Company NameLakeland Associates Limited
DirectorsBethan Flaherty and Colin Flaherty
Company StatusDissolved
Company Number02936645
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 10 months ago)
Previous NameFlaherty Leisure Group (Holiday Parks) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBethan Flaherty
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1995(1 year, 4 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address25 Fortunes Field
Broad Hinton
Swindon
Wiltshire
SN4 9PW
Secretary NameMr Anthony Charles William Beard
NationalityBritish
StatusCurrent
Appointed09 October 1995(1 year, 4 months after company formation)
Appointment Duration28 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Parkway Road Chudleigh
Newton Abbot
Devon
TQ13 0JL
Director NameColin Flaherty
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1998(4 years, 5 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address25 Fortunes Field
Broad Hinton
Swindon
Wiltshire
SN4 9PW
Director NameLynn McCrimmon
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 1995)
RoleSecretary
Correspondence Address20 Gorse Crescent
Marford
Wrexham
Clwyd
LL12 8LZ
Wales
Director NameRonald Craig Welsh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 1995)
RoleChartered Accountant
Correspondence Address34 Marlston Avenue
Wirral
Merseyside
L61 3XU
Secretary NameRonald Craig Welsh
NationalityBritish
StatusResigned
Appointed22 June 1994(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 1995)
RoleChartered Accountant
Correspondence Address34 Marlston Avenue
Wirral
Merseyside
L61 3XU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPursgrove & Brown
Liverpool House
Lower Bridge Street Chester
CH1 1RS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Turnover£109,607
Gross Profit£89,666
Net Worth-£52,276
Cash£3,883
Current Liabilities£76,972

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 January 2007Dissolved (1 page)
24 October 2006Liquidators statement of receipts and payments (5 pages)
24 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 April 2006Liquidators statement of receipts and payments (5 pages)
14 October 2005Liquidators statement of receipts and payments (6 pages)
28 April 2005Liquidators statement of receipts and payments (6 pages)
19 October 2004Liquidators statement of receipts and payments (6 pages)
19 April 2004Liquidators statement of receipts and payments (6 pages)
22 October 2003Liquidators statement of receipts and payments (6 pages)
21 October 2002Statement of affairs (5 pages)
21 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2002Appointment of a voluntary liquidator (1 page)
13 June 2002Return made up to 08/06/02; full list of members (7 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
9 July 2001Return made up to 08/06/01; full list of members (6 pages)
14 March 2001Full accounts made up to 31 March 2000 (13 pages)
26 June 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
21 June 1999Return made up to 08/06/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (13 pages)
26 November 1998New director appointed (2 pages)
3 July 1998Return made up to 08/06/98; no change of members (4 pages)
8 January 1998Full accounts made up to 31 March 1997 (12 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
3 September 1997Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page)
5 July 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1997New secretary appointed (2 pages)
30 October 1996Return made up to 08/06/96; no change of members (4 pages)
2 July 1996Secretary resigned;director resigned (1 page)
17 February 1996Director resigned (2 pages)
17 February 1996New director appointed (1 page)
2 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 1996Accounts for a dormant company made up to 31 December 1994 (2 pages)
12 September 1995Company name changed flaherty leisure group (holiday parks) LIMITED\certificate issued on 13/09/95 (4 pages)
3 July 1995Return made up to 08/06/95; full list of members (6 pages)
7 March 1995Accounting reference date notified as 31/12 (1 page)