UKBizDB.co.uk

EAST LANCASHIRE DEAF SOCIETY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as East Lancashire Deaf Society Limited. The company was founded 25 years ago and was given the registration number 03651082. The firm's registered office is in PRESTON. You can find them at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:EAST LANCASHIRE DEAF SOCIETY LIMITED
Company Number:03651082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:16 October 1998
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, PR5 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

Secretary26 November 2018Active
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

Director16 October 1998Active
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

Director16 October 1998Active
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

Director18 May 2009Active
East Lancashire Deaf Society, 6-8 Heaton Street, Blackburn, BB2 2EF

Secretary01 April 2006Active
3 Lockfield Drive, Barnoldswick, BB18 6HN

Secretary16 October 1998Active
East Lancashire Deaf Society, 6-8 Heaton Street, Blackburn, BB2 2EF

Secretary26 February 2018Active
5, Taylor Avenue, Fernhurst Farm, Blackburn, BB2 4GS

Director03 March 2010Active
East Lancashire Deaf Society, 6-8 Heaton Street, Blackburn, BB2 2EF

Director07 June 2010Active
East Lancashire Deaf Society, 6-8 Heaton Street, Blackburn, BB2 2EF

Director16 October 1998Active
East Lancashire Deaf Society, 6-8 Heaton Street, Blackburn, BB2 2EF

Director04 May 2010Active
East Lancashire Deaf Society, 6-8 Heaton Street, Blackburn, BB2 2EF

Director07 June 2010Active
East Lancashire Deaf Society, 6-8 Heaton Street, Blackburn, BB2 2EF

Director12 October 2016Active
Lane End Higher Summerseat, Ramsbottom, Bury, BL0 9AY

Director16 October 1998Active
East Lancashire Deaf Society, 6-8 Heaton Street, Blackburn, BB2 2EF

Director05 July 2010Active
East Lancashire Deaf Society, 6-8 Heaton Street, Blackburn, BB2 2EF

Director10 May 2010Active
East Lancashire Deaf Society, 6-8 Heaton Street, Blackburn, BB2 2EF

Director03 March 2010Active

People with Significant Control

Mr Frederick Douglas Alker
Notified on:11 September 2016
Status:Active
Date of birth:November 1940
Nationality:British
Address:20 Roundhouse Court, South Rings Business Park, Preston, PR5 6DA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-25Gazette

Gazette dissolved liquidation.

Download
2021-05-25Insolvency

Liquidation in administration progress report.

Download
2021-05-25Insolvency

Liquidation in administration move to dissolution.

Download
2021-01-06Insolvency

Liquidation in administration progress report.

Download
2020-07-04Insolvency

Liquidation in administration progress report.

Download
2020-05-28Insolvency

Liquidation in administration extension of period.

Download
2020-01-02Insolvency

Liquidation in administration progress report.

Download
2019-08-07Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-07-19Insolvency

Liquidation in administration proposals.

Download
2019-06-24Address

Change registered office address company with date old address new address.

Download
2019-06-21Insolvency

Liquidation in administration appointment of administrator.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-12-02Officers

Appoint person secretary company with name date.

Download
2018-12-02Officers

Termination secretary company with name termination date.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Officers

Appoint person secretary company with name date.

Download
2018-05-03Officers

Termination secretary company with name termination date.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Accounts

Accounts with accounts type full.

Download
2016-10-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.