About

Registered Number: 05244190
Date of Incorporation: 28/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 8 months ago)
Registered Address: 1 Winckley Court, Chapel Street, Preston, PR1 8BU,

 

A. D. S. (Lancashire) Ltd was established in 2004, it's status is listed as "Dissolved". Pearce, David, Tite, Lisa Ann, Tite, Scott, Watkins, Jacqueline Patricia, Mc Cormick, Julie Anne, Bolton, Stephen, Bolton, Stephen, Fairhirst, Andrew John, Smith, Steven are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, David 02 January 2006 - 1
TITE, Lisa Ann 17 July 2006 - 1
TITE, Scott 02 January 2006 - 1
WATKINS, Jacqueline Patricia 17 July 2006 - 1
BOLTON, Stephen 06 October 2005 06 October 2005 1
BOLTON, Stephen 25 May 2005 14 August 2005 1
FAIRHIRST, Andrew John 30 September 2004 14 March 2005 1
SMITH, Steven 02 February 2005 06 October 2005 1
Secretary Name Appointed Resigned Total Appointments
MC CORMICK, Julie Anne 06 October 2005 14 June 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 15 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2016
LIQ MISC OC - N/A 26 August 2016
4.40 - N/A 26 August 2016
4.68 - Liquidator's statement of receipts and payments 24 June 2016
4.68 - Liquidator's statement of receipts and payments 16 June 2015
4.68 - Liquidator's statement of receipts and payments 20 June 2014
4.68 - Liquidator's statement of receipts and payments 01 July 2013
4.68 - Liquidator's statement of receipts and payments 29 May 2012
RESOLUTIONS - N/A 27 May 2011
RESOLUTIONS - N/A 27 May 2011
4.20 - N/A 27 May 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 27 May 2011
AD01 - Change of registered office address 16 May 2011
TM01 - Termination of appointment of director 03 February 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
AA - Annual Accounts 02 November 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AD01 - Change of registered office address 03 March 2010
AR01 - Annual Return 11 December 2009
AD01 - Change of registered office address 23 November 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 11 February 2009
363s - Annual Return 05 November 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 25 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
363s - Annual Return 17 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288c - Notice of change of directors or secretaries or in their particulars 11 January 2005
288c - Notice of change of directors or secretaries or in their particulars 11 January 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
NEWINC - New incorporation documents 28 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.