Termination of appointment of David Stanley Borrow as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of Bill Winlow as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of Dorothy Jennifer Mein as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of Dorothy Jennifer Mein as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of Tony Martin as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of David John Watts as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of Tony Martin as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of Nicola Diane Penney as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of Nicola Diane Penney as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of Bill Winlow as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of David John Watts as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of David Stanley Borrow as a director on 1 June 2017 (1 page)
24 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
21 October 2016Full accounts made up to 31 March 2016 (17 pages)
21 October 2016Full accounts made up to 31 March 2016 (17 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 325
(8 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 325
(8 pages)
19 October 2015Full accounts made up to 31 March 2015 (13 pages)
19 October 2015Full accounts made up to 31 March 2015 (13 pages)
22 May 2015Termination of appointment of Geoffrey Driver as a director on 22 May 2015 (1 page)
22 May 2015Appointment of County Councillor Timothy Maxwell Ashton as a director on 22 May 2015 (2 pages)
22 May 2015Termination of appointment of Geoffrey Driver as a director on 22 May 2015 (1 page)
22 May 2015Appointment of County Councillor Timothy Maxwell Ashton as a director on 22 May 2015 (2 pages)
26 January 2015Full accounts made up to 31 March 2014 (13 pages)
26 January 2015Full accounts made up to 31 March 2014 (13 pages)
6 November 2014Termination of appointment of Joanne Turton as a director on 4 November 2014 (1 page)
6 November 2014Termination of appointment of Joanne Turton as a director on 4 November 2014 (1 page)
6 November 2014Termination of appointment of Joanne Turton as a director on 4 November 2014 (1 page)
28 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 325
(8 pages)
28 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 325
(8 pages)
6 October 2014Appointment of Mr Ian Young as a secretary on 1 August 2014 (2 pages)
6 October 2014Appointment of Mr Ian Young as a secretary on 1 August 2014 (2 pages)
6 October 2014Appointment of Mr Ian Young as a secretary on 1 August 2014 (2 pages)
16 September 2014Termination of appointment of Michael Ian Fisher as a secretary on 31 July 2014 (1 page)
16 September 2014Termination of appointment of Michael Ian Fisher as a secretary on 31 July 2014 (1 page)
31 December 2013Full accounts made up to 31 March 2013 (13 pages)
31 December 2013Full accounts made up to 31 March 2013 (13 pages)
13 November 2013Annual return made up to 23 October 2013 with a full list of shareholders (8 pages)
13 November 2013Annual return made up to 23 October 2013 with a full list of shareholders (8 pages)
5 November 2013Appointment of County Councillor Julie Patricia Gibson as a director on 17 October 2013 (2 pages)
5 November 2013Appointment of Ms Joanne Turton as a director on 1 November 2013 (2 pages)
5 November 2013Appointment of County Councillor Tony Martin as a director on 17 October 2013 (2 pages)
5 November 2013Appointment of Ms Joanne Turton as a director on 1 November 2013 (2 pages)
5 November 2013Appointment of County Councillor Nicola Diane Penney as a director on 17 October 2013 (2 pages)
5 November 2013Appointment of Ms Joanne Turton as a director on 1 November 2013 (2 pages)
5 November 2013Appointment of County Councillor Julie Patricia Gibson as a director on 17 October 2013 (2 pages)
5 November 2013Appointment of County Councillor Tony Martin as a director on 17 October 2013 (2 pages)
5 November 2013Appointment of County Councillor Nicola Diane Penney as a director on 17 October 2013 (2 pages)
4 November 2013Appointment of County Councillor Dorothy Jennifer Mein as a director on 17 October 2013 (2 pages)
4 November 2013Termination of appointment of Timothy Maxwell Ashton as a director on 17 October 2013 (1 page)
4 November 2013Termination of appointment of Michael John Welsh as a director on 17 October 2013 (1 page)
4 November 2013Appointment of County Councillor Geoffrey Driver as a director on 17 October 2013 (2 pages)
4 November 2013Appointment of County Councillor David John Watts as a director on 17 October 2013 (2 pages)
4 November 2013Termination of appointment of Timothy Maxwell Ashton as a director on 17 October 2013 (1 page)
4 November 2013Appointment of County Councillor David John Watts as a director on 17 October 2013 (2 pages)
4 November 2013Appointment of County Councillor David Stanley Borrow as a director on 17 October 2013 (2 pages)
4 November 2013Termination of appointment of Michael John Welsh as a director on 17 October 2013 (1 page)
4 November 2013Appointment of County Councillor Geoffrey Driver as a director on 17 October 2013 (2 pages)
4 November 2013Appointment of County Councillor Bill Winlow as a director on 17 October 2013 (2 pages)
