Company NameLancon Materials Limited
Company StatusDissolved
Company Number03416488
CategoryPrivate Limited Company
Incorporation Date7 August 1997(26 years, 8 months ago)
Dissolution Date7 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NamePeter Joseph Harrop
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMyldan House
37 Whinlatter Drive
Kendal
Cumbria
LA9 7HE
Secretary NameAnnette-Marie Harrop
NationalityBritish
StatusClosed
Appointed07 August 1997(same day as company formation)
RoleSecretary
Correspondence AddressMyldan House
37 Whinlatter Drive
Kendal
Cumbria
LA9 7HE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMoffatt & Co Accountants
Progress House
396 Wilmslow Road Withington
Manchester
M20 3BN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£49,510
Cash£2,807
Current Liabilities£154,664

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2008Completion of winding up (1 page)
26 March 2007Order of court to wind up (1 page)
5 June 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
10 October 2005Return made up to 07/08/05; full list of members (2 pages)
7 October 2005Return made up to 07/08/04; full list of members (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (1 page)
26 February 2005Declaration of satisfaction of mortgage/charge (1 page)
29 January 2005Particulars of mortgage/charge (3 pages)
18 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
23 August 2004Total exemption small company accounts made up to 31 January 2003 (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
8 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/03
(6 pages)
31 May 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
6 February 2003Director's particulars changed (1 page)
15 May 2002Particulars of mortgage/charge (3 pages)
29 January 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
3 August 2001Return made up to 07/08/01; full list of members (6 pages)
18 January 2001Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 November 2000Registered office changed on 01/11/00 from: progress house 396 wilmslow road manchester lancashire M20 3BN (1 page)
30 November 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 1999Registered office changed on 19/11/99 from: willow house bleasdale road borron road newton le willows merseyside WA12 0EX (1 page)
7 May 1999Ad 08/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 1998Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New secretary appointed (2 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
7 August 1997Incorporation (10 pages)