About

Registered Number: 05560758
Date of Incorporation: 12/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 2 months ago)
Registered Address: Certacs House, 10 - 12 Westgate, Skelmersdale, Lancashire, WN8 8AZ

 

West Lancs Positive Living Ltd was founded on 12 September 2005 and has its registered office in Lancashire, it's status in the Companies House registry is set to "Dissolved". There are 14 directors listed as Barker, Alan, Barker, Kathleen, Bodell, Kim, Finley, Carole Ann, Haggart, John Gordon, Isherwood, Marian, Monk, Marie-clare, Murray, Gerard Antony, Roberts, Winifred, Reddington, Peter Michael, Rugen, Stephanie, Rushworth, Jill, Watts, Shirley, Whittle, Jonathan Paul for the company. We don't currently know the number of employees at West Lancs Positive Living Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Alan 24 September 2009 - 1
BARKER, Kathleen 22 October 2008 - 1
BODELL, Kim 13 June 2006 - 1
FINLEY, Carole Ann 26 November 2009 - 1
HAGGART, John Gordon 18 March 2008 - 1
ISHERWOOD, Marian 16 October 2013 - 1
MONK, Marie-Clare 16 October 2013 - 1
MURRAY, Gerard Antony 16 October 2013 - 1
ROBERTS, Winifred 13 June 2006 - 1
RUGEN, Stephanie 12 September 2005 13 June 2006 1
RUSHWORTH, Jill 12 September 2005 18 November 2008 1
WATTS, Shirley 12 September 2005 26 July 2007 1
WHITTLE, Jonathan Paul 13 June 2006 01 August 2008 1
Secretary Name Appointed Resigned Total Appointments
REDDINGTON, Peter Michael 12 September 2005 24 July 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 February 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2017
DS01 - Striking off application by a company 27 November 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 14 September 2016
TM02 - Termination of appointment of secretary 26 July 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 08 October 2015
AP01 - Appointment of director 10 December 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 09 October 2014
AP01 - Appointment of director 24 April 2014
RESOLUTIONS - N/A 22 April 2014
CC04 - Statement of companies objects 22 April 2014
AP01 - Appointment of director 20 February 2014
RESOLUTIONS - N/A 17 February 2014
MEM/ARTS - N/A 17 February 2014
AP01 - Appointment of director 12 December 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 11 October 2011
CC04 - Statement of companies objects 23 September 2011
TM01 - Termination of appointment of director 22 September 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 20 January 2010
AP01 - Appointment of director 15 January 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
AA - Annual Accounts 26 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
363a - Annual Return 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
363a - Annual Return 22 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
287 - Change in situation or address of Registered Office 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
AA - Annual Accounts 09 August 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 30 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
225 - Change of Accounting Reference Date 09 June 2006
NEWINC - New incorporation documents 12 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.