Morecambe
Lancashire
LA3 1EP
Director Name | Mr Michael Salisbury |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(6 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 23 September 2014) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 238 Westminster Road Morecambe Lancashire LA3 1EP |
Secretary Name | Ms Kelly Ann Akister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(6 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 23 September 2014) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 238 Westminster Road Morecambe Lancashire LA3 1EP |
Director Name | Mr Godfrey Mark Bateson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inverlune Aldcliffe Lancaster Lancashire LA1 5AR |
Director Name | Robert Graham Bateson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Transport Director |
Correspondence Address | 21 Levens Close Lancaster Lancashire LA1 5UL |
Director Name | Kenneth Anthony Gribbin |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Transport Manager |
Correspondence Address | 2 Aldrens Lane Lancaster Lancashire LA1 2DU |
Director Name | Harry Hampsey |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Transport Manager |
Correspondence Address | 160 Fairfield Road Heysham Morecambe Lancashire LA3 1LS |
Secretary Name | Mr Godfrey Mark Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inverlune Aldcliffe Lancaster Lancashire LA1 5AR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Baker Tilly Business Services Ltd 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£2,063 |
Cash | £2,281 |
Current Liabilities | £334,103 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved following liquidation (1 page) |
23 June 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 2014 | Liquidators statement of receipts and payments to 26 March 2014 (5 pages) |
22 April 2014 | Liquidators' statement of receipts and payments to 26 March 2014 (5 pages) |
14 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF on 14 March 2014 (2 pages) |
25 October 2013 | Liquidators statement of receipts and payments to 26 September 2013 (5 pages) |
25 October 2013 | Liquidators' statement of receipts and payments to 26 September 2013 (5 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 26 March 2013 (5 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 26 March 2013 (5 pages) |
21 January 2013 | Appointment of a voluntary liquidator (1 page) |
21 January 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2013 | Court order insolvency:replacement of liquidator (14 pages) |
23 October 2012 | Liquidators statement of receipts and payments to 26 September 2012 (5 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 26 September 2012 (5 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 26 March 2012 (5 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 26 March 2012 (5 pages) |
17 October 2011 | Liquidators statement of receipts and payments to 26 September 2011 (5 pages) |
17 October 2011 | Liquidators' statement of receipts and payments to 26 September 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 26 March 2011 (5 pages) |
27 April 2011 | Liquidators statement of receipts and payments to 26 March 2011 (5 pages) |
14 October 2010 | Liquidators statement of receipts and payments to 26 September 2010 (5 pages) |
14 October 2010 | Liquidators' statement of receipts and payments to 26 September 2010 (5 pages) |
21 April 2010 | Liquidators' statement of receipts and payments to 26 March 2010 (5 pages) |
21 April 2010 | Liquidators statement of receipts and payments to 26 March 2010 (5 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
27 March 2009 | Administrator's progress report to 20 March 2009 (12 pages) |
27 March 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
31 October 2008 | Administrator's progress report to 25 September 2008 (12 pages) |
27 May 2008 | Statement of administrator's proposal (36 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from fleet house new road lancaster lancashire LA1 1EZ (1 page) |
3 April 2008 | Appointment of an administrator (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 October 2007 | Return made up to 02/07/07; full list of members (2 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 October 2006 | Particulars of mortgage/charge (7 pages) |
3 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
10 January 2006 | Resolutions
|
10 January 2006 | £ sr 200@1 10/08/04 (2 pages) |
3 November 2005 | Return made up to 02/07/05; full list of members (7 pages) |
11 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
27 July 2005 | New secretary appointed;new director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
7 February 2005 | Return made up to 02/07/04; full list of members (7 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Director resigned (1 page) |
3 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
15 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
17 September 2001 | Return made up to 02/07/01; full list of members (7 pages) |
16 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
19 July 2000 | Return made up to 02/07/00; full list of members
|
30 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 December 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
3 September 1999 | Memorandum and Articles of Association (13 pages) |
31 August 1999 | Company name changed lancit haulage LIMITED\certificate issued on 01/09/99 (2 pages) |
27 August 1999 | Ad 09/08/99--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
27 August 1999 | Director resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Incorporation (17 pages) |