LANCASTER GTB SYSTEMS LTD.

1 Winckley Court 1 Winckley Court, Preston, PR1 8BU
StatusDISSOLVED
Company No.04930244
CategoryPrivate Limited Company
Incorporated13 Oct 2003
Age20 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution06 Feb 2010
Years14 years, 3 months, 15 days

SUMMARY

LANCASTER GTB SYSTEMS LTD. is an dissolved private limited company with number 04930244. It was incorporated 20 years, 7 months, 8 days ago, on 13 October 2003 and it was dissolved 14 years, 3 months, 15 days ago, on 06 February 2010. The company address is 1 Winckley Court 1 Winckley Court, Preston, PR1 8BU.



Company Fillings

Gazette dissolved liquidation

Date: 06 Feb 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 06 Nov 2009

Action Date: 02 Nov 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-11-02

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 06 Nov 2009

Action Date: 02 Nov 2009

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2009-11-02

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 12 Jun 2009

Action Date: 15 May 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-05-15

Documents

View document PDF

Liquidation in administration extension of period

Date: 11 May 2009

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 18 Dec 2008

Action Date: 15 Nov 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-11-15

Documents

View document PDF

Liquidation in administration proposals

Date: 16 Jul 2008

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 23 May 2008

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Address

Type: 287

Description: Registered office changed on 22/05/2008 from 32 europa way lancaster LA1 5QP

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director john sadiq

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 18/08/05--------- £ si 998@1=998 £ ic 1/999

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 12/01/05 from: mark taylor & company 310 harbour yard chelsea harbour london SW10 0XD

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 28/07/04 from: mark taylor & co stamford bridge fulham london SW6 1HS

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 28/02/04 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ashbridge engineers LIMITED\certificate issued on 27/02/04

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 13 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANNY DECO LIMITED

18 AINTREE ROAD,GREENFORD,UB6 7LA

Number:06410475
Status:ACTIVE
Category:Private Limited Company

H PINDORIA LTD

74 NORTH WAY,LONDON,NW9 0QY

Number:07297984
Status:ACTIVE
Category:Private Limited Company

INFINITY PLUS LIMITED

SUITE 8 THE MONUMENT,WEYBRIDGE,KT13 8RN

Number:10328276
Status:ACTIVE
Category:Private Limited Company

JUSTIN GOOCH PHOTOGRAPHY LIMITED

7 THE SQUARE,STOCKTON-ON-TEES,TS21 2AB

Number:09106974
Status:ACTIVE
Category:Private Limited Company

KENVELO LLC LTD.

KEMP HOUSE 152 - 160 CITY ROAD LONDON KEMP HOUSE,LONDON,EC1V 2NX

Number:11529012
Status:ACTIVE
Category:Private Limited Company

PASCAL DAVIES LIMITED

SHADWELL HOUSE 65 LOWER GREEN ROAD,TUNBRIDGE WELLS,TN4 8TW

Number:08583247
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source