LANCASHIRE TECHNOLOGY CENTRE LIMITED
Overview
Company Name | LANCASHIRE TECHNOLOGY CENTRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05021926 |
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 LANCASHIRE TECHNOLOGY CENTRE LIMITED?
- (7487) /
Where is LANCASHIRE TECHNOLOGY CENTRE LIMITED located?
Registered Office Address | Christ Church Precinct County Hall Fishergate Hill PR1 8XJ Preston Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LANCASHIRE TECHNOLOGY CENTRE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for LANCASHIRE TECHNOLOGY CENTRE 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 | ||||||||||
Appointment of Mr Martin Anthony Kelly as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Dean as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 21, 2011 no member list | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Jan 21, 2010 no member list | 3 pages | AR01 | ||||||||||
Director's details changed for County Councillor Michael Patrick France on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Michael Dean on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 15 pages | AA | ||||||||||
Termination of appointment of Mike Cook as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Smith as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Smith as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Hugh Bramwell as a director | 1 pages | TM01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2008 | 15 pages | AA | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2007 | 15 pages | AA | ||||||||||
legacy | 1 pages | 288c |
Who are the officers of LANCASHIRE TECHNOLOGY CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FISHER, Ian Michael | Secretary | 3 Carr Holme Gardens Cabus Garstang PR3 1LY Preston Lancashire | British | 83402550001 | ||||||
FRANCE, Michael Patrick | Director | 250 Leyland Lane PR25 1XL Leyland Lancashire | United Kingdom | British | Company Director | 85448900002 | ||||
KELLY, Martin Anthony | Director | Christ Church Precinct County Hall Fishergate Hill PR1 8XJ Preston Lancashire | United Kingdom | British | Local Government Officer | 140846290001 | ||||
COBBETTS (SECRETARIAL) LIMITED | Nominee Secretary | Ship Canal House King Street M2 4WB Manchester | 900006440001 | |||||||
BENNETT, Patricia, Councillor | Director | 40 Hilary Street BB10 1QN Burnley Lancashire | British | Local Government Councillor | 92332480001 | |||||
BRAMWELL, Hugh | Director | The Nurseries Culbeck Lane PR7 6EP Euxton Lancashire | England | British | College Deputy Principle | 148151360001 | ||||
COOK, Mike | Director | Stanwell Avenue Birkby HD2 2BY Huddersfield 10 Yorkshire England | British | Local Government Officer | 131163810001 | |||||
DEAN, Stephen Michael | Director | 1b The Barn Pendlebury Lane, Haigh WN2 1LU Wigan Lancashire | United Kingdom | British | Accountant | 68238860002 | ||||
FIRMINGER, Alan James | Director | 1 Cross Street Briercliffe BB10 2HT Burnley Lancashire | United Kingdom | British | Chief Executive | 25295120001 | ||||
MARTIN, Anthony Christopher Pascoe | Director | 9 Redgate Close BB11 3EG Burnley Lancashire | British | County Councillor | 45709440002 | |||||
SIMPSON, Hugh James Anthony | Director | 10 Calder View Barrowford BB9 6AQ Nelson Lancashire | British | British | Local Government Officer | 47542810001 | ||||
SMITH, John Thomas | Director | 2 Dean Road Haslingden BB4 4DS Rossendale Lancashire | British | College Principal | 28909240001 | |||||
SMITH, Martin William | Director | 11 Kingsdale Avenue BB10 2PY Burnley Lancashire | United Kingdom | Uk | Project Manager | 114848910001 | ||||
STANWORTH, Lawrence Edward | Director | Warnford 76 Carr Hall Road BB9 6QG Nelson Lancashire | United Kingdom | British | Managing Director | 38394920001 | ||||
TATCHELL, Andrew John | Director | 6 Ashendean View Padiham BB12 8DU Burnley Lancashire | British | Trade Union Officer | 84397480001 | |||||
COBBETTS LIMITED | Nominee Director | Ship Canal House King Street M2 4WB Manchester | 900006430001 |
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