Company NameLoving Mothers Limited
Company StatusDissolved
Company Number04817364
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 9 months ago)
Dissolution Date31 March 2009 (15 years ago)
Previous NameDailys Genesis Limited

Business Activity

Section CManufacturing
SIC 2624Manufacture other technical ceramic goods
SIC 23440Manufacture of other technical ceramic products

Directors

Director NameRebecca Jane Lewis
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2003(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address20 Clarence Road
Hale
Altrincham
Cheshire
WA15 8SG
Secretary NameMichelle Jodie Alexis Sallon
NationalityBritish
StatusClosed
Appointed27 August 2003(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 31 March 2009)
RoleS & L Therapist
Correspondence Address23 Knutsford View
Hale
Cheshire
WA15 8SU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressDailys House
Poole Hall Industrial Estate
Ellesmere Port
Cheshire
CH66 1ST
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£34,198
Cash£100

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 September 2006Return made up to 02/07/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 July 2005Return made up to 02/07/05; full list of members (6 pages)
17 September 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2004Ad 27/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2004Particulars of mortgage/charge (9 pages)
19 September 2003Registered office changed on 19/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 September 2003New director appointed (1 page)
10 September 2003Director resigned (1 page)
10 September 2003New secretary appointed (1 page)
10 September 2003Secretary resigned (1 page)
21 July 2003Company name changed dailys genesis LIMITED\certificate issued on 21/07/03 (2 pages)