Company NameLisburne Service Station Limited
Company StatusDissolved
Company Number02938383
CategoryPrivate Limited Company
Incorporation Date13 June 1994(29 years, 10 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameCoraldrive Services Limited

Business Activity

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

Directors

Director NameMr Arnold Joseph Stansfield
Date of BirthDecember 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed20 July 1994(1 month, 1 week after company formation)
Appointment Duration26 years, 3 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenholme Buxton Road
Hazel Grove
Stockport
Cheshire
SK7 6NF
Director NameMrs Lynn Edith Stansfield
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1995(1 year after company formation)
Appointment Duration25 years, 4 months (closed 20 October 2020)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence AddressDenholme Buxton Road
Hazel Grove
Stockport
Cheshire
SK7 6NF
Secretary NameMr Arnold Joseph Stansfield
NationalityEnglish
StatusClosed
Appointed13 June 1995(1 year after company formation)
Appointment Duration25 years, 4 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenholme Buxton Road
Hazel Grove
Stockport
Cheshire
SK7 6NF
Director NameJeffrey Booth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(1 month, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 31 August 2005)
RoleCompany Director
Correspondence Address5 Ludlow Road
Offerton
Stockport
Cheshire
SK2 5BQ
Director NameMr David Lewis
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(1 month, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 June 1995)
RoleCompany Director
Correspondence Address3 Marple Hall Drive
Marple
Stockport
Cheshire
SK6 6JN
Secretary NameMr David Lewis
NationalityBritish
StatusResigned
Appointed20 July 1994(1 month, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 June 1995)
RoleCompany Director
Correspondence Address3 Marple Hall Drive
Marple
Stockport
Cheshire
SK6 6JN
Director NamePaul Stansfield
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(10 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 December 2005)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address258 Newbridge Lane
Stockport
Cheshire
SK1 2PG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address8 Stockport Road
Marple
Stockport
Cheshire
SK6 6BJ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1L.e. Stansfield
66.67%
Ordinary
1 at £1A.j. Stansfield
33.33%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
9 June 2020Application to strike the company off the register (1 page)
19 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
17 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
28 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
26 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
16 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3
(5 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3
(5 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3
(5 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (5 pages)
29 April 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3
(5 pages)
29 April 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3
(5 pages)
28 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 September 2013Annual return made up to 9 September 2013 with a full list of shareholders (5 pages)
20 September 2013Annual return made up to 9 September 2013 with a full list of shareholders (5 pages)
20 September 2013Annual return made up to 9 September 2013 with a full list of shareholders (5 pages)
8 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
6 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 October 2010Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 27 October 2010 (1 page)
27 October 2010Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 27 October 2010 (1 page)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
5 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
5 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
9 July 2009Return made up to 13/06/09; full list of members (4 pages)
9 July 2009Return made up to 13/06/09; full list of members (4 pages)
26 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
26 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
6 May 2009Registered office changed on 06/05/2009 from 492 hempshaw lane stockport SK2 5TL (1 page)
6 May 2009Registered office changed on 06/05/2009 from 492 hempshaw lane stockport SK2 5TL (1 page)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
19 June 2008Director's change of particulars / lynn stansfield / 01/11/2007 (1 page)
19 June 2008Director's change of particulars / lynn stansfield / 01/11/2007 (1 page)
19 June 2008Return made up to 13/06/08; full list of members (4 pages)
19 June 2008Director and secretary's change of particulars / arnold stansfield / 01/11/2007 (1 page)
19 June 2008Return made up to 13/06/08; full list of members (4 pages)
19 June 2008Director and secretary's change of particulars / arnold stansfield / 01/11/2007 (1 page)
13 July 2007Return made up to 13/06/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 July 2007Return made up to 13/06/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 January 2006Return made up to 13/06/05; full list of members (7 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Return made up to 13/06/05; full list of members (7 pages)
24 May 2005New director appointed (1 page)
24 May 2005New director appointed (1 page)
10 May 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
10 May 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 July 2004Return made up to 13/06/04; full list of members (7 pages)
30 July 2004Return made up to 13/06/04; full list of members (7 pages)
17 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 August 2003Return made up to 13/06/03; full list of members (7 pages)
7 August 2003Return made up to 13/06/03; full list of members (7 pages)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 June 2002Return made up to 13/06/02; full list of members (7 pages)
26 June 2002Return made up to 13/06/02; full list of members (7 pages)
13 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 July 2001Return made up to 13/06/01; full list of members (7 pages)
17 July 2001Return made up to 13/06/01; full list of members (7 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 August 2000Return made up to 13/06/00; full list of members (7 pages)
8 August 2000Return made up to 13/06/00; full list of members (7 pages)
29 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 August 1999Return made up to 13/06/99; no change of members (4 pages)
2 August 1999Return made up to 13/06/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
1 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
12 August 1998Return made up to 13/06/98; full list of members (6 pages)
12 August 1998Return made up to 13/06/98; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (4 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (4 pages)
1 July 1997Return made up to 13/06/97; no change of members (4 pages)
1 July 1997Return made up to 13/06/97; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 30 June 1996 (4 pages)
27 November 1996Accounts for a small company made up to 30 June 1996 (4 pages)
30 July 1996Return made up to 13/06/96; no change of members (4 pages)
30 July 1996Return made up to 13/06/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
26 September 1995New director appointed (2 pages)
26 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
26 September 1995Return made up to 13/06/95; full list of members (6 pages)
26 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
26 September 1995Return made up to 13/06/95; full list of members (6 pages)
26 September 1995New director appointed (2 pages)
24 April 1995Registered office changed on 24/04/95 from: 45-49 greek street stockport cheshire SK2 8AX (1 page)
24 April 1995Registered office changed on 24/04/95 from: 45-49 greek street stockport cheshire SK2 8AX (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)