Company NameLet's Stay UK Limited
Company StatusDissolved
Company Number04159859
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael Cummins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed14 February 2001(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Hibel Road
Macclesfield
Cheshire
SK10 2AB
Secretary NameBridget Anne Marie Cummins
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Manor Farm Mews
Chesterfield Road
Chesterfield
S44 5HX
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameWayne Maurice Kelly
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2005)
RoleRetired
Correspondence Address10 Hazel Drive
Walton
Chesterfield
Derbyshire
S42 6NE
Director NameMrs Bridget Anne Marie Cummins
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(4 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 January 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHolm Lea Staion Road
Great Longstone
Bakewell
Derbyshire
S44 5HX
Director NameMr John Maurice Shimeld
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield
Cross Lane, Ingleby Arncliffe
Northallerton
North Yorkshire
DL6 3ND
Secretary NameMr John Maurice Shimeld
NationalityBritish
StatusResigned
Appointed25 June 2007(6 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield
Cross Lane, Ingleby Arncliffe
Northallerton
North Yorkshire
DL6 3ND
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Websiteletsstay.co.uk
Email address[email protected]

Location

Registered Address12 Hibel Road
Macclesfield
Cheshire
SK10 2AB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

85 at £1Mr Michael Cummins
50.00%
Ordinary
85 at £1Mrs Bridget Ann Marie Cummins
50.00%
Ordinary

Financials

Year2014
Net Worth£4,772
Current Liabilities£11,244

Accounts

Latest Accounts30 May 2015 (8 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 May

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016Application to strike the company off the register (3 pages)
21 April 2016Micro company accounts made up to 30 May 2015 (2 pages)
23 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 170
(3 pages)
25 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 170
(3 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 170
(3 pages)
13 March 2014Director's details changed for Mr Michael Cummins on 1 February 2014 (2 pages)
13 March 2014Director's details changed for Mr Michael Cummins on 1 February 2014 (2 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 January 2014Termination of appointment of Bridget Cummins as a director (1 page)
23 August 2013Previous accounting period extended from 28 February 2013 to 31 May 2013 (1 page)
23 August 2013Registered office address changed from Holm Lea Station Road Great Longstone Bakewell Derbyshire DE45 1TS on 23 August 2013 (1 page)
8 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 March 2010Director's details changed for Mrs Bridget Anne Marie Cummins on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Mrs Bridget Anne Marie Cummins on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 June 2009Capitals not rolled up (2 pages)
23 June 2009Ad 02/05/09\gbp si 55@1=55\gbp ic 100/155\ (1 page)
9 March 2009Return made up to 28/02/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 May 2008Appointment terminated director and secretary john shimeld (1 page)
3 March 2008Director's change of particulars / bridget cummins / 28/02/2008 (2 pages)
3 March 2008Director's change of particulars / michael cummins / 28/02/2008 (2 pages)
3 March 2008Return made up to 28/02/08; full list of members (4 pages)
3 January 2008Registered office changed on 03/01/08 from: sutton barn, 3 manor farm mews chesterfield road long duckmanton chesterfield derbyshire S44 5HX (1 page)
27 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 July 2007Return made up to 25/06/07; full list of members (8 pages)
25 June 2007New secretary appointed (1 page)
25 June 2007Secretary resigned (1 page)
26 March 2007Return made up to 14/02/07; full list of members (3 pages)
27 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 April 2006Ad 20/04/06--------- £ si 15@1=15 £ ic 100/115 (2 pages)
27 April 2006New director appointed (2 pages)
13 March 2006Return made up to 14/02/06; full list of members (2 pages)
13 March 2006Registered office changed on 13/03/06 from: 3 manor farm mews chesterfield road long duckmanton chesterfield derbyshire S44 5HX (1 page)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Return made up to 14/02/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
27 April 2004Return made up to 14/02/04; no change of members (7 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
24 February 2003Return made up to 14/02/03; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
15 August 2002New director appointed (2 pages)
5 April 2002Registered office changed on 05/04/02 from: 3 manor farm mews chesterfield road long duckmanton S44 5HX (1 page)
6 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/02
(6 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001Secretary resigned (1 page)
14 February 2001Incorporation (10 pages)