Company NameLancashire And Yorkshire Private Ambulance Service Limited
DirectorsSally Copley and Eric Craven
Company StatusDissolved
Company Number03492801
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameSally Copley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Hey Head Avenue
Waterfoot
Rossendale
BB4 9BS
Director NameEric Craven
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(same day as company formation)
RoleAmbalance
Correspondence Address3 Hey Head Avenue
Waterfoot
Rossendale
Lancashire
BB4 9BS
Secretary NameEric Craven
NationalityBritish
StatusCurrent
Appointed15 January 1998(same day as company formation)
RoleAmbalance
Correspondence Address3 Hey Head Avenue
Waterfoot
Rossendale
Lancashire
BB4 9BS
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address10 Bolton Street
Ramsbottom
Bury
Lancashire
BL0 9HX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£39,797
Current Liabilities£59,671

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 March 2006Dissolved (1 page)
12 December 2005Completion of winding up (1 page)
15 September 2003Order of court to wind up (2 pages)
3 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
21 January 2003Return made up to 04/01/03; full list of members (7 pages)
17 April 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
8 January 2002Return made up to 04/01/02; full list of members (6 pages)
13 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
6 February 2001Return made up to 11/01/01; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
26 January 2000Return made up to 11/01/00; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
17 June 1999Ad 30/04/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
17 June 1999Nc inc already adjusted 30/04/99 (1 page)
17 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 June 1999Particulars of contract relating to shares (3 pages)
22 January 1999Return made up to 15/01/99; full list of members (5 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
21 January 1998New secretary appointed;new director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Registered office changed on 21/01/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
21 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1998Incorporation (11 pages)