Company NameThe Lifestyle Resource Ltd
Company StatusDissolved
Company Number04651093
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 2 months ago)
Dissolution Date24 April 2007 (16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Secretary NameMrs Jane Anne Allen
NationalityBritish
StatusClosed
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-8 Cole Hill Bank
Congleton
Cheshire
CW12 3AD
Director NameMrs Jane Anne Allen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(3 months after company formation)
Appointment Duration3 years, 11 months (closed 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-8 Cole Hill Bank
Congleton
Cheshire
CW12 3AD
Director NameStuart Allen
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(2 years, 12 months after company formation)
Appointment Duration1 year, 2 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address6 - 8 Cole Hill Bank
Congleton
Cheshire
CW12 3AD
Director NameMr Alan Keith Gibb
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mainwaring Close
Nantwich
CW5 7GT
Director NameEvelyn Stubbs
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address110 Woolston Avenue
Congleton
Cheshire
CW12 3EL
Director NameLeonie Julie Wright
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 26 January 2006)
RoleAdmin
Correspondence Address4 Balmoral Gardens
Congleton
Cheshire
CW12 2GG

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth-£5,928
Cash£9,512
Current Liabilities£17,468

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
4 July 2006Voluntary strike-off action has been suspended (1 page)
6 June 2006Application for striking-off (1 page)
7 February 2006Return made up to 29/01/06; full list of members (2 pages)
7 February 2006Director's particulars changed (1 page)
3 February 2006New director appointed (2 pages)
2 February 2006Director resigned (1 page)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
17 February 2005Return made up to 29/01/05; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 March 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Director's particulars changed (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: 8C chapel street congleton CW12 4AB (1 page)
12 May 2003Director resigned (1 page)
29 January 2003Incorporation (8 pages)