About

Registered Number: 03984004
Date of Incorporation: 02/05/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2014 (9 years and 9 months ago)
Registered Address: 348-350 Lytham Road, Blackpool, Lancashire, FY4 1DW

 

Having been setup in 2000, Lancashire Timber Ltd are based in Lancashire. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSIDY, John Patrick 02 May 2000 - 1
COLLINA, Donna Ann 14 February 2008 - 1
SWIFT, Alan 02 May 2000 15 February 2008 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Donna 15 February 2008 - 1

Filing History

Document Type Date
4.72 - Return of final meeting in creditors' voluntary winding-up 12 June 2014
4.40 - N/A 12 June 2014
4.68 - Liquidator's statement of receipts and payments 01 May 2014
4.68 - Liquidator's statement of receipts and payments 31 October 2013
4.68 - Liquidator's statement of receipts and payments 01 May 2013
4.68 - Liquidator's statement of receipts and payments 02 November 2012
4.68 - Liquidator's statement of receipts and payments 08 May 2012
4.68 - Liquidator's statement of receipts and payments 04 November 2011
4.68 - Liquidator's statement of receipts and payments 18 May 2011
4.68 - Liquidator's statement of receipts and payments 01 November 2010
RESOLUTIONS - N/A 06 November 2009
4.20 - N/A 06 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2009
AD01 - Change of registered office address 19 October 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 15 July 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
395 - Particulars of a mortgage or charge 22 February 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 02 May 2002
363s - Annual Return 30 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
AA - Annual Accounts 09 April 2001
225 - Change of Accounting Reference Date 29 March 2001
CERTNM - Change of name certificate 20 March 2001
288b - Notice of resignation of directors or secretaries 03 May 2000
NEWINC - New incorporation documents 02 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.