Company NameLPS Tooling Ltd
Company StatusDissolved
Company Number10080495
CategoryPrivate Limited Company
Incorporation Date23 March 2016(8 years, 1 month ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Director

Director NameMr Liam Patrick Barry
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed23 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Main Street
Barrhill
Girvan
South Ayrshire
KA26 0PP
Scotland

Location

Registered Address18 Mulberry Avenue
Widnes
Cheshire
WA8 0WN
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
27 April 2018Application to strike the company off the register (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 August 2017Registered office address changed from Suite 16 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY England to 18 Mulberry Avenue Widnes Cheshire WA8 0WN on 23 August 2017 (1 page)
23 August 2017Registered office address changed from Suite 16 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY England to 18 Mulberry Avenue Widnes Cheshire WA8 0WN on 23 August 2017 (1 page)
31 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
27 March 2017Registered office address changed from 17 Hollin Hey Close Billinge Lancashire WN5 7SA England to Suite 16 Enterprise Greenhouse Salisbury Street St Helens Select a State WA10 1FY on 27 March 2017 (1 page)
27 March 2017Registered office address changed from Suite 16 Enterprise Greenhouse Salisbury Street St Helens Select a State WA10 1FY England to Suite 16 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 17 Hollin Hey Close Billinge Lancashire WN5 7SA England to Suite 16 Enterprise Greenhouse Salisbury Street St Helens Select a State WA10 1FY on 27 March 2017 (1 page)
27 March 2017Registered office address changed from Suite 16 Enterprise Greenhouse Salisbury Street St Helens Select a State WA10 1FY England to Suite 16 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY on 27 March 2017 (1 page)
14 February 2017Director's details changed for Mr Liam Patrick Barry on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Liam Patrick Barry on 14 February 2017 (2 pages)
1 June 2016Registered office address changed from 47 Lytham Road Widnes Cheshire WA8 6rd England to 17 Hollin Hey Close Billinge Lancashire WN5 7SA on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 47 Lytham Road Widnes Cheshire WA8 6rd England to 17 Hollin Hey Close Billinge Lancashire WN5 7SA on 1 June 2016 (1 page)
31 May 2016Director's details changed for Mr Liam Patrick Barry on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Liam Patrick Barry on 31 May 2016 (2 pages)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)