About

Registered Number: 00863359
Date of Incorporation: 05/11/1965 (58 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years ago)
Registered Address: Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire, PR7 6EA

 

South & Central Pier Ltd was registered on 05 November 1965 and are based in Chorley, Lancashire, it has a status of "Dissolved". We do not know the number of employees at this organisation. The companies director is listed as Widders, Mark Lorimer in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WIDDERS, Mark Lorimer 31 December 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 13 January 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 03 January 2017
RESOLUTIONS - N/A 17 February 2016
SH19 - Statement of capital 17 February 2016
CAP-SS - N/A 17 February 2016
AR01 - Annual Return 18 January 2016
AP01 - Appointment of director 04 January 2016
AP03 - Appointment of secretary 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
TM02 - Termination of appointment of secretary 04 January 2016
MR04 - N/A 21 December 2015
MR04 - N/A 21 December 2015
MR04 - N/A 21 December 2015
AP01 - Appointment of director 11 December 2015
AA - Annual Accounts 15 November 2015
CERTNM - Change of name certificate 27 September 2015
CONNOT - N/A 27 September 2015
TM01 - Termination of appointment of director 26 June 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 06 December 2011
MG01 - Particulars of a mortgage or charge 21 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
AR01 - Annual Return 19 January 2011
RESOLUTIONS - N/A 12 January 2011
AA - Annual Accounts 24 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 23 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
225 - Change of Accounting Reference Date 15 December 2008
AA - Annual Accounts 28 October 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
287 - Change in situation or address of Registered Office 08 April 2008
363a - Annual Return 28 January 2008
288b - Notice of resignation of directors or secretaries 15 November 2007
AA - Annual Accounts 29 October 2007
395 - Particulars of a mortgage or charge 14 September 2007
395 - Particulars of a mortgage or charge 07 August 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 21 February 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
225 - Change of Accounting Reference Date 15 August 2006
287 - Change in situation or address of Registered Office 08 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
AA - Annual Accounts 04 February 2005
363s - Annual Return 29 January 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 05 February 2003
363s - Annual Return 24 January 2003
AUD - Auditor's letter of resignation 02 January 2003
288c - Notice of change of directors or secretaries or in their particulars 04 April 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 30 January 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 03 February 2000
363s - Annual Return 20 January 2000
288a - Notice of appointment of directors or secretaries 17 December 1999
287 - Change in situation or address of Registered Office 17 December 1999
363s - Annual Return 08 February 1999
288b - Notice of resignation of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
225 - Change of Accounting Reference Date 11 November 1998
395 - Particulars of a mortgage or charge 14 September 1998
395 - Particulars of a mortgage or charge 14 September 1998
395 - Particulars of a mortgage or charge 14 September 1998
395 - Particulars of a mortgage or charge 14 September 1998
395 - Particulars of a mortgage or charge 14 September 1998
395 - Particulars of a mortgage or charge 14 September 1998
287 - Change in situation or address of Registered Office 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
225 - Change of Accounting Reference Date 11 September 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
363a - Annual Return 02 September 1998
AA - Annual Accounts 07 August 1998
363s - Annual Return 05 March 1998
288a - Notice of appointment of directors or secretaries 11 December 1997
AA - Annual Accounts 07 July 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 15 August 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 26 July 1995
288 - N/A 01 May 1995
363s - Annual Return 23 March 1995
AA - Annual Accounts 19 May 1994
363s - Annual Return 14 February 1994
AA - Annual Accounts 08 June 1993
288 - N/A 20 April 1993
363s - Annual Return 12 February 1993
288 - N/A 01 September 1992
AA - Annual Accounts 15 January 1992
363s - Annual Return 15 January 1992
AA - Annual Accounts 10 April 1991
363a - Annual Return 10 April 1991
AA - Annual Accounts 12 October 1990
288 - N/A 20 February 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 24 February 1989
363 - Annual Return 22 February 1989
288 - N/A 28 October 1988
288 - N/A 10 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1988
363 - Annual Return 03 February 1988
288 - N/A 22 December 1987
288 - N/A 22 December 1987
AA - Annual Accounts 01 December 1987
AA - Annual Accounts 27 November 1987
363 - Annual Return 10 January 1987
288 - N/A 03 January 1987
288 - N/A 01 November 1986
288 - N/A 23 July 1986
MISC - Miscellaneous document 22 October 1983
395 - Particulars of a mortgage or charge 02 February 1983
NEWINC - New incorporation documents 05 November 1965

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2011 Fully Satisfied

N/A

Debenture 04 September 2007 Fully Satisfied

N/A

Legal charge 26 July 2007 Fully Satisfied

N/A

Legal charge 01 September 1998 Fully Satisfied

N/A

Legal charge 01 September 1998 Fully Satisfied

N/A

Legal charge 01 September 1998 Fully Satisfied

N/A

Legal charge 01 September 1998 Fully Satisfied

N/A

Legal charge 01 September 1998 Fully Satisfied

N/A

Debenture 01 September 1998 Fully Satisfied

N/A

Debenture 19 January 1983 Fully Satisfied

N/A

Debenture 19 January 1983 Fully Satisfied

N/A

Debenture 19 January 1983 Fully Satisfied

N/A

Debenture 19 January 1983 Fully Satisfied

N/A

Debenture 19 January 1983 Fully Satisfied

N/A

Debenture 19 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.