Company NameLifestyles & Dreams Limited
Company StatusDissolved
Company Number05572757
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 6 months ago)
Dissolution Date7 July 2009 (14 years, 8 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameJanice Elizabeth Fryer
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2005(2 days after company formation)
Appointment Duration3 years, 9 months (closed 07 July 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Frankby Close
Greasby
Wirral
Merseyside
CH49 3PT
Wales
Secretary NameRichard James Fryer
NationalityBritish
StatusClosed
Appointed25 September 2005(2 days after company formation)
Appointment Duration3 years, 9 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address13 Friars Gardens
Hughenden Valley
High Wycombe
Bucks
HP14 4LT
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£790
Cash£2,567
Current Liabilities£2,442

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
23 June 2008Application for striking-off (2 pages)
4 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 October 2007Return made up to 23/09/07; full list of members (2 pages)
23 August 2007Registered office changed on 23/08/07 from: liverpool house, lower bridge street, chester cheshire CH1 1RS (1 page)
23 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
4 January 2007Registered office changed on 04/01/07 from: 47 lower bridge street chester cheshire CH1 1RS (1 page)
4 January 2007Return made up to 23/09/06; full list of members (2 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006Ad 03/08/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
22 August 2006Registered office changed on 22/08/06 from: 13 frankby close, greasby wirral merseyside CH49 3PT (1 page)
22 August 2006New director appointed (1 page)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005Director resigned (1 page)