LANCASTER ASSETS (NO 2) LIMITED
Status | DISSOLVED |
Company No. | 07055691 |
Category | Private Limited Company |
Incorporated | 23 Oct 2009 |
Age | 14 years, 7 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 06 Mar 2012 |
Years | 12 years, 2 months, 26 days |
SUMMARY
LANCASTER ASSETS (NO 2) LIMITED is an dissolved private limited company with number 07055691. It was incorporated 14 years, 7 months, 9 days ago, on 23 October 2009 and it was dissolved 12 years, 2 months, 26 days ago, on 06 March 2012. The company address is 5th Floor 5th Floor, Manchester, M3 2EG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 06 Mar 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Nov 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 01 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Certificate change of name company
Date: 10 Dec 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed norwich assets (no 2) LTD\certificate issued on 10/12/10
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Resolution
Date: 24 Feb 2010
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 24 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Samuel Hammelburger
Documents
Appoint person secretary company with name
Date: 26 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Berkeley
Documents
Appoint person director company with name
Date: 26 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Roberts
Documents
Appoint person director company with name
Date: 26 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Berkeley
Documents
Termination director company with name
Date: 26 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
16 SISTERS AVENUE RTM COMPANY LIMITED
16 SISTERS AVENUE,LONDON,SW11 5SQ
Number: | 11529831 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ARLINGTON PROPERTY COMPANY LIMITED
C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS,LIVERPOOL,L2 9TL
Number: | 01615191 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL028910 |
Status: | ACTIVE |
Category: | Limited Partnership |
HERCULEAN BUILDING COMPANY LIMITED
GROVEBURY ROAD,BEDFORDSHIRE,LU7 8EY
Number: | 01327531 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HUDDERSFIELD DYEING COMPANY LIMITED
CANAL BANK DYEWORKS,HUDDERSFIELD,HD1 6NY
Number: | 04923072 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD VICARAGE,HIGH WESTHOUSE, INGLETON,LA6 3PL
Number: | 05505966 |
Status: | ACTIVE |
Category: | Private Limited Company |