Company NameL C Distribution Ltd
Company StatusDissolved
Company Number07411978
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 7 months ago)
Dissolution Date12 April 2016 (8 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Ying Liang Chen
Date of BirthNovember 1979 (Born 44 years ago)
NationalityChinese
StatusClosed
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Lawnhurst Avenue
Wythenshawe
Manchester
M23 9SA
Director NameMr Kam Hung Li
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Brookhead Drive
Cheadle
Cheshire
SK8 2JA
Secretary NameMr Ying Liang Chen
StatusClosed
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address132 Lawnhurst Avenue
Wythenshawe
Manchester
M23 9SA

Location

Registered Address21 Windsor Drive
Timperley
Altrincham
Greater Manchester
WA14 5AN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

5 at £1Kam Hung Li
50.00%
Ordinary
5 at £1Ying Liang Chen
50.00%
Ordinary

Financials

Year2014
Net Worth-£620
Cash£9,571
Current Liabilities£16,664

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
18 January 2016Application to strike the company off the register (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 November 2015Registered office address changed from Unit 3F 3rd Floor Wing Yip Business Centre Oldham Road, Ancoats Manchester M4 5HU to 21 Windsor Drive Timperley Altrincham Greater Manchester WA14 5AN on 1 November 2015 (1 page)
1 November 2015Registered office address changed from Unit 3F 3rd Floor Wing Yip Business Centre Oldham Road, Ancoats Manchester M4 5HU to 21 Windsor Drive Timperley Altrincham Greater Manchester WA14 5AN on 1 November 2015 (1 page)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10
(5 pages)
7 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
17 December 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
19 October 2010Incorporation (24 pages)