LANCASHIRE WHISKY PRODUCERS LIMITED

Register to unlock more data on OkredoRegister

LANCASHIRE WHISKY PRODUCERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01986218

Incorporation date

04/02/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

6 Cherrywood Avenue, Lytham St. Annes, Lancashire FY8 4PJCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1986)
dot icon12/05/2014
Final Gazette dissolved via compulsory strike-off
dot icon27/01/2014
First Gazette notice for voluntary strike-off
dot icon22/07/2013
Compulsory strike-off action has been suspended
dot icon27/05/2013
First Gazette notice for compulsory strike-off
dot icon19/11/2012
Compulsory strike-off action has been suspended
dot icon01/10/2012
First Gazette notice for compulsory strike-off
dot icon09/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon09/08/2011
Registered office address changed from the Old Bakery Green Street Lytham Lancashire FY8 5LG on 2011-08-10
dot icon19/07/2011
Termination of appointment of Peter Whitehead as a director
dot icon14/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon18/08/2010
Director's details changed for Jonathan Miles Fulford Brown on 2009-10-01
dot icon18/08/2010
Director's details changed for Richard Anthony Fulford Brown on 2009-10-01
dot icon18/08/2010
Director's details changed for Michaela Fulford Brown on 2009-10-01
dot icon18/08/2010
Director's details changed for Angela Mary Fulford Brown on 2009-10-01
dot icon13/04/2010
Appointment of Peter John Whitehead as a director
dot icon13/04/2010
Resolutions
dot icon13/04/2010
Statement of capital following an allotment of shares on 2010-03-22
dot icon23/02/2010
Annual return made up to 2009-09-30 with full list of shareholders
dot icon23/02/2010
Director's details changed for Richard Anthony Fulford Brown on 2009-09-07
dot icon23/02/2010
Director's details changed for Angela Mary Fulford Brown on 2009-09-07
dot icon23/02/2010
Termination of appointment of Jack Williams as a secretary
dot icon10/01/2010
Registered office address changed from Unit 5 Leyland Mill Lane Wigan WN1 2SA on 2010-01-11
dot icon12/11/2009
Total exemption full accounts made up to 2009-09-30
dot icon12/11/2009
Total exemption full accounts made up to 2008-09-30
dot icon25/09/2008
Ad 15/08/08\gbp si 300@1=300\gbp ic 300/600\
dot icon02/09/2008
Director and secretary appointed michaela fulford brown
dot icon02/09/2008
Director appointed jonathan miles fulford brown
dot icon02/09/2008
Director appointed richard anthony fulford brown
dot icon02/09/2008
Director appointed angela mary fulford brown
dot icon21/08/2008
Appointment terminated director jeffrey hampson
dot icon21/08/2008
Appointment terminated director david hampson
dot icon21/08/2008
Appointment terminated director jack williams
dot icon07/08/2008
Return made up to 06/08/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/09/2007
Return made up to 06/08/07; no change of members
dot icon01/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon30/08/2006
Return made up to 06/08/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/02/2006
Director resigned
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon29/08/2005
Return made up to 06/08/05; full list of members
dot icon31/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon27/09/2004
Total exemption small company accounts made up to 2003-09-30
dot icon23/09/2004
Return made up to 06/08/04; full list of members
dot icon21/10/2003
Return made up to 06/08/03; full list of members
dot icon26/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon12/08/2002
Return made up to 06/08/02; full list of members
dot icon18/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon10/09/2001
Return made up to 06/08/01; full list of members
dot icon22/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon03/09/2000
Return made up to 06/08/00; full list of members
dot icon27/03/2000
Director resigned
dot icon16/03/2000
Director resigned
dot icon01/03/2000
Accounts for a small company made up to 1999-09-30
dot icon10/08/1999
Return made up to 06/08/99; full list of members
dot icon22/07/1999
Accounts for a small company made up to 1998-09-30
dot icon20/08/1998
Return made up to 06/08/98; full list of members
dot icon01/06/1998
Accounts for a small company made up to 1997-09-30
dot icon14/09/1997
Return made up to 06/08/97; full list of members
dot icon27/01/1997
Accounts for a small company made up to 1996-09-30
dot icon11/08/1996
Return made up to 06/08/96; full list of members
dot icon28/12/1995
Full accounts made up to 1995-09-30
dot icon14/08/1995
Return made up to 06/08/95; full list of members
dot icon10/01/1995
Full accounts made up to 1994-09-30
dot icon17/08/1994
Return made up to 06/08/94; no change of members
dot icon15/02/1994
Accounts for a small company made up to 1993-09-30
dot icon12/08/1993
Return made up to 06/08/93; no change of members
dot icon19/01/1993
Accounts for a small company made up to 1992-09-30
dot icon07/10/1992
Return made up to 14/08/92; full list of members
dot icon21/07/1992
Accounts for a dormant company made up to 1991-09-30
dot icon19/12/1991
Accounts for a dormant company made up to 1990-09-30
dot icon19/12/1991
Resolutions
dot icon21/11/1991
Ad 15/10/91--------- £ si 200@1=200 £ ic 100/300
dot icon21/11/1991
Resolutions
dot icon21/11/1991
£ nc 100/1000 15/10/91
dot icon21/11/1991
New secretary appointed;new director appointed
dot icon21/11/1991
New director appointed
dot icon21/11/1991
Director resigned
dot icon21/11/1991
Secretary resigned;director resigned
dot icon10/10/1991
Return made up to 14/08/91; no change of members
dot icon27/02/1991
Certificate of change of name
dot icon24/02/1991
Resolutions
dot icon17/09/1990
Full accounts made up to 1989-09-30
dot icon17/09/1990
Return made up to 14/08/90; full list of members
dot icon11/06/1990
Secretary resigned;new secretary appointed
dot icon22/04/1990
Secretary resigned;new secretary appointed
dot icon19/11/1989
Return made up to 20/11/89; full list of members
dot icon14/11/1989
Full accounts made up to 1988-09-30
dot icon17/10/1988
Full accounts made up to 1987-09-30
dot icon04/10/1988
Return made up to 26/09/88; full list of members
dot icon13/12/1987
Full accounts made up to 1986-09-30
dot icon28/09/1987
Return made up to 14/08/87; full list of members
dot icon24/06/1986
Accounting reference date notified as 30/09
dot icon27/05/1986
Gazettable document
dot icon27/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/05/1986
Registered office changed on 28/05/86 from: 11 st james square, manchester, M2 6DR

