Company NameLancashire Security Services Limited
Company StatusDissolved
Company Number05018058
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)
Dissolution Date24 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Duncan Richard William Hartley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 24 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bristol Street
Burnley
Lancashire
BB11 4EU
Secretary NameClare Huddart
NationalityBritish
StatusClosed
Appointed21 February 2006(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 24 November 2011)
RoleCompany Director
Correspondence Address8 Hawfinch Grove
Ellenbrook, Worsley
Manchester
M28 7AJ
Secretary NameJeffrey Neild
NationalityBritish
StatusClosed
Appointed28 June 2007(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 24 November 2011)
RoleCompany Director
Correspondence Address57 Andover Avenue
Alkrington Middleton
Manchester
Lancashire
M24 1JG
Director NameClare Huddart
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Shrewsbury Road
Droylsden
Manchester
M43 7WH
Director NameMr Jeff Nield
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(2 years after company formation)
Appointment Duration2 weeks, 4 days (resigned 21 February 2006)
RoleDirector Of Security Company
Country of ResidenceUnited Kingdom
Correspondence Address57 Andover Ave
Middleton
Greater Manchester
M24 1JG
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2011Final Gazette dissolved following liquidation (1 page)
24 November 2011Final Gazette dissolved following liquidation (1 page)
24 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2011Liquidators statement of receipts and payments to 27 May 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
15 December 2010Liquidators statement of receipts and payments to 27 November 2010 (5 pages)
15 December 2010Liquidators' statement of receipts and payments to 27 November 2010 (5 pages)
15 December 2010Liquidators' statement of receipts and payments to 27 November 2010 (5 pages)
28 June 2010Liquidators statement of receipts and payments to 27 May 2010 (5 pages)
28 June 2010Liquidators' statement of receipts and payments to 27 May 2010 (5 pages)
28 June 2010Liquidators' statement of receipts and payments to 27 May 2010 (5 pages)
30 December 2009Liquidators' statement of receipts and payments to 27 November 2009 (5 pages)
30 December 2009Liquidators' statement of receipts and payments to 27 November 2009 (5 pages)
30 December 2009Liquidators statement of receipts and payments to 27 November 2009 (5 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
8 June 2009Liquidators' statement of receipts and payments to 27 May 2009 (5 pages)
8 June 2009Liquidators statement of receipts and payments to 27 May 2009 (5 pages)
8 June 2009Liquidators' statement of receipts and payments to 27 May 2009 (5 pages)
28 May 2008Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
28 May 2008Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
28 May 2008Administrator's progress report to 14 August 2008 (12 pages)
28 May 2008Administrator's progress report to 14 August 2008 (12 pages)
12 May 2008Statement of affairs with form 2.14B (7 pages)
12 May 2008Statement of affairs with form 2.14B (7 pages)
8 May 2008Result of meeting of creditors (6 pages)
8 May 2008Result of meeting of creditors (6 pages)
16 April 2008Statement of administrator's proposal (31 pages)
16 April 2008Statement of administrator's proposal (31 pages)
29 February 2008Registered office changed on 29/02/2008 from hampton house, oldham road middleton lancashire M24 1GT (1 page)
29 February 2008Registered office changed on 29/02/2008 from hampton house, oldham road middleton lancashire M24 1GT (1 page)
28 February 2008Appointment of an administrator (1 page)
28 February 2008Appointment of an administrator (1 page)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
25 July 2007New secretary appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
22 January 2007Return made up to 16/01/07; full list of members (2 pages)
22 January 2007Return made up to 16/01/07; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
21 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
10 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
6 March 2006Secretary's particulars changed (1 page)
6 March 2006Secretary's particulars changed (1 page)
3 March 2006Director resigned (1 page)
3 March 2006New director appointed (1 page)
3 March 2006New director appointed (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (1 page)
3 March 2006New secretary appointed (1 page)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
22 January 2006Return made up to 16/01/06; full list of members (2 pages)
22 January 2006Return made up to 16/01/06; full list of members (2 pages)
19 December 2005Registered office changed on 19/12/05 from: office j, ibex business centre mensal road newton heath manchester M40 0WN (1 page)
19 December 2005Registered office changed on 19/12/05 from: office j, ibex business centre mensal road newton heath manchester M40 0WN (1 page)
25 May 2005Return made up to 16/01/05; full list of members (5 pages)
25 May 2005Return made up to 16/01/05; full list of members (5 pages)
16 January 2004Incorporation (12 pages)
16 January 2004Incorporation (12 pages)