Company NameLancashire Industrial Supplies Limited
Company StatusDissolved
Company Number07333497
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 8 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameAtomic Conservatories Limited

Business Activity

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

Directors

Director NameMr Stephen Francis Collier
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(1 day after company formation)
Appointment Duration6 years, 5 months (closed 17 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTower House 269 Walmersley Road
Bury
Lancashire
BL9 6NX
Director NameMr Peter Gordon Nicol
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(1 day after company formation)
Appointment Duration6 years, 5 months (closed 17 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTower House 269 Walmersley Road
Bury
Lancashire
BL9 6NX
Director NameMr Anthony Dootson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House 269 Walmersley Road
Bury
Lancashire
BL9 6NX
Director NameMr Jason William Hughes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House 269 Walmersley Road
Bury
Lancashire
BL9 6NX

Contact

Telephone0161 7972650
Telephone regionManchester

Location

Registered AddressTower House
269 Walmersley Road
Bury
Lancashire
BL9 6NX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Mr Peter Gordon Nicol
50.00%
Ordinary
50 at £1Mr Stephen Francis Collier
50.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
17 October 2016Application to strike the company off the register (3 pages)
17 October 2016Application to strike the company off the register (3 pages)
25 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
21 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
21 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
8 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
20 June 2012Company name changed atomic conservatories LIMITED\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2012Company name changed atomic conservatories LIMITED\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
6 February 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
13 July 2011Termination of appointment of Jason William Hughes as a director (1 page)
13 July 2011Termination of appointment of Jason William Hughes as a director (1 page)
14 June 2011Termination of appointment of Anthony Dootson as a director (2 pages)
14 June 2011Termination of appointment of Anthony Dootson as a director (2 pages)
14 June 2011Appointment of Peter Gordon Nicol as a director (3 pages)
14 June 2011Appointment of Mr Stephen Francis Collier as a director (3 pages)
14 June 2011Appointment of Peter Gordon Nicol as a director (3 pages)
14 June 2011Appointment of Mr Stephen Francis Collier as a director (3 pages)
3 August 2010Incorporation (23 pages)
3 August 2010Incorporation (23 pages)