Company NameLancashire Locks & Plumbers Limited
Company StatusDissolved
Company Number07023692
CategoryPrivate Limited Company
Incorporation Date18 September 2009(14 years, 7 months ago)
Dissolution Date1 August 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John William Watson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(1 week, 6 days after company formation)
Appointment Duration5 years, 10 months (closed 01 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
LS27 7JN
Secretary NameMs Maxine Anne O'Gara
StatusClosed
Appointed01 October 2009(1 week, 6 days after company formation)
Appointment Duration5 years, 10 months (closed 01 August 2015)
RoleCompany Director
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
LS27 7JN
Director NameMr Christopher Michael Pellatt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2009(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressMazars House Gelderd Road
Gildersome
Leeds
LS27 7JN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£951
Cash£7,801
Current Liabilities£36,833

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 August 2015Final Gazette dissolved following liquidation (1 page)
1 August 2015Final Gazette dissolved following liquidation (1 page)
1 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
1 May 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
15 April 2014Liquidators' statement of receipts and payments to 13 February 2014 (11 pages)
15 April 2014Liquidators statement of receipts and payments to 13 February 2014 (11 pages)
15 April 2014Liquidators' statement of receipts and payments to 13 February 2014 (11 pages)
25 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2013Statement of affairs with form 4.19 (6 pages)
25 February 2013Appointment of a voluntary liquidator (2 pages)
25 February 2013Appointment of a voluntary liquidator (2 pages)
25 February 2013Statement of affairs with form 4.19 (6 pages)
25 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2013Registered office address changed from 10 Market Place Heywood Lancashire OL10 4NL on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 10 Market Place Heywood Lancashire OL10 4NL on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 10 Market Place Heywood Lancashire OL10 4NL on 8 February 2013 (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 December 2011Annual return made up to 18 September 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 1
(3 pages)
7 December 2011Annual return made up to 18 September 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 1
(3 pages)
28 November 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 November 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
7 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
7 December 2010Appointment of Mr John William Watson as a director (2 pages)
7 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
7 December 2010Appointment of Ms Maxine Anne O'gara as a secretary (1 page)
7 December 2010Termination of appointment of Christopher Pellatt as a director (1 page)
7 December 2010Appointment of Mr John William Watson as a director (2 pages)
7 December 2010Termination of appointment of Abergan Reed Nominees Limited as a secretary (1 page)
7 December 2010Termination of appointment of Christopher Pellatt as a director (1 page)
7 December 2010Appointment of Ms Maxine Anne O'gara as a secretary (1 page)
7 December 2010Termination of appointment of Abergan Reed Nominees Limited as a secretary (1 page)
31 March 2010Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD England on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD England on 31 March 2010 (2 pages)
18 September 2009Incorporation (14 pages)
18 September 2009Incorporation (14 pages)