Company NameLifestyle (UK) Limited
Company StatusDissolved
Company Number04274336
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSteven Heath Moffat
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2001(1 month after company formation)
Appointment Duration6 years, 4 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address28 Beechwood Drive
Thornton Cleveleys
Blackpool
FY5 5EJ
Director NameMichael John Simmons
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2001(1 month after company formation)
Appointment Duration6 years, 4 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address6 Bispham Road
Cleveleys
Blackpool
FY5 1DG
Secretary NameSteven Heath Moffat
NationalityBritish
StatusClosed
Appointed11 October 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address28 Beechwood Drive
Thornton Cleveleys
Blackpool
FY5 5EJ
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 October 2007First Gazette notice for voluntary strike-off (1 page)
29 August 2007Application for striking-off (1 page)
18 November 2006Particulars of mortgage/charge (3 pages)
19 October 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 September 2006Return made up to 21/08/06; full list of members (2 pages)
16 February 2006Return made up to 21/08/05; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 December 2004Return made up to 21/08/04; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
24 October 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
12 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
23 October 2002Registered office changed on 23/10/02 from: 68 argyle street birkenhead wirral CH41 6AF (1 page)
15 October 2002Return made up to 21/08/02; full list of members (7 pages)
26 September 2002Registered office changed on 26/09/02 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page)
1 July 2002Registered office changed on 01/07/02 from: 68 argyle street birkenhead wirral CH41 6AF (1 page)
1 July 2002Secretary's particulars changed (1 page)
17 May 2002New secretary appointed (2 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
13 March 2002Registered office changed on 13/03/02 from: 54 warbreck hill road blackpool lancashire FY2 9ST (1 page)
3 October 2001Registered office changed on 03/10/01 from: 189 high street hampton hill hampton middlesex TW12 1NL (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Secretary resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)