About

Registered Number: 00981150
Date of Incorporation: 03/06/1970 (53 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: The Science Village, Claro Road, Harrogate,North Yorkshire, HG1 4AF

 

Established in 1970, Lancashire Fittings Ltd have registered office in Harrogate,North Yorkshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. The current directors of the organisation are Idle, Kenneth, Owen, Russell Harris, Smith, Peter Robert, Summersell, Ronald Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IDLE, Kenneth 01 June 1994 17 December 2008 1
OWEN, Russell Harris 01 January 1996 17 July 2002 1
SMITH, Peter Robert 26 March 2001 30 April 2004 1
SUMMERSELL, Ronald Arthur 01 June 1994 14 January 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2016
DS01 - Striking off application by a company 17 August 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 28 September 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
AA - Annual Accounts 19 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 05 April 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 01 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2005
363s - Annual Return 30 September 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
AA - Annual Accounts 14 May 2004
363a - Annual Return 19 December 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 02 August 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2002
RESOLUTIONS - N/A 08 February 2002
123 - Notice of increase in nominal capital 08 February 2002
363a - Annual Return 23 October 2001
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 14 August 2001
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 14 August 2001
353a - Register of members in non-legible form 14 August 2001
RESOLUTIONS - N/A 10 July 2001
AA - Annual Accounts 22 May 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 20 May 1998
363s - Annual Return 30 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1997
AA - Annual Accounts 04 May 1997
395 - Particulars of a mortgage or charge 27 March 1997
363s - Annual Return 15 October 1996
AAMD - Amended Accounts 04 August 1996
AA - Annual Accounts 11 June 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
363s - Annual Return 26 October 1995
AA - Annual Accounts 24 May 1995
363s - Annual Return 28 October 1994
AA - Annual Accounts 28 July 1994
288 - N/A 23 May 1994
288 - N/A 23 May 1994
363s - Annual Return 15 November 1993
288 - N/A 06 June 1993
AA - Annual Accounts 13 April 1993
363s - Annual Return 02 November 1992
AA - Annual Accounts 07 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1991
395 - Particulars of a mortgage or charge 24 December 1991
363a - Annual Return 28 October 1991
395 - Particulars of a mortgage or charge 08 October 1991
288 - N/A 04 September 1991
AA - Annual Accounts 19 June 1991
363 - Annual Return 23 November 1990
AA - Annual Accounts 17 August 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 01 August 1989
AA - Annual Accounts 01 August 1988
363 - Annual Return 01 August 1988
288 - N/A 14 September 1987
363 - Annual Return 14 September 1987
AA - Annual Accounts 26 August 1987
AA - Annual Accounts 31 January 1987
363 - Annual Return 31 January 1987
363 - Annual Return 11 February 1980
363 - Annual Return 17 August 1979
363 - Annual Return 31 October 1978
363 - Annual Return 30 December 1977
363 - Annual Return 25 March 1977
363 - Annual Return 02 September 1976
MISC - Miscellaneous document 03 June 1970
MISC - Miscellaneous document 03 June 1970

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 1997 Fully Satisfied

N/A

Debenture 20 December 1991 Fully Satisfied

N/A

Single debenture 01 October 1991 Fully Satisfied

N/A

Letter of set-off 02 April 1981 Fully Satisfied

N/A

Legal charge 25 November 1980 Fully Satisfied

N/A

Legal charge 25 November 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.