Company NameLake Holdings (UK) Limited
DirectorsJulie Bromage and Joan Doreen Nurser
Company StatusDissolved
Company Number03013414
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJulie Bromage
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(10 months, 1 week after company formation)
Appointment Duration28 years, 5 months
RoleSecretary
Correspondence Address93 Caton Crescent
Milton
Stoke On Trent
Staffordshire
ST6 8XH
Director NameJoan Doreen Nurser
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(10 months, 1 week after company formation)
Appointment Duration28 years, 5 months
RoleWorking Director
Correspondence Address3 Castel Close
Seabridge
Newcastle Under Lyme
Staffordshire
ST5 3EG
Secretary NameJulie Bromage
NationalityBritish
StatusCurrent
Appointed01 December 1995(10 months, 1 week after company formation)
Appointment Duration28 years, 5 months
RoleSecretary
Correspondence Address93 Caton Crescent
Milton
Stoke On Trent
Staffordshire
ST6 8XH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End06 September

Filing History

5 August 2000Dissolved (1 page)
5 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
5 May 2000Liquidators statement of receipts and payments (5 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
2 September 1999Liquidators statement of receipts and payments (5 pages)
2 March 1999Liquidators statement of receipts and payments (5 pages)
25 August 1998Liquidators statement of receipts and payments (5 pages)
24 February 1998Liquidators statement of receipts and payments (5 pages)
11 February 1997Statement of affairs (8 pages)
11 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 1997Appointment of a voluntary liquidator (1 page)
24 January 1997Registered office changed on 24/01/97 from: 2 oak street crewe cheshire CW2 7BZ (1 page)
8 July 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
8 July 1996Accounting reference date shortened from 31/01/96 to 06/09/95 (1 page)
8 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1996Return made up to 24/01/96; full list of members (6 pages)
12 December 1995Director resigned;new director appointed (2 pages)
12 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 December 1995Registered office changed on 12/12/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)