Company NameLancashire Nursing & Residential Homes Limited
Company StatusDissolved
Company Number03804620
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 8 months ago)
Dissolution Date3 January 2014 (10 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameKyle Ashley Goldsmith
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(6 years, 5 months after company formation)
Appointment Duration8 years (closed 03 January 2014)
RoleProperty Invester
Country of ResidenceEngland
Correspondence AddressThe Bungalow The Croft
84 King Street Whalley
Clitheroe
Lancs
BB7 9SN
Secretary NameMs Trina Maureen Denise Goldsmith
NationalityBritish
StatusClosed
Appointed22 December 2005(6 years, 5 months after company formation)
Appointment Duration8 years (closed 03 January 2014)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address69 Pimlico Road
Clitheroe
Lancashire
BB7 2AH
Director NameMr Andrew Christopher Hobson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside
Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameColin Thomas Lucas
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Clitheroe Nursing Home
Clitheroe
Lancashire
BB7 1BQ
Director NameJames Sharples
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 Calgary Avenue
Blackburn
Lancashire
BB2 7DS
Secretary NameJames Sharples
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 Calgary Avenue
Blackburn
Lancashire
BB2 7DS
Secretary NameMr Andrew Christopher Hobson
NationalityBritish
StatusResigned
Appointed01 March 2000(7 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 12 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside
Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameColin Thomas Lucas
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 September 2006)
RoleAdmin Manager
Correspondence AddressThe Croft
84 King Street Whalley
Clitheroe
BB7 9SN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWalker Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2005(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 2006)
Correspondence Address16-18 Devonshire Street
Keighley
West Yorkshire
BD21 2DG

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Kymo Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£381,846
Cash£22
Current Liabilities£316,063

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2014Final Gazette dissolved following liquidation (1 page)
3 January 2014Final Gazette dissolved following liquidation (1 page)
3 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2013Insolvency:re final progress report to 24/09/2013 (11 pages)
3 October 2013Notice of final account prior to dissolution (1 page)
3 October 2013Return of final meeting of creditors (1 page)
3 October 2013INSOLVENCY:re final progress report to 24/09/2013 (11 pages)
3 October 2013Notice of final account prior to dissolution (1 page)
30 July 2013INSOLVENCY:re progress report 03/06/2012-02/06/2013 (11 pages)
30 July 2013Insolvency:re progress report 03/06/2012-02/06/2013 (11 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 June 2012INSOLVENCY:progress report 3/06/2011 -2/06/2012 (10 pages)
26 June 2012Insolvency:progress report 3/06/2011 -2/06/2012 (10 pages)
20 June 2011Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 20 June 2011 (2 pages)
20 June 2011Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 20 June 2011 (2 pages)
20 June 2011Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 20 June 2011 (2 pages)
17 June 2011Appointment of a liquidator (1 page)
17 June 2011Appointment of a liquidator (1 page)
10 June 2011Order of court to wind up (2 pages)
10 June 2011Order of court to wind up (2 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 50
(4 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 50
(4 pages)
22 March 2010Director's details changed for Kyle Ashley Goldsmith on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Kyle Ashley Goldsmith on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2009Return made up to 31/01/09; full list of members (3 pages)
24 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 September 2008Return made up to 09/07/08; full list of members (3 pages)
1 September 2008Return made up to 09/07/08; full list of members (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
23 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
23 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Return made up to 09/07/07; full list of members (2 pages)
22 August 2007Return made up to 09/07/07; full list of members (2 pages)
22 August 2007Secretary resigned (1 page)
21 August 2007Registered office changed on 21/08/07 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page)
21 August 2007Registered office changed on 21/08/07 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page)
17 August 2007Registered office changed on 17/08/07 from: 16-18 devonshire street keighley west yorkshire BD21 2DG (1 page)
17 August 2007Registered office changed on 17/08/07 from: 16-18 devonshire street keighley west yorkshire BD21 2DG (1 page)
18 October 2006Resolutions
  • RES13 ‐ Director's authorised 03/10/06
(2 pages)
18 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 October 2006Declaration of assistance for shares acquisition (13 pages)
18 October 2006Declaration of assistance for shares acquisition (13 pages)
18 October 2006Resolutions
  • RES13 ‐ Director's authorised 03/10/06
(2 pages)
18 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
7 August 2006Return made up to 09/07/06; full list of members (2 pages)
7 August 2006Return made up to 09/07/06; full list of members (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
2 May 2006New secretary appointed (2 pages)
2 May 2006New secretary appointed (2 pages)
5 August 2005Return made up to 09/07/05; full list of members (2 pages)
5 August 2005Return made up to 09/07/05; full list of members (2 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
3 June 2005£ ic 100/50 12/05/05 £ sr 50@1=50 (1 page)
3 June 2005£ ic 100/50 12/05/05 £ sr 50@1=50 (1 page)
27 May 2005New secretary appointed (2 pages)
27 May 2005Secretary resigned;director resigned (1 page)
27 May 2005Secretary resigned;director resigned (1 page)
27 May 2005New secretary appointed (2 pages)
20 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
9 October 2004Declaration of satisfaction of mortgage/charge (1 page)
9 October 2004Declaration of satisfaction of mortgage/charge (1 page)
9 October 2004Declaration of satisfaction of mortgage/charge (1 page)
9 October 2004Declaration of satisfaction of mortgage/charge (1 page)
9 October 2004Declaration of satisfaction of mortgage/charge (1 page)
9 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
17 August 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Return made up to 09/07/04; full list of members (7 pages)
13 January 2004Total exemption small company accounts made up to 31 December 2002 (9 pages)
13 January 2004Total exemption small company accounts made up to 31 December 2002 (9 pages)
17 July 2003Return made up to 09/07/03; full list of members (7 pages)
17 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
3 May 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
1 August 2002Return made up to 09/07/02; full list of members (7 pages)
1 August 2002Return made up to 09/07/02; full list of members (7 pages)
16 January 2002Particulars of mortgage/charge (6 pages)
16 January 2002Particulars of mortgage/charge (7 pages)
16 January 2002Particulars of mortgage/charge (6 pages)
16 January 2002Particulars of mortgage/charge (7 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Return made up to 09/07/01; full list of members (7 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Return made up to 09/07/01; full list of members (7 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
26 March 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
26 March 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
16 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Return made up to 09/07/00; full list of members (6 pages)
19 May 2000Particulars of mortgage/charge (7 pages)
19 May 2000Particulars of mortgage/charge (7 pages)
20 March 2000Ad 01/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned;director resigned (1 page)
20 March 2000Secretary resigned;director resigned (1 page)
20 March 2000Ad 01/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Secretary resigned (1 page)
9 July 1999Incorporation (17 pages)
9 July 1999Incorporation (17 pages)