Company NameLancore Processing Limited
Company StatusDissolved
Company Number05669108
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 2 months ago)
Dissolution Date26 August 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Yvonne Lankry
NationalityBritish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMrs Yvonne Lankry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Jean-Louis Julien Lankry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 Oakmere Hall
Chester Road Oakmere
Northwich
Cheshire
CW8 2EG
Director NameMrs Yvonne Lankry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(6 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 16 July 2009)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 Oakmere Hall
Chester Road Oakmere
Northwich
Cheshire
CW8 2EG
Director NameHilary Ellis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(8 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 16 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Warburton Lane
Partington
Urmston
M31 4WJ
Director NameSvetlana Garanina
Date of BirthNovember 1972 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed16 July 2009(3 years, 6 months after company formation)
Appointment Duration7 months (resigned 16 February 2010)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address21 Leonie Hill
Apartment 20-03 "Leonie Studio"
239223
Singapore
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressFft Reedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70 at £1Jean-louis Julien Lankry
70.00%
Ordinary
30 at £1Yvonne Lankry
30.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014Application to strike the company off the register (3 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
11 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 February 2013Director's details changed for Yvonne Lankry on 9 January 2013 (2 pages)
20 February 2013Secretary's details changed for Yvonne Lankry on 9 January 2013 (2 pages)
20 February 2013Director's details changed for Yvonne Lankry on 9 January 2013 (2 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
20 February 2013Secretary's details changed for Yvonne Lankry on 9 January 2013 (2 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
30 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
17 March 2010Appointment of Yvonne Lankry as a director (3 pages)
22 February 2010Termination of appointment of Svetlana Garanina as a director (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
20 July 2009Appointment terminated director jean-louis lankry (1 page)
20 July 2009Appointment terminated director hilary ellis (1 page)
20 July 2009Director appointed svetlana garanina (2 pages)
20 July 2009Appointment terminated director yvonne lankry (1 page)
12 February 2009Return made up to 09/01/09; full list of members (4 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
25 September 2008Director's change of particulars / julien lankry / 17/09/2008 (1 page)
4 March 2008Return made up to 09/01/08; full list of members (4 pages)
19 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
1 November 2007Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page)
2 February 2007Return made up to 09/01/07; full list of members (3 pages)
8 November 2006New director appointed (2 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 August 2006Registered office changed on 09/08/06 from: downs court 29 the downs altrincham WA14 2QD (1 page)
9 August 2006New director appointed (3 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Registered office changed on 13/01/06 from: lancore processing LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
13 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2006Ad 09/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2006Incorporation (18 pages)