About

Registered Number: 05348954
Date of Incorporation: 01/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 5 months ago)
Registered Address: Advantage Business Centre 132-134 Great Ancoats Street, Manchester, M4 6DE

 

Based in Manchester, Lancashire International Trading Ltd was founded on 01 February 2005, it's status is listed as "Dissolved". The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Warren David 01 August 2011 - 1
PHILLIPS, Faith Yvonne 30 August 2011 20 July 2012 1
SMITH, Paul 07 April 2009 01 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
CH01 - Change of particulars for director 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
DISS40 - Notice of striking-off action discontinued 14 July 2012
AP01 - Appointment of director 12 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
TM01 - Termination of appointment of director 01 September 2011
AP01 - Appointment of director 09 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 15 April 2011
AD01 - Change of registered office address 21 March 2011
CERTNM - Change of name certificate 14 March 2011
CONNOT - N/A 15 February 2011
RESOLUTIONS - N/A 24 January 2011
CONNOT - N/A 24 January 2011
AA - Annual Accounts 19 November 2010
DISS40 - Notice of striking-off action discontinued 18 August 2010
AR01 - Annual Return 17 August 2010
AD01 - Change of registered office address 11 August 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
288a - Notice of appointment of directors or secretaries 09 May 2009
287 - Change in situation or address of Registered Office 17 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
287 - Change in situation or address of Registered Office 31 March 2009
MEM/ARTS - N/A 31 March 2009
CERTNM - Change of name certificate 19 March 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 02 February 2009
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 08 March 2008
AA - Annual Accounts 10 April 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 30 March 2006
363a - Annual Return 02 February 2006
NEWINC - New incorporation documents 01 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.