EAST LANCS BUSINESS PARK LIMITED

Berrington House 1 Selby Place Berrington House 1 Selby Place, West Lancs, WN8 8EF, United Kingdom
StatusDISSOLVED
Company No.11067699
CategoryPrivate Limited Company
Incorporated16 Nov 2017
Age6 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution31 Dec 2019
Years4 years, 5 months, 18 days

SUMMARY

EAST LANCS BUSINESS PARK LIMITED is an dissolved private limited company with number 11067699. It was incorporated 6 years, 7 months, 2 days ago, on 16 November 2017 and it was dissolved 4 years, 5 months, 18 days ago, on 31 December 2019. The company address is Berrington House 1 Selby Place Berrington House 1 Selby Place, West Lancs, WN8 8EF, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-22

New address: Berrington House 1 Selby Place Skelmersdale West Lancs WN8 8EF

Old address: PO Box C/O Epctax Berrington House 1 Selby Place Skelmersdale Lancs WN8 8EF United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2018

Action Date: 18 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul William Duffey

Notification date: 2018-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2018

Action Date: 18 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-18

Officer name: Mr Paul William Duffey

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2018

Action Date: 18 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Paul Johnson

Cessation date: 2018-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2018

Action Date: 18 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-18

Officer name: David Paul Johnson

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2018

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Johnson

Notification date: 2018-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-10

Officer name: Mr David Paul Johnson

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2018

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Joseph Duffey

Cessation date: 2018-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Joseph Duffey

Termination date: 2018-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-10

Officer name: Peter Mark Atkinson

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-23

Psc name: Robert Duffey

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Mark Atkinson

Appointment date: 2018-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-23

Psc name: Greg Victor Phillip Williams

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greg Victor Phillip Williams

Termination date: 2018-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-23

Officer name: Mr Robert Joseph Duffey

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Greg Williams

Notification date: 2018-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Duffey

Termination date: 2018-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-14

Psc name: Robert Duffey

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-07

Officer name: Mr Greg Victor Phillip Williams

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mark Atkinson

Termination date: 2018-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean John Tiplady

Termination date: 2018-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Langton

Termination date: 2018-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-20

Officer name: Helen Ferguson

Documents

View document PDF

Incorporation company

Date: 16 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY INTEGRATED SERVICES LIMITED

UNIT 14 TAPTON WAY,LIVERPOOL,L13 1DA

Number:06993274
Status:ACTIVE
Category:Private Limited Company

GEMINI SAFETY LIMITED

140 TOLPATH,CWMBRAN,NP44 6UF

Number:09457857
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GIVYO LTD

THE LIMES,LONDON,KT6 6LS

Number:08828780
Status:ACTIVE
Category:Private Limited Company

LOOKING GOOD ON CAMERA LIMITED

98 MIDDLEWICH ROAD,NORTHWICH,CW9 7DA

Number:07090274
Status:ACTIVE
Category:Private Limited Company

NEW YAAL EXPRESS LIMITED

426B RAYNERS LANE,PINNER,HA5 5DX

Number:11926752
Status:ACTIVE
Category:Private Limited Company

NORTH WEST PROJECT CONTROLS LIMITED

14 ELMCROFT LANE,LIVERPOOL,L38 3RW

Number:07964627
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