Company NameLancashire Spring Company Limited
Company StatusDissolved
Company Number03790094
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous NameLancashire Pressings Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Michael Clancy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2018(19 years after company formation)
Appointment Duration4 years, 2 months (closed 23 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Rochdale
Lancashire
OL16 3QF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePeter Clancy
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Field Road
Rochdale
Lancashire
OL16 4AZ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameTonia Susan Luker
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleOffice Manageress
Correspondence Address48 Dorset Avenue
High Crompton
Shaw
Lancashire
OL2 7DS
Director NameMrs Michelle Yvette Gilliard
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(16 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 New Farmers Hill Woodlesford
Leeds
LS26 8PS
Secretary NameMichelle Yvette Gilliard
StatusResigned
Appointed20 January 2017(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 January 2019)
RoleCompany Director
Correspondence AddressMeadowhead Spring Works
Whitworth Street, Milnrow
Milnrow,Rochdale
Lancashire
OL16 4HG

Contact

Websitelancashire-spring.co.uk
Email address[email protected]
Telephone01706 715800
Telephone regionRochdale

Location

Registered AddressCorner House 28 Huddersfield Road
Milnrow
Rochdale
Lancashire
OL16 3QF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Peter Clancy
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,675
Cash£75
Current Liabilities£63,922

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2022Voluntary strike-off action has been suspended (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
27 May 2022Application to strike the company off the register (2 pages)
28 March 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
25 March 2022Previous accounting period extended from 30 June 2021 to 31 December 2021 (2 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
8 August 2019Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to Corner House 28, Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF (1 page)
7 August 2019Registered office address changed from Meadowhead Spring Works Whitworth Street, Milnrow Milnrow,Rochdale Lancashire OL16 4HG to Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF on 7 August 2019 (1 page)
25 July 2019Change of details for Mr David Michael Clancy as a person with significant control on 24 July 2019 (2 pages)
25 July 2019Director's details changed for Mr David Michael Clancy on 24 July 2019 (2 pages)
15 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
20 January 2019Termination of appointment of Michelle Yvette Gilliard as a secretary on 20 January 2019 (1 page)
20 January 2019Termination of appointment of Michelle Yvette Gilliard as a director on 20 January 2019 (1 page)
19 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
26 June 2018Notification of Michelle Gilliard as a person with significant control on 6 March 2018 (2 pages)
26 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
26 June 2018Notification of David Clancy as a person with significant control on 6 March 2018 (2 pages)
26 June 2018Termination of appointment of Peter Clancy as a director on 6 March 2018 (1 page)
26 June 2018Appointment of Mr David Michael Clancy as a director on 19 June 2018 (2 pages)
26 June 2018Cessation of Peter Clancy as a person with significant control on 6 March 2018 (1 page)
20 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
6 July 2017Sub-division of shares on 19 June 2017 (4 pages)
6 July 2017Sub-division of shares on 19 June 2017 (4 pages)
4 July 2017Change of share class name or designation (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
4 July 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
4 July 2017Notification of Peter Clancy as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
4 July 2017Notification of Peter Clancy as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
4 July 2017Change of share class name or designation (2 pages)
27 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 January 2017Appointment of Michelle Yvette Gilliard as a secretary on 20 January 2017 (2 pages)
20 January 2017Appointment of Michelle Yvette Gilliard as a secretary on 20 January 2017 (2 pages)
20 January 2017Termination of appointment of Tonia Susan Luker as a secretary on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Tonia Susan Luker as a secretary on 20 January 2017 (1 page)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(6 pages)
22 June 2016Register inspection address has been changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
22 June 2016Register inspection address has been changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(6 pages)
21 June 2016Register(s) moved to registered inspection location C/O Baker Tilly 3 Hardman Street Manchester M3 3HF (1 page)
21 June 2016Register(s) moved to registered inspection location C/O Baker Tilly 3 Hardman Street Manchester M3 3HF (1 page)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 October 2015Appointment of Michelle Yvette Gilliard as a director on 8 October 2015 (2 pages)
9 October 2015Appointment of Michelle Yvette Gilliard as a director on 8 October 2015 (2 pages)
9 October 2015Appointment of Michelle Yvette Gilliard as a director on 8 October 2015 (2 pages)
30 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
30 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
9 June 2014Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ (1 page)
9 June 2014Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ (1 page)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (14 pages)
4 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (14 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (14 pages)
18 June 2010Register inspection address has been changed (2 pages)
18 June 2010Register(s) moved to registered inspection location (2 pages)
18 June 2010Register(s) moved to registered inspection location (2 pages)
18 June 2010Register inspection address has been changed (2 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (14 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 June 2009Return made up to 15/06/09; full list of members (5 pages)
29 June 2009Return made up to 15/06/09; full list of members (5 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 June 2008Return made up to 15/06/08; full list of members (5 pages)
27 June 2008Return made up to 15/06/08; full list of members (5 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 June 2007Return made up to 15/06/07; full list of members (5 pages)
22 June 2007Return made up to 15/06/07; full list of members (5 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 June 2006Return made up to 15/06/06; full list of members (5 pages)
27 June 2006Return made up to 15/06/06; full list of members (5 pages)
17 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 July 2005Return made up to 15/06/05; full list of members (6 pages)
22 July 2005Return made up to 15/06/05; full list of members (6 pages)
25 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 June 2004Return made up to 15/06/04; full list of members (6 pages)
21 June 2004Return made up to 15/06/04; full list of members (6 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 June 2003Return made up to 15/06/03; full list of members (5 pages)
16 June 2003Return made up to 15/06/03; full list of members (5 pages)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
31 March 2003Company name changed lancashire pressings LIMITED\certificate issued on 31/03/03 (2 pages)
31 March 2003Company name changed lancashire pressings LIMITED\certificate issued on 31/03/03 (2 pages)
27 June 2002Return made up to 15/06/02; full list of members (6 pages)
27 June 2002Return made up to 15/06/02; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 June 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
(6 pages)
22 June 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
(6 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
29 June 2000Return made up to 15/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 2000Return made up to 15/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999Registered office changed on 22/07/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Registered office changed on 22/07/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 June 1999Incorporation (18 pages)
15 June 1999Incorporation (18 pages)