Company NameLakeside Fisheries Limited
Company StatusDissolved
Company Number03927064
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Androulla Bata
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Crewe Road
Alsager
Stoke On Trent
Staffordshire
ST7 2EY
Director NameMr Chris Bata
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Crewe Road
Alsager
Stoke On Trent
Staffordshire
ST7 2EY
Secretary NameMrs Androulla Bata
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Crewe Road
Alsager
Stoke On Trent
Staffordshire
ST7 2EY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Contact

Telephone01270 874113
Telephone regionCrewe

Location

Registered Address51 Crewe Road
Alsager
Stoke On Trent
Staffordshire
ST7 2EY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager

Shareholders

35 at £1Mr Chris Bata
35.00%
Ordinary
35 at £1Mrs Androulla Bata
35.00%
Ordinary
10 at £1Miss Koulla Bata
10.00%
Ordinary
10 at £1Mr Nicolas Bata
10.00%
Ordinary
10 at £1Mr Vasos Bata
10.00%
Ordinary

Financials

Year2014
Net Worth-£62,698
Cash£8,562
Current Liabilities£96,528

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

31 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
22 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
31 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 February 2012Director's details changed for Mr Chris Bata on 1 February 2012 (2 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
21 February 2012Secretary's details changed for Mrs Androulla Bata on 1 February 2012 (1 page)
21 February 2012Director's details changed for Mrs Androulla Bata on 1 February 2012 (2 pages)
21 February 2012Director's details changed for Mr Chris Bata on 1 February 2012 (2 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
21 February 2012Secretary's details changed for Mrs Androulla Bata on 1 February 2012 (1 page)
21 February 2012Secretary's details changed for Mrs Androulla Bata on 1 February 2012 (1 page)
21 February 2012Director's details changed for Mr Chris Bata on 1 February 2012 (2 pages)
21 February 2012Director's details changed for Mrs Androulla Bata on 1 February 2012 (2 pages)
21 February 2012Director's details changed for Mrs Androulla Bata on 1 February 2012 (2 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
8 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Androulla Bata on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Chris Bata on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Androulla Bata on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Chris Bata on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Androulla Bata on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Chris Bata on 1 October 2009 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 March 2009Return made up to 16/02/09; full list of members (4 pages)
10 March 2009Return made up to 16/02/09; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 May 2008Return made up to 16/02/08; full list of members (4 pages)
14 May 2008Return made up to 16/02/08; full list of members (4 pages)
25 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 May 2007Return made up to 16/02/07; full list of members (8 pages)
16 May 2007Return made up to 16/02/07; full list of members (8 pages)
17 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 June 2006Return made up to 16/02/06; full list of members (8 pages)
14 June 2006Return made up to 16/02/06; full list of members (8 pages)
3 August 2005Return made up to 16/02/05; full list of members (8 pages)
3 August 2005Return made up to 16/02/05; full list of members (8 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 April 2004Return made up to 16/02/04; full list of members (8 pages)
27 April 2004Return made up to 16/02/04; full list of members (8 pages)
24 March 2003Return made up to 16/02/03; full list of members (8 pages)
24 March 2003Return made up to 16/02/03; full list of members (8 pages)
6 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
17 April 2002Return made up to 16/02/02; full list of members (7 pages)
17 April 2002Return made up to 16/02/02; full list of members (7 pages)
13 December 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
13 December 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
8 May 2001Return made up to 16/02/01; full list of members (7 pages)
8 May 2001Return made up to 16/02/01; full list of members (7 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
10 April 2000Ad 16/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2000Registered office changed on 10/04/00 from: somerset house 40-49 price street birmingham west midlands B4 6LA (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Registered office changed on 10/04/00 from: somerset house 40-49 price street birmingham west midlands B4 6LA (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000Ad 16/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned (1 page)
16 February 2000Incorporation (9 pages)
16 February 2000Incorporation (9 pages)