SCHOFIELD LOTHIAN GROUP LIMITED

Register to unlock more data on OkredoRegister

SCHOFIELD LOTHIAN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03172776

Incorporation date

13/03/1996

Size

Dormant

Contacts

Registered address

Registered address

West Point, Old Trafford, Manchester M16 9HUCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1996)
dot icon10/01/2017
Final Gazette dissolved following liquidation
dot icon10/10/2016
Return of final meeting in a members' voluntary winding up
dot icon05/09/2016
Liquidators' statement of receipts and payments to 2016-06-25
dot icon31/08/2015
Liquidators' statement of receipts and payments to 2015-06-25
dot icon27/07/2014
Declaration of solvency
dot icon17/07/2014
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on 2014-07-18
dot icon14/07/2014
Appointment of a voluntary liquidator
dot icon14/07/2014
Resolutions
dot icon01/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/05/2013
Termination of appointment of Mark Sunderland as a director
dot icon29/04/2013
Appointment of Mr Paul Birch as a director
dot icon11/04/2013
Termination of appointment of David Arnold as a director
dot icon06/01/2013
Termination of appointment of Guiseppe Incutti as a director
dot icon06/01/2013
Appointment of Mr David Llewelyn Arnold as a director
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/10/2011
Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 2011-10-31
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/12/2010
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2010-12-13
dot icon16/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/01/2010
Director's details changed for Guiseppe Incutti on 2010-01-18
dot icon18/01/2010
Secretary's details changed for Mr Paul Birch on 2010-01-18
dot icon18/01/2010
Director's details changed for Mark Paul Sunderland on 2010-01-18
dot icon07/09/2009
Full accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon26/01/2009
Appointment terminated director owen mclaughlin
dot icon26/01/2009
Appointment terminated director neil kirkby
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon14/11/2007
Director resigned
dot icon12/11/2007
New director appointed
dot icon11/11/2007
Secretary resigned
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon29/10/2007
New secretary appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon16/10/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon02/10/2007
Registered office changed on 03/10/07 from: accord house albany place bridge road east welwyn garden city hertfordshire AL7 1HX
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Director resigned
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon01/04/2007
Accounts made up to 2006-06-30
dot icon22/03/2007
New director appointed
dot icon21/03/2007
Director resigned
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon02/01/2006
Accounts made up to 2005-06-30
dot icon08/05/2005
New director appointed
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon22/12/2004
Accounts made up to 2004-06-30
dot icon06/12/2004
Resolutions
dot icon17/06/2004
Director resigned
dot icon17/06/2004
Director resigned
dot icon17/06/2004
Director resigned
dot icon17/06/2004
Director resigned
dot icon17/06/2004
Director resigned
dot icon17/06/2004
Director resigned
dot icon19/02/2004
Accounts made up to 2003-06-30
dot icon08/02/2004
Secretary resigned
dot icon02/02/2004
New secretary appointed
dot icon01/02/2004
Return made up to 31/12/03; full list of members
dot icon17/05/2003
Accounting reference date extended from 30/04/03 to 30/06/03
dot icon23/04/2003
Particulars of mortgage/charge
dot icon17/02/2003
Resolutions
dot icon17/02/2003
Resolutions
dot icon17/02/2003
Resolutions
dot icon25/01/2003
Return made up to 31/12/02; full list of members
dot icon25/01/2003
Ad 20/02/02-20/08/02 £ si [email protected]=4302 £ ic 89757/94059
dot icon25/01/2003
Registered office changed on 26/01/03 from: 1 swallow court swallowfields welwyn garden city hertfordshire AL7 1SB
dot icon12/11/2002
New director appointed
dot icon16/10/2002
Particulars of mortgage/charge
dot icon14/10/2002
New secretary appointed
dot icon14/10/2002
Director resigned
dot icon14/10/2002
New director appointed
dot icon14/10/2002
