Company NameLancashire & Cheshire Properties Limited
Company StatusDissolved
Company Number06176322
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date30 October 2012 (11 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Vincent Phillips
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2009(2 years after company formation)
Appointment Duration3 years, 6 months (closed 30 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Wellington Street
Leeds
West Yorkshire
LS1 2EE
Secretary NameMr Christopher James Roulston
NationalityEnglish
StatusClosed
Appointed08 April 2009(2 years after company formation)
Appointment Duration3 years, 6 months (closed 30 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Wellington Street
Leeds
West Yorkshire
LS1 2EE
Secretary NameMr Brian Edward Pearce
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manor Avenue
Rainhill
Prescot
Merseyside
L35 0QP
Director NameSpecial Director Services Ltd (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address64 Wellington Street
Leeds
LS1 2EE

Location

Registered Address64 Wellington Street
Leeds
West Yorkshire
LS1 2EE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 100
(3 pages)
18 April 2011Secretary's details changed for Mr Christopher James Roulston on 18 April 2011 (1 page)
18 April 2011Director's details changed for Mr Vincent Phillips on 18 April 2011 (2 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 100
(3 pages)
18 April 2011Secretary's details changed for Mr Christopher James Roulston on 18 April 2011 (1 page)
18 April 2011Director's details changed for Mr Vincent Phillips on 18 April 2011 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 April 2009Director appointed mr vincent phillips (2 pages)
9 April 2009Director appointed mr vincent phillips (2 pages)
8 April 2009Secretary appointed mr christopher james roulston (1 page)
8 April 2009Return made up to 21/03/09; full list of members (3 pages)
8 April 2009Appointment terminated secretary brian pearce (1 page)
8 April 2009Appointment Terminated Secretary brian pearce (1 page)
8 April 2009Return made up to 21/03/09; full list of members (3 pages)
8 April 2009Secretary appointed mr christopher james roulston (1 page)
8 April 2009Registered office changed on 08/04/2009 from X1, warrington business park long lane warrington WA2 8TX (1 page)
8 April 2009Appointment terminated director special director services LTD (1 page)
8 April 2009Registered office changed on 08/04/2009 from X1, warrington business park long lane warrington WA2 8TX (1 page)
8 April 2009Appointment Terminated Director special director services LTD (1 page)
9 February 2009Accounts made up to 31 March 2008 (2 pages)
9 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 March 2008Return made up to 21/03/08; full list of members (3 pages)
31 March 2008Return made up to 21/03/08; full list of members (3 pages)
17 April 2007Registered office changed on 17/04/07 from: office X1, marrington business park, long lane warrington WA2 8TX (1 page)
17 April 2007Registered office changed on 17/04/07 from: office X1, marrington business park, long lane warrington WA2 8TX (1 page)
21 March 2007Incorporation (16 pages)
21 March 2007Incorporation (16 pages)