Company NameLCS Manchester Limited
Company StatusDissolved
Company Number06869146
CategoryPrivate Limited Company
Incorporation Date3 April 2009(14 years, 12 months ago)
Dissolution Date12 November 2013 (10 years, 4 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 NameYacov Amar
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Park Lane Mews
Leeds
West Yorkshire
LS17 8SN
Director NameMr William Allan Watters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Witton Avenue
Fleetwood
Lancashire
FY7 8HH
Director NameDavid Hargreaves
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(3 years, 3 months after company formation)
Appointment Duration1 week, 6 days (resigned 02 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3000 Manchester Business Park
Aviator Way
Manchester
M22 5TG
Director NameMiss Heather Ann Watters
Date of BirthAugust 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed20 July 2012(3 years, 3 months after company formation)
Appointment Duration1 week, 6 days (resigned 02 August 2012)
RoleCompany Director
Country of ResidenceLancashire
Correspondence Address3000 Manchester Business Park
Aviator Way
Manchester
M22 5TG

Location

Registered AddressRegus Building
3000,Aviator Way
Manchester
Cheshire
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

50 at £1William Allan Watters
50.00%
Ordinary
50 at £1Yacov Amar
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,395
Current Liabilities£20,071

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
15 August 2012Termination of appointment of William Allan Watters as a director on 3 August 2012 (1 page)
15 August 2012Termination of appointment of William Watters as a director (1 page)
13 August 2012Application to strike the company off the register (2 pages)
13 August 2012Application to strike the company off the register (2 pages)
8 August 2012Termination of appointment of David Hargreaves as a director (1 page)
8 August 2012Termination of appointment of David Hargreaves as a director on 2 August 2012 (1 page)
8 August 2012Termination of appointment of Heather Ann Watters as a director on 2 August 2012 (1 page)
8 August 2012Termination of appointment of Heather Watters as a director (1 page)
3 August 2012Termination of appointment of Yacov Amar as a director on 27 July 2012 (1 page)
3 August 2012Termination of appointment of Yacov Amar as a director (1 page)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 July 2012Appointment of Heather Ann Watters as a director (3 pages)
26 July 2012Appointment of Heather Ann Watters as a director on 20 July 2012 (3 pages)
26 July 2012Appointment of David Hargreaves as a director (3 pages)
26 July 2012Appointment of David Hargreaves as a director on 20 July 2012 (3 pages)
25 May 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 100
(4 pages)
25 May 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 100
(4 pages)
25 May 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 100
(4 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 April 2010Director's details changed for Yacov Amar on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Yacov Amar on 1 January 2010 (2 pages)
28 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Yacov Amar on 1 January 2010 (2 pages)
28 April 2010Director's details changed for William Allan Watters on 1 January 2010 (2 pages)
28 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for William Allan Watters on 1 January 2010 (2 pages)
28 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for William Allan Watters on 1 January 2010 (2 pages)
3 April 2009Incorporation (14 pages)
3 April 2009Incorporation (14 pages)