Company Name319 Manchester Road Lostock Limited
Company StatusDissolved
Company Number05190049
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 July 2004(19 years, 9 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameTony Hempstock
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(same day as company formation)
RoleAssembler/Operator
Correspondence Address319b Manchester Road
Lostock
Northwich
Cheshire
CW9 7NL
Director NameGillian Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(same day as company formation)
RoleTeaching Assistant
Correspondence Address319c Manchester Road
Lostock
Northwich
Cheshire
CW9 7NL
Secretary NameGillian Lee
NationalityBritish
StatusClosed
Appointed16 July 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 16 November 2010)
RoleTeaching Assistant
Correspondence AddressFlat C 319 Manchester Road
Northwich
Cheshire
CW9 7NL
Director NameGavin Bennett
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2008(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 16 November 2010)
RoleAccountant
Correspondence AddressFlat A 319 Manchester Road
Lostock Graham
Northwich
Cheshire
CW9 7NL
Director NameElaine Jones
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address45 Harris Road
Lostock Gralam
Northwich
Cheshire
CW9 7PE
Secretary NameTony Hempstock
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleAssembler/Operator
Correspondence Address319b Manchester Road
Lostock
Northwich
Cheshire
CW9 7NL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address319 Manchester Road
Lostock Gralam Northwich
Cheshire
CW9 7NL
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
19 August 2009Annual return made up to 27/07/09 (3 pages)
19 August 2009Annual return made up to 27/07/09 (3 pages)
29 May 2009Accounts made up to 31 July 2008 (2 pages)
29 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 April 2009Director's change of particulars / gillian lee / 18/01/2009 (1 page)
1 April 2009Annual return made up to 27/07/08 (7 pages)
1 April 2009Annual return made up to 27/07/08 (7 pages)
1 April 2009Director appointed gavin bennett (1 page)
1 April 2009Director appointed gavin bennett (1 page)
1 April 2009Director's Change of Particulars / gillian lee / 18/01/2009 / Occupation was: care worker, now: teaching assistant (1 page)
21 July 2008Secretary appointed gillian lee (1 page)
21 July 2008Appointment Terminated Secretary tony hempstock (1 page)
21 July 2008Appointment terminated secretary tony hempstock (1 page)
21 July 2008Secretary appointed gillian lee (1 page)
8 July 2008Annual return made up to 27/07/05 (4 pages)
8 July 2008Accounts made up to 31 July 2006 (2 pages)
8 July 2008Annual return made up to 27/07/05 (4 pages)
8 July 2008Accounts made up to 31 July 2005 (3 pages)
8 July 2008Restoration by order of the court (1 page)
8 July 2008Annual return made up to 27/07/07 (4 pages)
8 July 2008Annual return made up to 27/07/06 (4 pages)
8 July 2008Annual return made up to 27/07/06 (4 pages)
8 July 2008Annual return made up to 27/07/07 (4 pages)
8 July 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
8 July 2008Accounts for a dormant company made up to 31 July 2006 (2 pages)
8 July 2008Accounts made up to 31 July 2007 (3 pages)
8 July 2008Restoration by order of the court (1 page)
8 July 2008Accounts for a dormant company made up to 31 July 2005 (3 pages)
13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Secretary resigned (1 page)
27 July 2004Incorporation (22 pages)