Company NameLife Day Limited
Company StatusDissolved
Company Number02064272
CategoryPrivate Limited Company
Incorporation Date14 October 1986(37 years, 7 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)
Previous NameJackson Joinery (Manufacturing) Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Director NameMr Antonios Ioannides
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(18 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 10 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JA
Director NameMr Adrian Francis Tratalos
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(19 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 10 November 2009)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFolly House Southdowns Road
Bowdon
Altrincham
Cheshire
WA14 3HN
Secretary NameMr Adrian Francis Tratalos
NationalityBritish
StatusClosed
Appointed02 October 2007(20 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 10 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFolly House Southdowns Road
Bowdon
Altrincham
Cheshire
WA14 3HN
Director NameMr Clive Jackson
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1992)
RoleJoiner
Correspondence Address2 Culworth Crescent
Failsworth
Manchester
M35
Director NameMr Mark Robert Jackson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(4 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 February 2005)
RoleJoiner
Correspondence AddressThe Barn Lily Lanes Farm
Twirl Hill Road
Ashton Under Lyne
Lancashire
OL6 9AB
Secretary NameMr Mark Robert Jackson
NationalityBritish
StatusResigned
Appointed25 May 1991(4 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 February 2005)
RoleCompany Director
Correspondence AddressThe Barn Lily Lanes Farm
Twirl Hill Road
Ashton Under Lyne
Lancashire
OL6 9AB
Director NameMrs Margaret Jackson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 February 2005)
RoleAccountant
Correspondence AddressThe Barn Lily Lanes Farm
Twirl Hill Road
Ashton Under Lyne
Lancashire
OL6 9AB
Secretary NameMr Adrian Francis Tratalos
NationalityBritish
StatusResigned
Appointed15 February 2005(18 years, 4 months after company formation)
Appointment Duration4 months (resigned 20 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFolly House Southdowns Road
Bowdon
Altrincham
Cheshire
WA14 3HN
Director NameMr Adrian Francis Tratalos
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(18 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 November 2005)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFolly House Southdowns Road
Bowdon
Altrincham
Cheshire
WA14 3HN
Secretary NameMr Gary Lee Black
NationalityBritish
StatusResigned
Appointed20 June 2005(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStand Old Hall
Ringley Road Whitefield
Manchester
M45 7ZZ

Location

Registered AddressC/O Bulcock & Co
10 The Bull Ring
Northwich
Cheshire
CW9 5BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth£24,000

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
15 July 2009Application for striking-off (1 page)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 July 2008Return made up to 30/06/08; full list of members (3 pages)
15 January 2008Return made up to 30/06/07; full list of members (2 pages)
22 October 2007New secretary appointed (1 page)
22 October 2007Secretary resigned (1 page)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 March 2007Registered office changed on 10/03/07 from: c/o berg & co scottish mutual house 35 peter street manchester lancashire M2 5BG (1 page)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
20 July 2006Return made up to 30/06/06; full list of members (7 pages)
18 January 2006New director appointed (2 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005Director resigned (1 page)
14 December 2005Company name changed jackson joinery (manufacturing) LIMITED\certificate issued on 14/12/05 (2 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005New secretary appointed (2 pages)
25 June 2005Return made up to 30/06/05; full list of members (7 pages)
18 May 2005Particulars of mortgage/charge (4 pages)
5 May 2005Accounts for a small company made up to 30 November 2004 (6 pages)
22 April 2005New director appointed (2 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 March 2005Registered office changed on 01/03/05 from: victoria mill 619 liverpool street salford M5 5HQ (1 page)
24 February 2005Declaration of assistance for shares acquisition (7 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 February 2005Director resigned (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005Secretary resigned;director resigned (1 page)
23 February 2005New secretary appointed (2 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
8 July 2004Return made up to 30/06/04; full list of members (8 pages)
19 February 2004Accounts for a small company made up to 30 November 2003 (6 pages)
8 July 2003Return made up to 30/06/03; full list of members (7 pages)
26 February 2003Accounts for a small company made up to 30 November 2002 (6 pages)
2 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
5 July 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
(7 pages)
5 October 2001Return made up to 30/06/01; full list of members (6 pages)
7 August 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
2 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2000Accounts for a small company made up to 30 November 1999 (4 pages)
29 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
26 July 1999Return made up to 30/06/99; full list of members (6 pages)
25 July 1998Return made up to 30/06/98; no change of members (4 pages)
27 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
7 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
15 August 1997Return made up to 30/06/97; no change of members (4 pages)
14 July 1996Return made up to 30/06/96; full list of members (6 pages)
21 April 1996Accounts for a small company made up to 30 November 1995 (6 pages)
30 August 1995Return made up to 30/06/95; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
19 July 1993Return made up to 30/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 September 1992Director resigned;new director appointed (2 pages)
21 May 1991Return made up to 25/05/91; full list of members (7 pages)
20 June 1990Registered office changed on 20/06/90 from: unit 2 & 3 willan industrial estate eccles new road salford M5 2GR (1 page)
13 February 1990Particulars of mortgage/charge (3 pages)
10 January 1989Wd 14/12/88 ad 28/11/88--------- £ si 23998@1=23998 £ ic 2/24000 (2 pages)
10 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1989£ nc 100/25000 (1 page)
4 January 1989Return made up to 13/12/88; full list of members (4 pages)
4 January 1989Accounts for a small company made up to 30 November 1987 (5 pages)
12 March 1987Company name changed totalspek LIMITED\certificate issued on 12/03/87 (3 pages)
4 December 1986Registered office changed on 04/12/86 from: seventh floor the graftons stamford new road altrincham cheshire WA14 1DQ (1 page)
4 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 October 1986Certificate of Incorporation (1 page)