Company NameLanchalands Investments Limited
Company StatusDissolved
Company Number00773847
CategoryPrivate Limited Company
Incorporation Date12 September 1963(60 years, 8 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHelen Jayne Bolam
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1994(31 years, 3 months after company formation)
Appointment Duration20 years, 1 month (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hamble Way
Macclesfield
Cheshire
SK10 3RN
Secretary NameHelen Jayne Bolam
NationalityBritish
StatusClosed
Appointed13 December 1994(31 years, 3 months after company formation)
Appointment Duration20 years, 1 month (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hamble Way
Macclesfield
Cheshire
SK10 3RN
Director NameMargaret Smith
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(28 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 December 1994)
RoleCompany Director
Correspondence AddressLangdale Pearl Street
Prestbury
Macclesfield
Cheshire
SK10 4HS
Director NameMargaret Smith (Jnr)
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(28 years, 3 months after company formation)
Appointment Duration20 years, 2 months (resigned 11 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
The Village
Prestbury
Cheshire
SK10 4DG
Secretary NameMargaret Smith
NationalityBritish
StatusResigned
Appointed02 January 1992(28 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 December 1994)
RoleCompany Director
Correspondence AddressLangdale Pearl Street
Prestbury
Macclesfield
Cheshire
SK10 4HS

Location

Registered Address34 Cumber Lane
Wilmslow
Cheshire
SK9 6EA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

8.8k at £1Mr Andrew Fraser Smith
49.72%
Cumulative Preference
8.8k at £1Mrs Katherine Rubin
49.72%
Cumulative Preference
50 at £1Mr Andrew Fraser Smith
0.28%
Ordinary
50 at £1Mrs Katherine Rubin
0.28%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£186

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 17,700
(5 pages)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014Application to strike the company off the register (4 pages)
3 January 2014Registered office address changed from Glebe House the Village Prestbury Cheshire SK10 4DG on 3 January 2014 (1 page)
3 January 2014Registered office address changed from Glebe House the Village Prestbury Cheshire SK10 4DG on 3 January 2014 (1 page)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders (5 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
3 October 2012Termination of appointment of Margaret Smith (Jnr) as a director on 11 March 2012 (1 page)
19 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2009Director's details changed for Helen Jayne Bolam on 11 October 2009 (2 pages)
28 October 2009Director's details changed for Margaret Smith (Jnr) on 11 October 2009 (2 pages)
28 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2008Return made up to 12/10/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2007Return made up to 12/10/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/06
(7 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 October 2005Return made up to 12/10/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 December 2004Return made up to 24/10/04; full list of members (7 pages)
8 December 2003Return made up to 24/10/03; full list of members (7 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 October 2002Return made up to 24/10/02; full list of members (7 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 November 2001Return made up to 07/11/01; full list of members (6 pages)
5 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 November 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2000 (5 pages)
3 December 1999Return made up to 01/12/99; full list of members (6 pages)
19 November 1999 (5 pages)
7 December 1998Return made up to 01/12/98; full list of members (6 pages)
26 October 1998 (5 pages)
11 December 1997 (4 pages)
11 December 1997Return made up to 13/12/97; no change of members (4 pages)
23 December 1996Return made up to 13/12/96; no change of members (4 pages)
23 December 1996 (6 pages)
28 December 1995Return made up to 18/12/95; full list of members (6 pages)
10 November 1995 (6 pages)
2 March 1995Return made up to 02/01/95; no change of members (4 pages)
22 January 1993Return made up to 02/01/93; full list of members
  • 363(287) ‐ Registered office changed on 22/01/93
(6 pages)
15 January 1992Return made up to 02/01/92; change of members (4 pages)
20 February 1991Full accounts made up to 31 March 1990 (6 pages)
16 March 1990Return made up to 02/01/90; full list of members (4 pages)
12 September 1963Incorporation (10 pages)