Company NameLifeline Animal Nutrition Limited
Company StatusDissolved
Company Number02757250
CategoryPrivate Limited Company
Incorporation Date20 October 1992(31 years, 5 months ago)
Dissolution Date13 September 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Fiona Elaine Barbara Wilson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(2 years, 2 months after company formation)
Appointment Duration16 years, 8 months (closed 13 September 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Bradeley Green Cottages
Bradeley Green
Whitchurch
Shropshire
SY13 4HE
Wales
Secretary NameMs Fiona Elaine Barbara Wilson
NationalityBritish
StatusClosed
Appointed01 January 1995(2 years, 2 months after company formation)
Appointment Duration16 years, 8 months (closed 13 September 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Bradeley Green Cottages
Bradeley Green
Whitchurch
Shropshire
SY13 4HE
Wales
Director NameMr Charles Wilson
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2002(9 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 13 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradeley Green Farm
Tarporley Road
Whitchurch
Shropshire
SY13 4HD
Wales
Director NameCharles Wilson
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Ferriby High Road
North Ferriby
East Yorkshire
HU14 3LE
Secretary NameMrs Barbara Evelyn Wilson
NationalityBritish
StatusResigned
Appointed20 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Ferriby High Road
North Ferriby
North Humberside
HU14 3LE
Director NameMrs Barbara Evelyn Wilson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(1 year, 11 months after company formation)
Appointment Duration3 months (resigned 02 January 1995)
RoleCompany Director
Correspondence Address2 Ferriby High Road
North Ferriby
North Humberside
HU14 3LE
Director NameHeather Evelyn Wilson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 September 2001)
RoleCompany Director
Correspondence Address2 Ferriby High Road
North Ferriby
East Yorkshire
HU14 3LE
Secretary NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBradeley Green Farm
Tarporley Road
Whitchurch
Shropshire
SY13 4HD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWirswall
WardWrenbury
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
16 February 2011Director's details changed for Mr. Charles Wilson on 4 November 2010 (2 pages)
16 February 2011Director's details changed for Mr. Charles Wilson on 4 November 2010 (2 pages)
16 February 2011Director's details changed for Mr. Charles Wilson on 4 November 2010 (2 pages)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 100
(5 pages)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 100
(5 pages)
27 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
6 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Charles Wilson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Charles Wilson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Fiona Elaine Barbara Wilson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Fiona Elaine Barbara Wilson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Fiona Elaine Barbara Wilson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Charles Wilson on 6 November 2009 (2 pages)
19 March 2009Accounts made up to 31 May 2008 (2 pages)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
15 October 2008Return made up to 15/10/08; full list of members (4 pages)
15 October 2008Return made up to 15/10/08; full list of members (4 pages)
22 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
22 May 2008Accounts made up to 31 May 2007 (2 pages)
22 October 2007Return made up to 16/10/07; full list of members (2 pages)
22 October 2007Return made up to 16/10/07; full list of members (2 pages)
11 January 2007Accounts made up to 31 May 2006 (2 pages)
11 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
18 October 2006Return made up to 16/10/06; full list of members (2 pages)
18 October 2006Return made up to 16/10/06; full list of members (2 pages)
17 January 2006Accounts made up to 31 May 2005 (1 page)
17 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
24 October 2005Return made up to 16/10/05; full list of members (3 pages)
24 October 2005Return made up to 16/10/05; full list of members (3 pages)
7 January 2005Accounts made up to 31 May 2004 (1 page)
7 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
25 October 2004Return made up to 16/10/04; full list of members (7 pages)
25 October 2004Return made up to 16/10/04; full list of members (7 pages)
26 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
26 January 2004Accounts made up to 31 May 2003 (1 page)
21 October 2003Return made up to 16/10/03; full list of members (7 pages)
21 October 2003Return made up to 16/10/03; full list of members (7 pages)
14 January 2003Accounts made up to 31 May 2002 (1 page)
14 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
13 November 2002Return made up to 16/10/02; full list of members (7 pages)
13 November 2002Return made up to 16/10/02; full list of members (7 pages)
7 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
7 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
23 October 2001Return made up to 16/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
23 October 2001Return made up to 16/10/01; full list of members (6 pages)
20 April 2001Registered office changed on 20/04/01 from: 2 ferriby high road north ferriby east yorkshire HU14 3LE (1 page)
20 April 2001Registered office changed on 20/04/01 from: 2 ferriby high road north ferriby east yorkshire HU14 3LE (1 page)
28 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
18 October 2000Return made up to 16/10/00; full list of members (6 pages)
18 October 2000Return made up to 16/10/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
20 October 1999Return made up to 20/10/99; full list of members (6 pages)
20 October 1999Return made up to 20/10/99; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
14 October 1998Return made up to 20/10/98; no change of members (4 pages)
14 October 1998Return made up to 20/10/98; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
23 October 1997Return made up to 20/10/97; no change of members (4 pages)
23 October 1997Return made up to 20/10/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
24 October 1996Return made up to 20/10/96; full list of members (6 pages)
24 October 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 1995Return made up to 20/10/95; change of members (6 pages)
30 October 1995Return made up to 20/10/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1995Accounts for a small company made up to 31 May 1994 (3 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (3 pages)
23 March 1995New secretary appointed;new director appointed (2 pages)
14 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)