Company NameLubrication Solutions Limited
Company StatusDissolved
Company Number04713845
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Wilfred Harrison
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Nightingale Road
Blackrod
Bolton
BL6 5DX
Secretary NameKathleen Harrison
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Nightingale Road
Blackrod
Bolton
BL6 5DX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address26 Nightingale Road
Blackrod
Bolton
BL6 5DX
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishBlackrod
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Michael Wilfred Harrison
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
11 May 2015Application to strike the company off the register (2 pages)
11 May 2015Application to strike the company off the register (2 pages)
8 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 March 2015Director's details changed for Mr Michael Wilfred Harrison on 1 June 2013 (2 pages)
30 March 2015Director's details changed for Mr Michael Wilfred Harrison on 1 June 2013 (2 pages)
30 March 2015Secretary's details changed for Kathleen Wilkinson on 1 June 2013 (1 page)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Secretary's details changed for Kathleen Wilkinson on 1 June 2013 (1 page)
30 March 2015Secretary's details changed for Kathleen Wilkinson on 1 June 2013 (1 page)
30 March 2015Director's details changed for Mr Michael Wilfred Harrison on 1 June 2013 (2 pages)
26 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
(4 pages)
26 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
(4 pages)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
13 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
19 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
19 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
24 June 2009Director's change of particulars / michael harrison / 30/09/2008 (1 page)
24 June 2009Director's change of particulars / michael harrison / 30/09/2008 (1 page)
16 June 2009Return made up to 27/03/09; full list of members (3 pages)
16 June 2009Return made up to 27/03/09; full list of members (3 pages)
17 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
17 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
27 January 2009Return made up to 27/03/08; full list of members (3 pages)
27 January 2009Director's change of particulars / michael harrison / 26/01/2009 (1 page)
27 January 2009Return made up to 27/03/08; full list of members (3 pages)
27 January 2009Director's change of particulars / michael harrison / 26/01/2009 (1 page)
26 January 2009Registered office changed on 26/01/2009 from 22 mitchelgate kirkby lonsdale carnforth LA6 2BE (1 page)
26 January 2009Registered office changed on 26/01/2009 from 22 mitchelgate kirkby lonsdale carnforth LA6 2BE (1 page)
25 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
2 May 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
16 October 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
25 May 2006Return made up to 27/03/06; full list of members
  • 363(287) ‐ Registered office changed on 25/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2006Return made up to 27/03/06; full list of members
  • 363(287) ‐ Registered office changed on 25/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Registered office changed on 28/04/06 from: 4 the poplars adlington chorley PR7 4HL (1 page)
28 April 2006Registered office changed on 28/04/06 from: 4 the poplars adlington chorley PR7 4HL (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
19 July 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
19 July 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
14 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
17 September 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
17 September 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
13 April 2004Return made up to 27/03/04; full list of members (6 pages)
13 April 2004Return made up to 27/03/04; full list of members (6 pages)
14 October 2003Ad 10/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2003Ad 10/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
18 September 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
18 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Secretary resigned (1 page)
27 March 2003Incorporation (16 pages)
27 March 2003Incorporation (16 pages)