4 November 2013Appointment of County Councillor Bill Winlow as a director on 17 October 2013 (2 pages)
4 November 2013Appointment of County Councillor David Stanley Borrow as a director on 17 October 2013 (2 pages)
4 November 2013Appointment of County Councillor Dorothy Jennifer Mein as a director on 17 October 2013 (2 pages)
30 August 2013Termination of appointment of Philip Halsall as a director on 5 August 2013 (1 page)
30 August 2013Termination of appointment of Philip Halsall as a director on 5 August 2013 (1 page)
30 August 2013Termination of appointment of Philip Halsall as a director on 5 August 2013 (1 page)
4 December 2012Full accounts made up to 31 March 2012 (13 pages)
4 December 2012Full accounts made up to 31 March 2012 (13 pages)
22 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
22 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
20 December 2011Full accounts made up to 31 March 2011 (14 pages)
20 December 2011Full accounts made up to 31 March 2011 (14 pages)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
4 February 2011Appointment of Mr Philip Halsall as a director (2 pages)
4 February 2011Appointment of Mr Philip Halsall as a director (2 pages)
2 February 2011Termination of appointment of Gerard Fitzgerald as a director (1 page)
2 February 2011Termination of appointment of Gerard Fitzgerald as a director (1 page)
19 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
19 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
1 November 2010Full accounts made up to 31 March 2010 (17 pages)
1 November 2010Full accounts made up to 31 March 2010 (17 pages)
22 December 2009Full accounts made up to 31 March 2009 (14 pages)
22 December 2009Full accounts made up to 31 March 2009 (14 pages)
24 November 2009Director's details changed for County Councillor Michael John Welsh on 1 October 2009 (2 pages)
24 November 2009Director's details changed for County Councillor Timothy Maxwell Ashton on 1 October 2009 (2 pages)
24 November 2009Director's details changed for County Councillor Michael John Welsh on 1 October 2009 (2 pages)
24 November 2009Director's details changed for County Councillor Michael John Welsh on 1 October 2009 (2 pages)
24 November 2009Director's details changed for County Councillor Timothy Maxwell Ashton on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for County Councillor Timothy Maxwell Ashton on 1 October 2009 (2 pages)
11 November 2009Termination of appointment of Nicola Penney as a director (1 page)
11 November 2009Appointment of County Councillor Michael John Welsh as a director (1 page)
11 November 2009Appointment of County Councillor Timothy Maxwell Ashton as a director (1 page)
11 November 2009Appointment of Mr Gerard Brian Fitzgerald as a director (1 page)
11 November 2009Termination of appointment of Hazel Harding as a director (1 page)
11 November 2009Appointment of County Councillor Michael John Welsh as a director (1 page)
11 November 2009Appointment of County Councillor Timothy Maxwell Ashton as a director (1 page)
11 November 2009Termination of appointment of Hazel Harding as a director (1 page)
11 November 2009Termination of appointment of Nicola Penney as a director (1 page)
11 November 2009Appointment of Mr Gerard Brian Fitzgerald as a director (1 page)
10 November 2008Full accounts made up to 31 March 2008 (14 pages)
10 November 2008Full accounts made up to 31 March 2008 (14 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
14 November 2007Full accounts made up to 31 March 2007 (14 pages)
14 November 2007Full accounts made up to 31 March 2007 (14 pages)
7 November 2007Return made up to 23/10/07; full list of members (3 pages)
7 November 2007Return made up to 23/10/07; full list of members (3 pages)
21 November 2006Director resigned (1 page)
21 November 2006Return made up to 23/10/06; full list of members (6 pages)
21 November 2006Director resigned (1 page)
21 November 2006Return made up to 23/10/06; full list of members (6 pages)
13 November 2006Full accounts made up to 31 March 2006 (14 pages)
13 November 2006Full accounts made up to 31 March 2006 (14 pages)
28 November 2005Return made up to 23/10/05; full list of members (6 pages)
28 November 2005Return made up to 23/10/05; full list of members (6 pages)
1 November 2005Full accounts made up to 31 March 2005 (14 pages)
1 November 2005Full accounts made up to 31 March 2005 (14 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
1 November 2004Return made up to 23/10/04; full list of members (6 pages)
1 November 2004Return made up to 23/10/04; full list of members (6 pages)
5 October 2004Full accounts made up to 31 March 2004 (14 pages)
5 October 2004Full accounts made up to 31 March 2004 (14 pages)
28 November 2003Return made up to 23/10/03; full list of members (6 pages)
28 November 2003Director's particulars changed (1 page)
28 November 2003Director's particulars changed (1 page)
28 November 2003Return made up to 23/10/03; full list of members (6 pages)
6 October 2003Full accounts made up to 31 March 2003 (13 pages)
6 October 2003Full accounts made up to 31 March 2003 (13 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: lancaster house centurion way leyland lancashire PR26 6TX (1 page)
