LIGNATEC LIMITED
Overview
| Company Name | LIGNATEC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02826378 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIGNATEC LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LIGNATEC LIMITED located?
| Registered Office Address | Hadley House Bayshill Road GL50 3AW Cheltenham Gloucestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LIGNATEC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for LIGNATEC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Sep 10, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2012 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Richard Paul Smith as a director on Sep 30, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Julie Randall as a director on Sep 30, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Neville Hastings Lee as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bryan Thomas Pryce as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Julie Randall as a secretary on Sep 30, 2011 | 1 pages | AP03 | ||||||||||
Termination of appointment of Jonathan Neville Hastings Lee as a secretary on Sep 30, 2011 | 1 pages | TM02 | ||||||||||
Registered office address changed from Orbital House Moat Way Ashford Kent TN24 0TT United Kingdom on Oct 26, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jun 11, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jun 11, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from Orbital House Moat Way Sevington Ashford Kent TN24 0TT United Kingdom on Jul 29, 2010 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2009 | 8 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of LIGNATEC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RANDALL, Julie | Secretary | Bayshill Road GL50 3AW Cheltenham Hadley House Gloucestershire United Kingdom | 164090300001 | |||||||
| RANDALL, Julie Langhorne | Director | Bayshill Road GL50 3AW Cheltenham Hadley House Gloucestershire United Kingdom | England | British | 163918890001 | |||||
| SMITH, Richard Paul | Director | Bayshill Road GL50 3AW Cheltenham Hadley House Gloucestershire United Kingdom | England | British | 155010530001 | |||||
| KUMAR, Ashok | Nominee Secretary | 26 Bessborough Road Harrow HA1 3DL Middlesex | British | 900001800001 | ||||||
| LEE, Jonathan Neville Hastings | Secretary | West End House The Row, Elham CT4 6UP Canterbury Kent | British | 77781880004 | ||||||
| SIMMONS, Hilary Jane | Secretary | The White House Broadheath Common, Lower Broadheath WR2 6RP Worcester Worcestershire | British | 35089290003 | ||||||
| LEE, Jonathan Neville Hastings | Director | West End House The Row, Elham CT4 6UP Canterbury Kent | England | British | 77781880004 | |||||
| PRYCE, Bryan Thomas | Director | Spens Cottage Lambden Road TN27 0RB Pluckley Kent | England | British | 38020340002 | |||||
| SCOTT, Ian Bennett | Director | Robins Grove CV34 6RF Warwick 15 Warwickshire Uk | England | British | 129252660001 | |||||
| SIMMONS, Hilary Jane | Director | The White House Broadheath Common, Lower Broadheath WR2 6RP Worcester Worcestershire | British | 35089290003 | ||||||
| SIMMONS, Richard | Director | The White House Broadheath Common, Lower Broadheath WR2 6RP Worcester Worcestershire | British | 35089280002 | ||||||
| BJ REGISTRARS LIMITED | Nominee Director | 26 Bessborough Road Harrow HA1 3DL Middlesex | 900001790001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0