Company NameLancore Services Limited
Company StatusDissolved
Company Number05406509
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHilary Ellis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Warburton Lane
Partington
Urmston
M31 4WJ
Director NameMrs Yvonne Lankry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 Oakmere Hall
Chester Road Oakmere
Northwich
Cheshire
CW8 2EG
Director NameMr Jean-Louis Julien Lankry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed30 August 2005(5 months after company formation)
Appointment Duration8 years, 5 months (closed 04 February 2014)
RoleManaging Director
Country of ResidenceSingapore
Correspondence Address1 Oakmere Hall
Chester Road Oakmere
Northwich
Cheshire
CW8 2EG
Secretary NameMrs Yvonne Lankry
NationalityBritish
StatusClosed
Appointed11 January 2006(9 months, 2 weeks after company formation)
Appointment Duration8 years (closed 04 February 2014)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 Oakmere Hall
Chester Road Oakmere
Northwich
Cheshire
CW8 2EG
Secretary NameTimothy Augustin Ellis
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address48 Warburton Lane
Partington
Urmston
Manchester
M31 4WJ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

70 at 1Ms Jean Louis Julien Lankry
70.00%
Ordinary
30 at 1Ms Yvonne Lankry
30.00%
Ordinary

Financials

Year2014
Net Worth£124
Cash£32,620
Current Liabilities£2,445,492

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 February 2014Final Gazette dissolved following liquidation (1 page)
4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014Final Gazette dissolved following liquidation (1 page)
4 November 2013Liquidators' statement of receipts and payments to 22 October 2013 (9 pages)
4 November 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2013Liquidators' statement of receipts and payments to 22 October 2013 (9 pages)
4 November 2013Liquidators statement of receipts and payments to 22 October 2013 (9 pages)
15 August 2013Liquidators statement of receipts and payments to 9 July 2013 (5 pages)
15 August 2013Liquidators statement of receipts and payments to 9 July 2013 (5 pages)
15 August 2013Liquidators' statement of receipts and payments to 9 July 2013 (5 pages)
15 August 2013Liquidators' statement of receipts and payments to 9 July 2013 (5 pages)
23 January 2013Liquidators statement of receipts and payments to 9 January 2013 (5 pages)
23 January 2013Liquidators' statement of receipts and payments to 9 January 2013 (5 pages)
23 January 2013Liquidators' statement of receipts and payments to 9 January 2013 (5 pages)
23 January 2013Liquidators statement of receipts and payments to 9 January 2013 (5 pages)
18 July 2012Liquidators' statement of receipts and payments to 9 July 2012 (5 pages)
18 July 2012Liquidators' statement of receipts and payments to 9 July 2012 (5 pages)
18 July 2012Liquidators statement of receipts and payments to 9 July 2012 (5 pages)
18 July 2012Liquidators statement of receipts and payments to 9 July 2012 (5 pages)
26 January 2012Liquidators' statement of receipts and payments to 9 January 2012 (5 pages)
26 January 2012Liquidators statement of receipts and payments to 9 January 2012 (5 pages)
26 January 2012Liquidators statement of receipts and payments to 9 January 2012 (5 pages)
26 January 2012Liquidators' statement of receipts and payments to 9 January 2012 (5 pages)
25 July 2011Liquidators statement of receipts and payments to 9 July 2011 (5 pages)
25 July 2011Liquidators' statement of receipts and payments to 9 July 2011 (5 pages)
25 July 2011Liquidators statement of receipts and payments to 9 July 2011 (5 pages)
25 July 2011Liquidators' statement of receipts and payments to 9 July 2011 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 9 January 2011 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 9 January 2011 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 9 January 2011 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 9 January 2011 (5 pages)
23 July 2010Liquidators' statement of receipts and payments to 9 July 2010 (5 pages)
23 July 2010Liquidators' statement of receipts and payments to 9 July 2010 (5 pages)
23 July 2010Liquidators statement of receipts and payments to 9 July 2010 (5 pages)
23 July 2010Liquidators statement of receipts and payments to 9 July 2010 (5 pages)
15 July 2009Registered office changed on 15/07/2009 from fft-reedman house 31 king st west manchester M3 2PJ (1 page)
15 July 2009Registered office changed on 15/07/2009 from fft-reedman house 31 king st west manchester M3 2PJ (1 page)
14 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-10
(1 page)
14 July 2009Statement of affairs with form 4.19 (7 pages)
14 July 2009Statement of affairs with form 4.19 (7 pages)
14 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2009Appointment of a voluntary liquidator (1 page)
14 July 2009Appointment of a voluntary liquidator (1 page)
23 April 2009Return made up to 29/03/09; full list of members (4 pages)
23 April 2009Return made up to 29/03/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 September 2008Director's Change of Particulars / julien lankry / 17/09/2008 / Forename was: julien, now: jean-louis; Middle Name/s was: , now: julien (1 page)
25 September 2008Director's change of particulars / julien lankry / 17/09/2008 (1 page)
30 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 May 2008Return made up to 29/03/08; full list of members (4 pages)
15 May 2008Return made up to 29/03/08; full list of members (4 pages)
11 May 2007Return made up to 29/03/07; full list of members (3 pages)
11 May 2007Return made up to 29/03/07; full list of members (3 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
26 July 2006Particulars of mortgage/charge (4 pages)
26 July 2006Particulars of mortgage/charge (4 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
18 April 2006Return made up to 29/03/06; full list of members (3 pages)
18 April 2006Return made up to 29/03/06; full list of members (3 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006Registered office changed on 17/03/06 from: alex house 260 8 chapel street salford manchester M3 5JZ (1 page)
17 March 2006New secretary appointed (2 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006New secretary appointed (2 pages)
17 March 2006Registered office changed on 17/03/06 from: alex house 260 8 chapel street salford manchester M3 5JZ (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
11 April 2005New director appointed (3 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005New director appointed (3 pages)
11 April 2005New director appointed (3 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005New director appointed (3 pages)
7 April 2005Ad 29/03/05--------- £ si 49@1=49 £ ic 51/100 (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Registered office changed on 07/04/05 from: lancore services LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2005Registered office changed on 07/04/05 from: lancore services LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
7 April 2005Ad 29/03/05--------- £ si 49@1=49 £ ic 51/100 (2 pages)
7 April 2005Ad 29/03/05--------- £ si 50@1=50 £ ic 1/51 (2 pages)
7 April 2005Ad 29/03/05--------- £ si 50@1=50 £ ic 1/51 (2 pages)
29 March 2005Incorporation (18 pages)
29 March 2005Incorporation (18 pages)