Company NameLilac Grove Management Limited
Company StatusDissolved
Company Number04170502
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 1 month ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Kathryn Kelli Green
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(1 week, 5 days after company formation)
Appointment Duration11 years, 6 months (closed 11 September 2012)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address110 Birkenhead Road
Meols
Wirral
Merseyside
CH47 0LE
Wales
Secretary NameCarmel Rosemary Green
NationalityBritish
StatusClosed
Appointed09 April 2001(1 month, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 11 September 2012)
RoleCompany Director
Correspondence Address110 Birkenhead Road
Meols
Wirral
Merseyside
CH47 0LE
Wales
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address110 Birkenhead Road
Meols
Wirral
Merseyside
CH47 0LE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
21 May 2012Application to strike the company off the register (3 pages)
21 May 2012Application to strike the company off the register (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 10
(4 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 10
(4 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 10
(4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Kathryn Kelli Green on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Kathryn Kelli Green on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Kathryn Kelli Green on 1 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Return made up to 01/03/09; full list of members (3 pages)
22 April 2009Return made up to 01/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 March 2008Return made up to 01/03/08; full list of members (3 pages)
26 March 2008Return made up to 01/03/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 April 2007Return made up to 01/03/07; full list of members (2 pages)
26 April 2007Return made up to 01/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 March 2006Return made up to 01/03/06; full list of members (2 pages)
13 March 2006Return made up to 01/03/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 March 2005Return made up to 01/03/05; full list of members (3 pages)
24 March 2005Return made up to 01/03/05; full list of members (3 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 April 2004Return made up to 01/03/04; full list of members (6 pages)
7 April 2004Return made up to 01/03/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 May 2003Return made up to 01/03/03; full list of members (6 pages)
1 May 2003Return made up to 01/03/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 April 2002Return made up to 01/03/02; full list of members (6 pages)
12 April 2002Return made up to 01/03/02; full list of members (6 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
4 April 2001Ad 13/03/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
4 April 2001Ad 13/03/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2001Registered office changed on 27/03/01 from: jsa house 110 the parade watford hertfordshire WD17 1GB (1 page)
27 March 2001Registered office changed on 27/03/01 from: jsa house 110 the parade watford hertfordshire WD17 1GB (1 page)
1 March 2001Incorporation (13 pages)