Company NameLancegate Limited
Company StatusConverted / Closed
Company Number03420594
CategoryConverted / Closed
Incorporation Date15 August 1997(26 years, 8 months ago)
Dissolution Date28 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Anthony Pringle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(10 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 28 July 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(12 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 28 July 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(16 years, 10 months after company formation)
Appointment Duration2 years (closed 28 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(3 weeks, 3 days after company formation)
Appointment Duration12 months (resigned 05 September 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameMr Derek Fogg
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(3 weeks, 3 days after company formation)
Appointment Duration12 months (resigned 05 September 1998)
RoleProperty Controller
Correspondence Address44 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AL
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed08 September 1997(3 weeks, 3 days after company formation)
Appointment Duration8 years, 7 months (resigned 10 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameStephen Terence Sorrell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1998(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 10 October 2002)
RoleSolicitor
Correspondence Address25 Corbar Road
Great Moor
Stockport
Greater Manchester
SK2 6EP
Director NameDavid John Moody
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1998(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 13 August 2002)
RoleSolicitor
Correspondence AddressThe Close
Catherine Road, Bowdon
Altrincham
Cheshire
WA14 2TD
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2004(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(10 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed11 January 2008(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameEversecretary Limited (Corporation)
StatusResigned
Appointed10 October 2002(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2004)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed10 October 2002(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2004)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1XX
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed10 April 2006(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 2008)
Correspondence AddressUnited Co-Operatives Limited
Sandbrook Park
Rochdale
OL11 1RY
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed10 April 2006(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 2008)
Correspondence AddressUnited Co Operatives Limited
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY

Contact

Websiteco-operative.coop

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Co-operative Group LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

28 July 2016Forms b & z convert to rs (2 pages)
28 July 2016Resolutions
  • RES13 ‐ Convert to registered society 15/06/2016
(1 page)
27 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 4
(3 pages)
6 January 2016Director's details changed for Mr David Anthony Pringle on 1 December 2015 (2 pages)
6 January 2016Director's details changed for Mr David Anthony Pringle on 1 December 2015 (2 pages)
21 August 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
30 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
30 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
23 June 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
23 May 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
22 March 2013Director's details changed for David Anthony Pringle on 22 March 2013 (2 pages)
7 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 7 December 2012 (1 page)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
8 June 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
24 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
21 September 2010Termination of appointment of Lynda Shillaw as a director (1 page)
16 August 2010Director's details changed for David Pringle on 31 July 2010 (2 pages)
16 August 2010Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
6 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
3 August 2009Location of debenture register (1 page)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
4 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
29 August 2008Director's change of particulars / lynda shillaw / 07/08/2008 (1 page)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Location of register of members (1 page)
31 July 2008Location of debenture register (1 page)
31 July 2008Registered office changed on 31/07/2008 from new century house corporation street manchester M60 4ES (1 page)
21 January 2008Secretary resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
11 December 2007Registered office changed on 11/12/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
11 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
25 September 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
31 August 2006Return made up to 24/08/06; full list of members (2 pages)
9 May 2006New director appointed (5 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned;director resigned (1 page)
24 April 2006Director resigned (1 page)
7 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
14 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
20 September 2005Return made up to 24/08/05; full list of members (7 pages)
14 September 2004Return made up to 24/08/04; no change of members (4 pages)
1 September 2004Registered office changed on 01/09/04 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (3 pages)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (3 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
16 September 2003Return made up to 15/08/03; full list of members (7 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
10 October 2002Accounts for a dormant company made up to 26 January 2002 (6 pages)
2 September 2002Return made up to 15/08/02; full list of members (7 pages)
20 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
1 October 2001Return made up to 15/08/01; full list of members (6 pages)
13 April 2001Registered office changed on 13/04/01 from: c/o eversheds solicitors london scottish house 24 mount street manchester M2 3DB (1 page)
6 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
12 September 2000Return made up to 15/08/00; full list of members (6 pages)
22 October 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Return made up to 15/08/99; full list of members (6 pages)
26 July 1999Accounting reference date shortened from 31/08/99 to 25/01/99 (1 page)
25 June 1999Accounts for a dormant company made up to 31 August 1998 (4 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999New director appointed (2 pages)
25 August 1998Return made up to 15/08/98; full list of members
  • 363(287) ‐ Registered office changed on 25/08/98
(10 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Registered office changed on 10/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New secretary appointed (3 pages)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (4 pages)
15 August 1997Incorporation (13 pages)