Company NameLancotex Limited
Company StatusDissolved
Company Number06507091
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMrs Adele Jane Callan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Athol Road
Bramhall
Cheshire
SK7 1BS
Director NameMr Paul Francis Callan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Athol Road
Bramhall
Stockport
Cheshire
SK7 1BS
Secretary NameMr Jonathan Adam Batho
StatusClosed
Appointed21 June 2020(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 09 May 2023)
RoleCompany Director
Correspondence AddressChristy's Building Helmet Street
Manchester
Lancashire
M1 2NT
Secretary NameMr Philip Bailey
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address113 Wood Street
Bury
Lancashire
BL8 2QX

Location

Registered AddressChristy's Building
Helmet Street
Manchester
Lancashire
M1 2NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Adele Jane Callan
50.00%
Ordinary
1 at £1Paul Francis Callan
50.00%
Ordinary

Financials

Year2014
Gross Profit£6,747
Net Worth-£17,848
Cash£2,920
Current Liabilities£30,843

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

18 April 2011Delivered on: 19 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 June 2008Delivered on: 28 June 2008
Satisfied on: 28 April 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

9 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
14 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
12 March 2021Accounts for a dormant company made up to 28 February 2021 (8 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
12 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
29 June 2020Appointment of Mr Jonathan Adam Batho as a secretary on 21 June 2020 (2 pages)
29 June 2020Termination of appointment of Philip Bailey as a secretary on 21 June 2020 (1 page)
19 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
28 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
14 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 28 February 2017 (7 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
18 November 2016Total exemption full accounts made up to 28 February 2016 (7 pages)
18 November 2016Total exemption full accounts made up to 28 February 2016 (7 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(6 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(6 pages)
15 December 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
15 December 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
29 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(6 pages)
29 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(6 pages)
4 November 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
4 November 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
24 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(6 pages)
24 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(6 pages)
3 May 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
3 May 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
12 March 2013Director's details changed for Adele Jane Callan on 10 March 2013 (2 pages)
12 March 2013Director's details changed for Adele Jane Callan on 10 March 2013 (2 pages)
12 March 2013Secretary's details changed for Philip Bailey on 10 March 2013 (2 pages)
12 March 2013Director's details changed for Paul Francis Callan on 10 March 2013 (2 pages)
12 March 2013Secretary's details changed for Philip Bailey on 10 March 2013 (2 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
12 March 2013Director's details changed for Paul Francis Callan on 10 March 2013 (2 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
23 November 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
23 November 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
23 July 2012Annual return made up to 10 March 2012 with a full list of shareholders (14 pages)
23 July 2012Annual return made up to 10 March 2012 with a full list of shareholders (14 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
17 May 2012Registered office address changed from C/O Linder Myers Solicitors Phoenix House 45 Cross Street Manchester Greater Manchester M2 4JF on 17 May 2012 (2 pages)
17 May 2012Registered office address changed from C/O Linder Myers Solicitors Phoenix House 45 Cross Street Manchester Greater Manchester M2 4JF on 17 May 2012 (2 pages)
26 January 2012Total exemption full accounts made up to 28 February 2011 (7 pages)
26 January 2012Total exemption full accounts made up to 28 February 2011 (7 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 April 2011Register(s) moved to registered inspection location (2 pages)
8 April 2011Register(s) moved to registered inspection location (2 pages)
8 April 2011Register inspection address has been changed (2 pages)
8 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (14 pages)
8 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (14 pages)
8 April 2011Register inspection address has been changed (2 pages)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
14 March 2011Total exemption full accounts made up to 28 February 2010 (9 pages)
14 March 2011Total exemption full accounts made up to 28 February 2010 (9 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
14 May 2010Annual return made up to 18 March 2010. List of shareholders has changed (11 pages)
14 May 2010Annual return made up to 18 March 2010. List of shareholders has changed (11 pages)
14 January 2010Total exemption small company accounts made up to 28 February 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 28 February 2009 (2 pages)
21 May 2009Director's change of particulars / adele callan / 27/08/2008 (1 page)
21 May 2009Director's change of particulars / paul callan / 27/08/2008 (1 page)
21 May 2009Secretary's change of particulars / philip bailey / 27/08/2008 (1 page)
21 May 2009Director's change of particulars / adele callan / 27/08/2008 (1 page)
21 May 2009Return made up to 18/02/09; full list of members (7 pages)
21 May 2009Return made up to 18/02/09; full list of members (7 pages)
21 May 2009Secretary's change of particulars / philip bailey / 27/08/2008 (1 page)
21 May 2009Director's change of particulars / paul callan / 27/08/2008 (1 page)
28 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 February 2008Incorporation (27 pages)
18 February 2008Incorporation (27 pages)