Company NameLakeside Assured Guarantee Scheme Limited
Company StatusDissolved
Company Number05376791
CategoryPrivate Limited Company
Incorporation Date26 February 2005(19 years, 2 months ago)
Dissolution Date3 April 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Anthony Camm
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Kingsfield Road
Basford
Stoke On Trent
Staffordshire
ST4 6DY
Secretary NameRonald Francis Coleman
NationalityBritish
StatusClosed
Appointed26 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address56 Ladysmith Road
Etruria
Stoke-On-Trent
Staffordshire
ST1 4BX

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Shareholders

4 at 1Mark Anthony Camm
100.00%
Ordinary

Financials

Year2014
Net Worth£6,750
Cash£1,326
Current Liabilities£5,075

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2014Final Gazette dissolved following liquidation (1 page)
3 April 2014Final Gazette dissolved following liquidation (1 page)
3 January 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
3 January 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
11 November 2013Liquidators statement of receipts and payments to 13 October 2013 (5 pages)
11 November 2013Liquidators' statement of receipts and payments to 13 October 2013 (5 pages)
11 November 2013Liquidators' statement of receipts and payments to 13 October 2013 (5 pages)
30 May 2013Liquidators statement of receipts and payments to 13 April 2013 (5 pages)
30 May 2013Liquidators' statement of receipts and payments to 13 April 2013 (5 pages)
30 May 2013Liquidators' statement of receipts and payments to 13 April 2013 (5 pages)
15 November 2012Liquidators' statement of receipts and payments to 13 October 2012 (5 pages)
15 November 2012Liquidators statement of receipts and payments to 13 October 2012 (5 pages)
15 November 2012Liquidators' statement of receipts and payments to 13 October 2012 (5 pages)
21 May 2012Liquidators' statement of receipts and payments to 13 April 2012 (5 pages)
21 May 2012Liquidators' statement of receipts and payments to 13 April 2012 (5 pages)
21 May 2012Liquidators statement of receipts and payments to 13 April 2012 (5 pages)
6 December 2011Statement of affairs with form 4.18 (6 pages)
6 December 2011Statement of affairs with form 4.18 (6 pages)
9 November 2011Liquidators statement of receipts and payments to 13 October 2011 (5 pages)
9 November 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
9 November 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
4 July 2011Liquidators statement of receipts and payments to 13 April 2011 (5 pages)
4 July 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
4 July 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
19 November 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
19 November 2010Liquidators statement of receipts and payments to 13 October 2010 (5 pages)
19 November 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
24 October 2009Resolution INSOLVENCY:powers of liquidator (1 page)
24 October 2009Appointment of a voluntary liquidator (1 page)
24 October 2009Declaration of solvency (3 pages)
24 October 2009Resolution insolvency:powers of liquidator (1 page)
24 October 2009Appointment of a voluntary liquidator (1 page)
24 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 October 2009Declaration of solvency (3 pages)
24 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-14
(1 page)
17 October 2009Registered office address changed from Wellington House St Marks Street Shelton Stoke-on-Trent ST1 4LN on 17 October 2009 (1 page)
17 October 2009Registered office address changed from Wellington House St Marks Street Shelton Stoke-on-Trent ST1 4LN on 17 October 2009 (1 page)
3 March 2009Registered office changed on 03/03/2009 from wellington house st marks street stoke-on-trent ST1 4LN (1 page)
3 March 2009Return made up to 26/02/09; full list of members (3 pages)
3 March 2009Return made up to 26/02/09; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from wellington house st marks street stoke-on-trent ST1 4LN (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 August 2008Location of register of members (1 page)
22 August 2008Registered office changed on 22/08/2008 from wellington buildings st. Marks street stoke-on-trent ST1 4LN (1 page)
22 August 2008Registered office changed on 22/08/2008 from wellington buildings st. Marks street stoke-on-trent ST1 4LN (1 page)
22 August 2008Location of register of members (1 page)
22 August 2008Secretary's change of particulars / ronald coleman / 22/08/2008 (1 page)
22 August 2008Secretary's Change of Particulars / ronald coleman / 22/08/2008 / HouseName/Number was: , now: 56; Street was: 22 renfrew close, now: ladysmith road; Area was: , now: etruria; Post Town was: newcastle under lyme, now: stoke-on-trent; Post Code was: ST5 2JZ, now: ST1 4BX (1 page)
22 August 2008Return made up to 26/02/08; full list of members (3 pages)
22 August 2008Return made up to 26/02/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 June 2007Particulars of contract relating to shares (2 pages)
28 June 2007Ad 14/03/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 June 2007Ad 14/03/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 June 2007Particulars of contract relating to shares (2 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
24 April 2007Return made up to 26/02/07; no change of members (6 pages)
24 April 2007Return made up to 26/02/07; no change of members (6 pages)
29 March 2007Secretary's particulars changed (2 pages)
29 March 2007Secretary's particulars changed (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 June 2006Return made up to 26/02/06; full list of members (6 pages)
2 June 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
3 May 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
26 February 2005Incorporation (17 pages)
26 February 2005Incorporation (17 pages)