Company NameLathaig Developments Limited
Company StatusDissolved
Company Number04253228
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)
Previous NameWesthome Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2004(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2004(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed22 June 2004(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMichael Hugh Cope
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(2 weeks, 1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 December 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Chanctonbury Way
Sutton On Sea
Mablethorpe
Lincolnshire
LN12 2JR
Secretary NameJohn Bennett Chappelle
NationalityBritish
StatusResigned
Appointed31 July 2001(2 weeks, 1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 December 2001)
RoleChartered Accountant
Correspondence Address5 Derby Avenue
Skegness
Lincolnshire
PE25 3DH
Director NameDr William Ross Good
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 June 2004)
RoleDoctor
Correspondence Address284 Drummond Road
Skegness
Lincolnshire
PE25 3AT
Director NameDr Matthew Burra Jordan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 June 2004)
RoleDoctor
Country of ResidenceEngland
Correspondence Address27 Albert Avenue
Skegness
Lincolnshire
PE25 3DQ
Director NameDr Susan Anne Lawson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 June 2004)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hesketh Crescent
Skegness
Lincolnshire
PE25 3AS
Director NameDr Philip David Vincent Mitchell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 June 2004)
RoleDoctor
Correspondence Address7 Carline Road
Lincoln
LN1 1HL
Director NameDr James Wilson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(5 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 February 2002)
RoleDoctor
Correspondence Address22 Ocean Avenue
Skegness
Lincolnshire
PE25 3DN
Secretary NameMrs Anne Stray
NationalityBritish
StatusResigned
Appointed17 December 2001(5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Precinct Crescent
Skegness
Lincolnshire
PE25 3AL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Ind Est
Runcorn
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
28 April 2008Application for striking-off (1 page)
7 August 2007Return made up to 16/07/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
19 July 2006Return made up to 16/07/06; full list of members (2 pages)
19 July 2006Registered office changed on 19/07/06 from: c/o l rowland & co retail LIMITED rivington road whitehouse ind estate preston brook runcorn WA7 3DJ (1 page)
3 March 2006Full accounts made up to 31 January 2005 (13 pages)
25 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
1 September 2005Accounting reference date shortened from 22/06/05 to 31/01/05 (1 page)
28 July 2005Return made up to 16/07/05; full list of members (3 pages)
30 November 2004Total exemption small company accounts made up to 22 June 2004 (6 pages)
25 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/08/04
(12 pages)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (15 pages)
28 June 2004Director resigned (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (15 pages)
28 June 2004Director resigned (1 page)
28 June 2004Accounting reference date shortened from 31/07/04 to 22/06/04 (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Registered office changed on 28/06/04 from: 27-29 lumley avenue skegness lincolnshire PE25 2AT (1 page)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
20 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
13 September 2002Ad 01/01/02--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
13 September 2002Return made up to 16/07/02; full list of members (13 pages)
20 August 2002Director resigned (1 page)
24 December 2001New director appointed (2 pages)
24 December 2001Director resigned (1 page)
24 December 2001New director appointed (2 pages)
24 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001New secretary appointed (2 pages)
24 December 2001Nc inc already adjusted 17/12/01 (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001Registered office changed on 10/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 July 2001Incorporation (31 pages)