Company NameL.C.R. Services Limited
Company StatusDissolved
Company Number04699279
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)
Dissolution Date14 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Robert John McNeil
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address5 Gambleside Close
Salford
Lancashire
M28 7XU
Director NameMr Robert Telfer McNeil
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Ravelston Road
Bearsden
Glasgow
G61 1AW
Scotland
Secretary NameAnne Collins
NationalityBritish
StatusClosed
Appointed17 March 2003(same day as company formation)
RoleCompany Accountant
Correspondence Address33 Hillpark Avenue
Paisley
PA2 6QJ
Scotland
Director NameThomas Brian Fishwick
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address41 Light Oaks Road
Salford
Lancashire
M6 8NQ
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 4 Agecroft Network Centre
Lamplight Way Agecroft Commerce
Park Swinton
Manchester
M27 8UJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2010Final Gazette dissolved following liquidation (1 page)
14 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
14 May 2010Liquidators' statement of receipts and payments to 30 April 2010 (5 pages)
14 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
14 May 2010Liquidators statement of receipts and payments to 30 April 2010 (5 pages)
26 January 2010Liquidators' statement of receipts and payments to 11 January 2010 (5 pages)
26 January 2010Liquidators statement of receipts and payments to 11 January 2010 (5 pages)
27 July 2009Liquidators statement of receipts and payments to 11 July 2009 (5 pages)
27 July 2009Liquidators' statement of receipts and payments to 11 July 2009 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 11 January 2009 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 11 January 2009 (5 pages)
29 July 2008Liquidators' statement of receipts and payments to 11 July 2008 (5 pages)
29 July 2008Liquidators statement of receipts and payments to 11 July 2008 (5 pages)
24 January 2008Liquidators statement of receipts and payments (5 pages)
24 January 2008Liquidators' statement of receipts and payments (5 pages)
19 July 2007Liquidators statement of receipts and payments (5 pages)
19 July 2007Liquidators' statement of receipts and payments (5 pages)
19 January 2007Liquidators statement of receipts and payments (5 pages)
19 January 2007Liquidators' statement of receipts and payments (5 pages)
18 July 2006Liquidators' statement of receipts and payments (5 pages)
18 July 2006Liquidators statement of receipts and payments (5 pages)
30 January 2006Liquidators' statement of receipts and payments (5 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
17 February 2005Statement of affairs (5 pages)
17 February 2005Statement of affairs (5 pages)
10 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2005Appointment of a voluntary liquidator (1 page)
10 February 2005Appointment of a voluntary liquidator (1 page)
10 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2004Return made up to 17/03/04; full list of members (7 pages)
17 April 2004Return made up to 17/03/04; full list of members (7 pages)
12 December 2003Nc inc already adjusted 21/11/03 (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Nc inc already adjusted 21/11/03 (1 page)
12 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2003Director resigned (1 page)
12 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003Secretary resigned (1 page)
17 March 2003Incorporation (18 pages)