Company NameLostock Triangle Limited
Company StatusDissolved
Company Number03971660
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Marie McCaffrey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2001(1 year, 3 months after company formation)
Appointment Duration20 years, 3 months (closed 09 November 2021)
RoleSecretary
Country of ResidenceScotland
Correspondence Address5 Burnawn Grove
Robroyston
Glasgow
G33 1RW
Scotland
Secretary NameMr Richard Gordon Beattie
NationalityBritish
StatusClosed
Appointed10 August 2001(1 year, 3 months after company formation)
Appointment Duration20 years, 3 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Weaver Place
East Kilbride
Glasgow
G75 8SH
Scotland
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressOne St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Marie Mccaffrey
50.00%
Ordinary
1 at £1Richard Gordon Beattie
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Marie Mccaffrey on 2 October 2009 (2 pages)
4 June 2010Director's details changed for Marie Mccaffrey on 2 October 2009 (2 pages)
8 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
1 June 2009Return made up to 13/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 April 2008Return made up to 13/04/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 May 2007Return made up to 13/04/07; no change of members (6 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 May 2006Return made up to 13/04/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 May 2005Return made up to 13/04/05; full list of members (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 July 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/04
(6 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
31 May 2003Return made up to 13/04/03; full list of members (6 pages)
31 May 2002Return made up to 13/04/02; full list of members (6 pages)
17 May 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 September 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
13 April 2000Incorporation (14 pages)