Company NameThe Lancashire Lass Limited
Company StatusDissolved
Company Number03807137
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)
Previous NameEastmega Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDavid Holden
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(3 weeks, 5 days after company formation)
Appointment Duration7 years, 7 months (closed 20 March 2007)
RoleBusinessman
Correspondence Address64 Fallowfield Drive
Rochdale
Lancashire
OL12 6LZ
Director NameMark Salt
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(3 weeks, 5 days after company formation)
Appointment Duration7 years, 7 months (closed 20 March 2007)
RoleBusinessman
Correspondence Address6 Manor Mill
Rochdale
Lancashire
OL16 2GH
Secretary NameMr David Russell Sefton
NationalityBritish
StatusResigned
Appointed09 August 1999(3 weeks, 5 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameD R Sefton & Co Secretaries Ltd (Corporation)
StatusResigned
Appointed01 August 2004(5 years after company formation)
Appointment Duration2 years (resigned 01 August 2006)
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE

Location

Registered AddressC/O D R Sefton & Co
141 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£184,776
Gross Profit£81,098
Net Worth-£40,883
Cash£2,689
Current Liabilities£60,730

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 December 2006First Gazette notice for compulsory strike-off (1 page)
31 August 2006Secretary resigned (1 page)
7 September 2005Total exemption full accounts made up to 30 September 2001 (7 pages)
7 September 2005Total exemption full accounts made up to 30 September 2002 (7 pages)
7 September 2005Total exemption full accounts made up to 30 September 2003 (7 pages)
8 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (1 page)
5 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Return made up to 14/07/02; full list of members (7 pages)
12 March 2002Total exemption full accounts made up to 30 September 2000 (8 pages)
10 August 2001Return made up to 14/07/01; full list of members (6 pages)
27 November 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
20 September 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
(6 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
10 September 1999New secretary appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
18 August 1999Registered office changed on 18/08/99 from: 141 union street oldham lancashire OL1 1TE (1 page)
18 August 1999Ad 10/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 1999Registered office changed on 27/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Director resigned (1 page)
14 July 1999Incorporation (12 pages)