Company NameLifestyle Loans Limited
Company StatusDissolved
Company Number05248218
CategoryPrivate Limited Company
Incorporation Date1 October 2004(19 years, 7 months ago)
Dissolution Date2 November 2010 (13 years, 6 months ago)
Previous NameThe Dgsblx Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr David William Maxwell Morrison
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressGreystone House Rudheath Way
Gadbrook Park
Northwich
Cheshire
CW9 7LL
Secretary NameIrene Elizabeth Holmes
NationalityBritish
StatusClosed
Appointed10 August 2005(10 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 02 November 2010)
RolePersonal Assistant
Correspondence Address2 Square House Barns
Tattenhall Lane Tattenhall
Chester
CH3 9NH
Wales
Secretary NameJudy Morrison
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFriarstone
Cassia Green, Marton
Winsford
CW7 2PZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGreystone House Rudheath Way
Gadbrook Park
Northwich
Cheshire
CW9 7LL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
12 July 2010Application to strike the company off the register (1 page)
12 July 2010Application to strike the company off the register (1 page)
6 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-06
  • GBP 1
(4 pages)
6 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-06
  • GBP 1
(4 pages)
6 October 2009Director's details changed for David William Maxwell Morrison on 5 October 2009 (2 pages)
6 October 2009Director's details changed for David William Maxwell Morrison on 5 October 2009 (2 pages)
6 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-06
  • GBP 1
(4 pages)
6 October 2009Director's details changed for David William Maxwell Morrison on 5 October 2009 (2 pages)
27 July 2009Accounts made up to 31 October 2008 (2 pages)
27 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
2 October 2008Return made up to 01/10/08; full list of members (3 pages)
2 October 2008Return made up to 01/10/08; full list of members (3 pages)
11 September 2008Accounts made up to 31 October 2007 (2 pages)
11 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
9 January 2008Return made up to 01/10/07; full list of members (2 pages)
9 January 2008Return made up to 01/10/07; full list of members (2 pages)
24 July 2007Accounts made up to 31 October 2006 (2 pages)
24 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
25 October 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
25 October 2006Accounts made up to 31 October 2005 (1 page)
17 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2006Return made up to 01/10/06; full list of members (6 pages)
25 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 November 2005Return made up to 01/10/05; full list of members (7 pages)
31 August 2005New secretary appointed (1 page)
31 August 2005New secretary appointed (1 page)
12 July 2005Registered office changed on 12/07/05 from: st james court brown street manchester M2 2JF (1 page)
7 July 2005Company name changed the dgsblx company LIMITED\certificate issued on 07/07/05 (2 pages)
7 July 2005Company name changed the dgsblx company LIMITED\certificate issued on 07/07/05 (2 pages)
4 October 2004New secretary appointed (1 page)
4 October 2004New secretary appointed (1 page)
4 October 2004New director appointed (1 page)
4 October 2004New director appointed (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
1 October 2004Incorporation (13 pages)
1 October 2004Incorporation (13 pages)