Company NameLifestyle Brands Plc
DirectorsMichael Paul Piercy and Michael Rosen
Company StatusDissolved
Company Number03389010
CategoryPublic Limited Company
Incorporation Date13 June 1997(26 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMichael Paul Piercy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Deva Terrace
Boughton
Chester
Cheshire
CH3 5AH
Wales
Director NameMichael Rosen
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(1 year, 9 months after company formation)
Appointment Duration25 years, 1 month
RoleConsultant
Correspondence Address53 Paines Lane
Pinner
Middlesex
HA5 3BX
Director NameAndrew Martin Barshall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleMarketing
Correspondence Address53 Springfield Road
London
NW8 0QJ
Director NameSir Benjamin Julian Alfred Slade
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(1 week, 3 days after company formation)
Appointment Duration7 months (resigned 21 January 1998)
RoleCompany Director
Correspondence AddressFlat 3
332 Kings Road
London
SW3 5UR
Director NameMark Richard Tolner
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(1 week, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressManor Heights Manor Close
Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Director NameMr Glenn Conway
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(3 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lansdowne Road
London
W11 3AG
Director NameEdward Ashton Englefield
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(3 weeks, 4 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 June 1998)
RoleChartered Accountant
Correspondence Address44 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DN
Director NameMr David Mintz
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(1 year, 9 months after company formation)
Appointment Duration2 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address4 Harcourt House
19a Cavendish Square
London
W1M 9AD
Director NameDavid Palmer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2001)
RoleCompany Director
Correspondence AddressLynden Barn
Langworthy Lane Holyport
Maidenhead
Berkshire
SL6 2HH
Director NameAlan John McMilliam
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(3 years, 9 months after company formation)
Appointment Duration7 months (resigned 16 October 2001)
RoleChartered Accountant
Correspondence Address7 The Hollies
Wigan
Lancashire
WN1 2NQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address1 Conduit Street
London
W1S 2XA

Location

Registered Address115 Witton Street
Northwich
Cheshire
CW9 5DY
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Turnover£32,984
Gross Profit-£228,191
Net Worth£173,845
Cash£239,451
Current Liabilities£93,831

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

31 January 2006Dissolved (1 page)
31 October 2005Return of final meeting of creditors (1 page)
28 August 2002Notice of Constitution of Liquidation Committee (2 pages)
4 July 2002Appointment of a liquidator (1 page)
3 July 2002Order of court to wind up (3 pages)
6 February 2002Registered office changed on 06/02/02 from: 2 deva terrace boughton chester cheshire CH3 5AH (1 page)
14 January 2002Registered office changed on 14/01/02 from: 1 conduit street london W1S 2XA (1 page)
14 January 2002Secretary resigned (1 page)
19 October 2001Director resigned (1 page)
4 September 2001Ad 19/07/01--------- £ si [email protected]=177377 £ ic 789814/967191 (15 pages)
30 August 2001Ad 01/08/01--------- £ si [email protected]=40000 £ ic 749814/789814 (2 pages)
10 July 2001Return made up to 13/06/01; full list of members (21 pages)
10 July 2001Registered office changed on 10/07/01 from: 1 conduit street london W1R 9TG (1 page)
22 May 2001Ad 14/05/01--------- £ si [email protected]=2500 £ ic 719814/722314 (2 pages)
22 May 2001New director appointed (2 pages)
10 April 2001£ nc 840000/1500000 18/12/00 (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2001Director's particulars changed (1 page)
21 December 2000Full group accounts made up to 30 June 2000 (20 pages)
7 September 2000Ad 01/07/00--------- £ si [email protected]=14285 £ ic 705529/719814 (2 pages)
5 July 2000Return made up to 13/06/00; full list of members (19 pages)
27 June 2000Secretary's particulars changed (1 page)
26 April 2000Ad 03/04/00--------- £ si [email protected]=71428 £ ic 116281/187709 (2 pages)
16 February 2000Ad 04/10/99--------- £ si [email protected]=6000 £ ic 110281/116281 (2 pages)
17 January 2000Nc inc already adjusted 16/11/99 (2 pages)
14 December 1999Ad 26/05/99--------- £ si [email protected] (2 pages)
2 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1999Ad 28/08/98--------- £ si [email protected] (2 pages)
20 October 1999Ad 22/09/98--------- £ si [email protected] (2 pages)
20 October 1999Ad 06/04/98--------- £ si [email protected] (2 pages)
20 October 1999Ad 26/05/99--------- £ si [email protected] (2 pages)
20 October 1999Ad 07/01/99--------- £ si [email protected] (2 pages)
20 October 1999Ad 26/05/99--------- £ si [email protected] (2 pages)
20 October 1999Ad 24/09/98--------- £ si [email protected] (2 pages)
20 October 1999Ad 28/08/98--------- £ si [email protected] (2 pages)
20 October 1999Ad 06/06/98--------- £ si [email protected] (2 pages)
20 October 1999Ad 25/03/98--------- £ si [email protected] (2 pages)
20 October 1999Ad 30/03/99-12/05/99 £ si [email protected] (2 pages)
11 October 1999Full group accounts made up to 30 June 1999 (20 pages)
11 October 1999Full accounts made up to 30 June 1998 (16 pages)
15 September 1999Ad 26/07/99--------- £ si [email protected]=314050 £ ic 314050/628100 (7 pages)
27 August 1999New director appointed (2 pages)
13 August 1999Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
14 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 July 1999£ nc 500000/700000 02/07/99 (2 pages)
13 July 1999Return made up to 06/06/99; full list of members (14 pages)
12 July 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Return made up to 13/06/98; full list of members (11 pages)
4 August 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
16 September 1997Ad 31/07/97--------- £ si [email protected]=5500 £ ic 65251/70751 (2 pages)
24 July 1997Ad 09/07/97--------- £ si [email protected]=5250 £ ic 60001/65251 (2 pages)
18 July 1997Prospectus (16 pages)
15 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
9 July 1997Application to commence business (2 pages)
9 July 1997Ad 09/07/97--------- £ si [email protected]=59999 £ ic 2/60001 (2 pages)
9 July 1997Certificate of authorisation to commence business and borrow (1 page)
8 July 1997New director appointed (3 pages)
8 July 1997New director appointed (3 pages)
30 June 1997Registered office changed on 30/06/97 from: 14 oxford court manchester M2 3WQ (1 page)
25 June 1997Secretary resigned;director resigned (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
13 June 1997Incorporation (15 pages)