Company NameLTC Services Limited
Company StatusDissolved
Company Number04380287
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Benjamin Peter Russell
Date of BirthOctober 1981 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed01 February 2017(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marwood House Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
Director NameMiss Lorraine June Thornber
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(2 weeks, 3 days after company formation)
Appointment Duration14 years, 4 months (resigned 04 August 2016)
RoleEmployment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Dewhurst Road
Langho
Blackburn
Lancashire
BB6 8AF
Secretary NameGordan Folkes
NationalityBritish
StatusResigned
Appointed11 March 2002(2 weeks, 3 days after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address17a Burnley Lane
Huncoat
Accrington
Lancashire
BB5 6LJ
Director NameSally Wilson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(5 years after company formation)
Appointment Duration8 years, 4 months (resigned 10 July 2015)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address53 Mearley Syke
Clitheroe
BB7 1JG
Director NameMr Andrew Ian Jones
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(14 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatergate Buildings New Crane Street
Chester
CH1 4JE
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameSquare Two Investments Ltd (Corporation)
StatusResigned
Appointed03 August 2016(14 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 February 2017)
Correspondence AddressWatergate Building New Crane Street
Chester
CH1 4JE
Wales

Contact

Websiteltcservicesblackburn.co.uk

Location

Registered AddressMarwood House 1 Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough

Shareholders

2 at £1L. Thornber
100.00%
Ordinary

Financials

Year2014
Net Worth£26,526
Cash£112,599
Current Liabilities£281,456

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

22 August 2016Delivered on: 23 August 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
26 February 2018Cessation of Russell Taylor Holdings Ltd as a person with significant control on 1 January 2018 (1 page)
26 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
9 February 2017Termination of appointment of Andrew Ian Jones as a director on 1 February 2017 (1 page)
9 February 2017Registered office address changed from 79 High Street Rishton Blackburn Lancashire BB1 4LD to Marwood House 1 Southwood Road Bromborough Wirral CH62 3QX on 9 February 2017 (1 page)
9 February 2017Appointment of Mr Benjamin Peter Russell as a director on 1 February 2017 (2 pages)
9 February 2017Termination of appointment of Andrew Ian Jones as a director on 1 February 2017 (1 page)
9 February 2017Registered office address changed from 79 High Street Rishton Blackburn Lancashire BB1 4LD to Marwood House 1 Southwood Road Bromborough Wirral CH62 3QX on 9 February 2017 (1 page)
9 February 2017Termination of appointment of Square Two Investments Ltd as a director on 1 February 2017 (1 page)
9 February 2017Termination of appointment of Square Two Investments Ltd as a director on 1 February 2017 (1 page)
9 February 2017Appointment of Mr Benjamin Peter Russell as a director on 1 February 2017 (2 pages)
23 August 2016Registration of charge 043802870001, created on 22 August 2016 (22 pages)
23 August 2016Registration of charge 043802870001, created on 22 August 2016 (22 pages)
9 August 2016Appointment of Mr Andrew Ian Jones as a director on 3 August 2016 (2 pages)
9 August 2016Appointment of Square Two Investments Ltd as a director on 3 August 2016 (2 pages)
9 August 2016Appointment of Mr Andrew Ian Jones as a director on 3 August 2016 (2 pages)
9 August 2016Appointment of Square Two Investments Ltd as a director on 3 August 2016 (2 pages)
9 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
9 August 2016Termination of appointment of Lorraine June Thornber as a director on 4 August 2016 (1 page)
9 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
9 August 2016Termination of appointment of Lorraine June Thornber as a director on 4 August 2016 (1 page)
5 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
5 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
23 July 2015Termination of appointment of Sally Wilson as a director on 10 July 2015 (1 page)
23 July 2015Termination of appointment of Sally Wilson as a director on 10 July 2015 (1 page)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
16 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 April 2013Director's details changed for Sally Wilson on 6 April 2012 (2 pages)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
12 April 2013Director's details changed for Sally Wilson on 6 April 2012 (2 pages)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
12 April 2013Director's details changed for Sally Wilson on 6 April 2012 (2 pages)
27 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
16 March 2012Registered office address changed from 34 High Street Rishton Blackburn BB1 4LA on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 34 High Street Rishton Blackburn BB1 4LA on 16 March 2012 (1 page)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 February 2011Termination of appointment of Gordan Folkes as a secretary (1 page)
11 February 2011Termination of appointment of Gordan Folkes as a secretary (1 page)
16 March 2010Director's details changed for Sally Wilson on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Sally Wilson on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 March 2009Return made up to 22/02/09; full list of members (3 pages)
13 March 2009Return made up to 22/02/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 July 2008Return made up to 22/02/08; full list of members (3 pages)
30 July 2008Return made up to 22/02/08; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 September 2007New director appointed (1 page)
3 September 2007New director appointed (1 page)
22 March 2007Return made up to 22/02/07; full list of members (2 pages)
22 March 2007Return made up to 22/02/07; full list of members (2 pages)
16 March 2007Ad 15/12/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
16 March 2007£ nc 100000/100001 15/12/06 (2 pages)
16 March 2007Ad 15/12/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
16 March 2007£ nc 100000/100001 15/12/06 (2 pages)
27 September 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
27 September 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
30 March 2006Return made up to 22/02/06; full list of members (2 pages)
30 March 2006Return made up to 22/02/06; full list of members (2 pages)
2 December 2005Total exemption small company accounts made up to 31 May 2005 (9 pages)
2 December 2005Total exemption small company accounts made up to 31 May 2005 (9 pages)
24 March 2005Return made up to 22/02/05; full list of members (6 pages)
24 March 2005Return made up to 22/02/05; full list of members (6 pages)
17 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 April 2004Return made up to 22/02/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
(6 pages)
28 April 2004Return made up to 22/02/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
(6 pages)
4 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 March 2003Return made up to 22/02/03; full list of members (6 pages)
27 March 2003Return made up to 22/02/03; full list of members (6 pages)
12 December 2002Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
12 December 2002Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Director resigned (2 pages)
6 June 2002Director resigned (2 pages)
21 May 2002New secretary appointed (1 page)
21 May 2002New secretary appointed (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
22 February 2002Incorporation (18 pages)
22 February 2002Incorporation (18 pages)