New director appointed
dot icon14/10/2002
New director appointed
dot icon02/09/2002
Group of companies' accounts made up to 2002-04-30
dot icon24/07/2002
Director resigned
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon11/10/2001
Group of companies' accounts made up to 2001-04-30
dot icon10/07/2001
Miscellaneous
dot icon10/07/2001
Location of register of members
dot icon10/07/2001
Resolutions
dot icon13/05/2001
New secretary appointed
dot icon13/05/2001
Secretary resigned
dot icon26/04/2001
Ad 20/03/01--------- £ si 80000@1=80000 £ ic 9757/89757
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Ad 11/04/01--------- £ si [email protected]=357 £ ic 9400/9757
dot icon18/03/2001
Return made up to 14/03/01; full list of members
dot icon19/10/2000
Full group accounts made up to 2000-04-30
dot icon20/09/2000
Resolutions
dot icon20/09/2000
£ ic 9942/9802 02/08/00 £ sr [email protected]=140
dot icon23/08/2000
Resolutions
dot icon17/08/2000
£ ic 10008/9942 13/07/00 £ sr [email protected]=66
dot icon17/07/2000
£ ic 10074/10008 31/05/00 £ sr [email protected]=66
dot icon17/07/2000
Resolutions
dot icon04/06/2000
£ ic 10140/10074 28/04/00 £ sr [email protected]=66
dot icon04/06/2000
Resolutions
dot icon08/05/2000
Director resigned
dot icon04/05/2000
Resolutions
dot icon04/05/2000
£ ic 10200/10140 28/03/00 £ sr [email protected]=60
dot icon20/03/2000
Return made up to 14/03/00; full list of members
dot icon12/03/2000
£ ic 22200/21800 23/02/00 £ sr [email protected]=400
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon05/02/2000
Full group accounts made up to 1999-04-30
dot icon24/01/2000
New director appointed
dot icon23/01/2000
Resolutions
dot icon17/01/2000
Certificate of change of name
dot icon16/01/2000
Conve 04/12/99
dot icon16/01/2000
£ ic 82200/22200 04/12/99 £ sr 20@3000=60000
dot icon13/01/2000
Ad 04/12/99--------- £ si 200@1=200 £ ic 82000/82200
dot icon13/01/2000
£ nc 82000/92000 04/12/99
dot icon09/03/1999
Return made up to 14/03/99; no change of members
dot icon09/02/1999
Resolutions
dot icon09/02/1999
Resolutions
dot icon09/02/1999
Resolutions
dot icon09/02/1999
Resolutions
dot icon28/10/1998
Full group accounts made up to 1998-04-30
dot icon11/03/1998
Return made up to 14/03/98; no change of members
dot icon09/02/1998
Full group accounts made up to 1997-04-30
dot icon12/05/1997
Return made up to 14/03/97; full list of members
dot icon18/12/1996
Ad 01/05/96--------- £ si 24@3000=72000 £ si 9998@1=9998 £ ic 2/82000
dot icon18/12/1996
Resolutions
dot icon18/12/1996
£ nc 10000/82000 01/05/96
dot icon23/04/1996
New director appointed
dot icon23/04/1996
New director appointed
dot icon23/04/1996
New director appointed
dot icon23/04/1996
New director appointed
dot icon23/04/1996
New director appointed
dot icon23/04/1996
New director appointed
dot icon22/04/1996
Accounting reference date notified as 30/04
dot icon19/03/1996
Secretary resigned
dot icon19/03/1996
Director resigned
dot icon13/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Timothy Steven
Director
14/03/1996 - 17/06/2004
5
Ashcroft Cameron Nominees Limited
Nominee Director
13/03/1996 - 14/03/1996
2796
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
13/03/1996 - 14/03/1996
2863
Portess, John Stephen
Secretary
30/04/2001 - 19/08/2002
-
Monaghan, Kevin Peter
Director
19/08/2002 - 14/10/2002
19

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 SCHOFIELD LOTHIAN GROUP LIMITED

SCHOFIELD LOTHIAN GROUP LIMITED is an(a) Dissolved company incorporated on 13/03/1996 with the registered office located at West Point, Old Trafford, Manchester M16 9HU. There are currently 2 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 SCHOFIELD LOTHIAN GROUP LIMITED?

toggle

SCHOFIELD LOTHIAN GROUP LIMITED is currently Dissolved. It was registered on 13/03/1996 and dissolved on 10/01/2017.

Where is SCHOFIELD LOTHIAN GROUP LIMITED located?

toggle

SCHOFIELD LOTHIAN GROUP LIMITED is registered at West Point, Old Trafford, Manchester M16 9HU.

What does SCHOFIELD LOTHIAN GROUP LIMITED do?

toggle

SCHOFIELD LOTHIAN GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SCHOFIELD LOTHIAN GROUP LIMITED?

toggle

The latest filing was on 10/01/2017: Final Gazette dissolved following liquidation.