17 February 2003New director appointed (3 pages)
17 February 2003New director appointed (3 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: lancaster house centurion way leyland lancashire PR26 6TX (1 page)
17 February 2003New director appointed (3 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
17 February 2003New director appointed (3 pages)
8 November 2002Return made up to 23/10/02; full list of members (5 pages)
8 November 2002Return made up to 23/10/02; full list of members (5 pages)
14 June 2002Full accounts made up to 31 December 2001 (11 pages)
14 June 2002Full accounts made up to 31 December 2001 (11 pages)
8 November 2001Return made up to 23/10/01; full list of members (5 pages)
8 November 2001Return made up to 23/10/01; full list of members (5 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001New secretary appointed (2 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001Secretary resigned (1 page)
25 January 2001Registered office changed on 25/01/01 from: lancaster house centurion way leyland lancashire PR5 1TZ (1 page)
25 January 2001Registered office changed on 25/01/01 from: lancaster house centurion way leyland lancashire PR5 1TZ (1 page)
28 November 2000Auditor's resignation (2 pages)
28 November 2000Auditor's resignation (2 pages)
23 November 2000Return made up to 23/10/00; full list of members (6 pages)
23 November 2000Return made up to 23/10/00; full list of members (6 pages)
16 November 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
16 November 2000Registered office changed on 16/11/00 from: enterprise house 17 ribblesdale place winckley square preston PR1 3NA (1 page)
16 November 2000Registered office changed on 16/11/00 from: enterprise house 17 ribblesdale place winckley square preston PR1 3NA (1 page)
16 November 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
9 May 2000Full accounts made up to 31 October 1999 (14 pages)
9 May 2000Full accounts made up to 31 October 1999 (14 pages)
31 March 2000New director appointed (3 pages)
31 March 2000New director appointed (3 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
4 January 2000New secretary appointed (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000New secretary appointed (1 page)
23 November 1999Return made up to 23/10/99; full list of members (6 pages)
23 November 1999Return made up to 23/10/99; full list of members (6 pages)
3 March 1999Full accounts made up to 31 October 1998 (14 pages)
3 March 1999Full accounts made up to 31 October 1998 (14 pages)
20 November 1998Return made up to 23/10/98; no change of members (9 pages)
20 November 1998Return made up to 23/10/98; no change of members (9 pages)
14 April 1998Full accounts made up to 31 October 1997 (13 pages)
14 April 1998Full accounts made up to 31 October 1997 (13 pages)
2 November 1997Return made up to 23/10/97; full list of members (10 pages)
2 November 1997Return made up to 23/10/97; full list of members (10 pages)
28 October 1997New director appointed (3 pages)
28 October 1997New director appointed (3 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
26 February 1997Full accounts made up to 31 October 1996 (15 pages)
26 February 1997Full accounts made up to 31 October 1996 (15 pages)
12 November 1996Ad 12/07/96--------- £ si [email protected] (2 pages)
12 November 1996Ad 12/07/96--------- £ si [email protected] (2 pages)
29 October 1996Return made up to 23/10/96; full list of members (13 pages)
29 October 1996Return made up to 23/10/96; full list of members (13 pages)
27 June 1996Memorandum and Articles of Association (31 pages)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 June 1996Memorandum and Articles of Association (31 pages)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 March 1996Full accounts made up to 31 October 1995 (15 pages)
7 March 1996Full accounts made up to 31 October 1995 (15 pages)
21 December 1995Ad 05/07/95--------- £ si [email protected] (2 pages)
21 December 1995Ad 05/07/95--------- £ si [email protected] (2 pages)
31 October 1995Return made up to 27/10/95; full list of members (11 pages)
31 October 1995Return made up to 27/10/95; full list of members (11 pages)
27 February 1995Full accounts made up to 31 October 1994 (15 pages)
27 February 1995Full accounts made up to 31 October 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
27 October 1994Return made up to 27/10/94; no change of members (9 pages)
27 October 1994Return made up to 27/10/94; no change of members (9 pages)
8 April 1993Full accounts made up to 31 October 1992 (12 pages)
8 April 1993Full accounts made up to 31 October 1992 (12 pages)
13 July 1992Full accounts made up to 31 October 1991 (11 pages)
13 July 1992Full accounts made up to 31 October 1991 (11 pages)
21 March 1991Full accounts made up to 31 October 1990 (9 pages)
21 March 1991Full accounts made up to 31 October 1990 (9 pages)
24 August 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 December 1989Company name changed\certificate issued on 19/12/89 (2 pages)
19 December 1989Company name changed\certificate issued on 19/12/89 (2 pages)
27 October 1989Incorporation (9 pages)
27 October 1989Incorporation (9 pages)