Company NameLmack Services Limited
Company StatusDissolved
Company Number08908130
CategoryPrivate Limited Company
Incorporation Date24 February 2014(10 years, 2 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Director

Director NameMr Lee McKeown
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2014(same day as company formation)
RoleEngineering
Country of ResidenceEngland
Correspondence Address78 Western Way
Northwich
CW8 4YL

Location

Registered Address78 Western Way
Northwich
CW8 4YL
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

1 at £1Lee Mckeown
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,552
Current Liabilities£2,552

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

31 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018Registered office address changed from 3 Glascote Grove Birmingham B34 6SD England to 78 Western Way Northwich CW8 4YL on 13 March 2018 (1 page)
10 March 2018Compulsory strike-off action has been suspended (1 page)
8 March 2018Registered office address changed from The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 3 Glascote Grove Birmingham B34 6SD on 8 March 2018 (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
14 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
29 November 2016Micro company accounts made up to 28 February 2016 (5 pages)
29 November 2016Micro company accounts made up to 28 February 2016 (5 pages)
3 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
24 November 2015Micro company accounts made up to 28 February 2015 (5 pages)
24 November 2015Micro company accounts made up to 28 February 2015 (5 pages)
8 April 2015Registered office address changed from C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ to The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 8 April 2015 (1 page)
8 April 2015Registered office address changed from C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ to The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 8 April 2015 (1 page)
8 April 2015Registered office address changed from C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ to The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 8 April 2015 (1 page)
3 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
25 September 2014Registered office address changed from C/O Derby Accountancy Services Ltd Friar Gate Studios Ford Street Derby DE1 1EE England to C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 25 September 2014 (1 page)
25 September 2014Registered office address changed from C/O Derby Accountancy Services Ltd Friar Gate Studios Ford Street Derby DE1 1EE England to C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 25 September 2014 (1 page)
15 July 2014Registered office address changed from 39 School Lane Buckland End Birmingham B34 6SJ England to Friar Gate Studios Ford Street Derby DE1 1EE on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 39 School Lane Buckland End Birmingham B34 6SJ England to Friar Gate Studios Ford Street Derby DE1 1EE on 15 July 2014 (1 page)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)