Company NameLCP Mobile Workshops Limited
Company StatusDissolved
Company Number04835251
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameWilliam Patrick Corboy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThimble Hall Farm Thimble Hall Lane
Newport
Brough
East Yorkshire
HU15 2PX
Secretary NameRosaleen Dwyer
NationalityBritish
StatusClosed
Appointed15 September 2004(1 year, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 15 October 2013)
RoleCompany Director
Correspondence AddressThimblehall Farm
Thimble Hall Lane Newport
Brough
East Yorkshire
HU15 2PX
Secretary NameHayley Victoria Camp
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFrogowse Station Lane
Newport
Brough
East Yorkshire
HU15 2PX
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressFrogowse
Station Lane
Newport
East Yorkshire
HU15 2PX
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNewport
WardHowdenshire
Built Up AreaNewport (East Riding of Yorkshire)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1W.p. Corboy
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,531
Cash£73

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 2
(4 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 2
(4 pages)
10 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 April 2011Registered office address changed from Thimble Hall Farm Thimble Hall Lane, Newport Brough North Humberside HU15 2PX on 26 April 2011 (1 page)
26 April 2011Registered office address changed from Thimble Hall Farm Thimble Hall Lane, Newport Brough North Humberside HU15 2PX on 26 April 2011 (1 page)
26 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for William Patrick Corboy on 1 July 2010 (2 pages)
26 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for William Patrick Corboy on 1 July 2010 (2 pages)
26 August 2010Director's details changed for William Patrick Corboy on 1 July 2010 (2 pages)
25 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
17 August 2009Return made up to 17/07/09; full list of members (3 pages)
17 August 2009Return made up to 17/07/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
8 August 2008Return made up to 17/07/08; full list of members (3 pages)
8 August 2008Return made up to 17/07/08; full list of members (3 pages)
4 September 2007Return made up to 17/07/07; full list of members (2 pages)
4 September 2007Return made up to 17/07/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
14 August 2006Return made up to 17/07/06; full list of members (2 pages)
14 August 2006Return made up to 17/07/06; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
12 September 2005Total exemption small company accounts made up to 31 October 2004 (1 page)
12 September 2005Total exemption small company accounts made up to 31 October 2004 (1 page)
25 July 2005Return made up to 17/07/05; full list of members (2 pages)
25 July 2005Return made up to 17/07/05; full list of members (2 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
24 September 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
9 September 2004Return made up to 17/07/04; full list of members (6 pages)
9 September 2004Return made up to 17/07/04; full list of members (6 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
29 July 2003Registered office changed on 29/07/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
17 July 2003Incorporation (10 pages)
17 July 2003Incorporation (10 pages)