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehead, Peter John
Director
27/03/2010 - 20/07/2011
18
Hughes, Trevor Glyn
Director
15/10/1991 - 15/02/2000
3
Hampson, Jeffrey Tony
Director
06/01/2006 - 15/08/2008
-
Hampson, David Jeffreys
Director
06/01/2006 - 15/08/2008
-
Williams, Jack
Director
15/10/1991 - 15/08/2008
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANCASHIRE WHISKY PRODUCERS LIMITED

LANCASHIRE WHISKY PRODUCERS LIMITED is an(a) Dissolved company incorporated on 04/02/1986 with the registered office located at 6 Cherrywood Avenue, Lytham St. Annes, Lancashire FY8 4PJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LANCASHIRE WHISKY PRODUCERS LIMITED?

toggle

LANCASHIRE WHISKY PRODUCERS LIMITED is currently Dissolved. It was registered on 04/02/1986 and dissolved on 12/05/2014.

Where is LANCASHIRE WHISKY PRODUCERS LIMITED located?

toggle

LANCASHIRE WHISKY PRODUCERS LIMITED is registered at 6 Cherrywood Avenue, Lytham St. Annes, Lancashire FY8 4PJ.

What does LANCASHIRE WHISKY PRODUCERS LIMITED do?

toggle

LANCASHIRE WHISKY PRODUCERS LIMITED operates in the Manufacture of distilled potable alcoholic beverages (15.91 - SIC 2003) sector.

What is the latest filing for LANCASHIRE WHISKY PRODUCERS LIMITED?

toggle

The latest filing was on 12/05/2014: Final Gazette dissolved via compulsory strike-off.