Company NameLagoona Park (Cheshire) Limited
Company StatusDissolved
Company Number05752908
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date20 April 2010 (14 years ago)
Previous NameFrodsham Water Sports (2006) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJames Dyer
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(3 days after company formation)
Appointment Duration4 years (closed 20 April 2010)
RoleManaging Director
Correspondence Address8 Aylsham Close
Widnes
Cheshire
WA8 4FF
Secretary NameAnn Karen Dyer
NationalityBritish
StatusClosed
Appointed27 March 2006(3 days after company formation)
Appointment Duration4 years (closed 20 April 2010)
RoleCompany Director
Correspondence Address8 Aylsham Close
Widnes
Cheshire
WA8 4FF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Post House, Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
3 April 2009Application for striking-off (1 page)
3 April 2009Application for striking-off (1 page)
9 April 2008Return made up to 23/03/08; full list of members (3 pages)
9 April 2008Return made up to 23/03/08; full list of members (3 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
9 October 2007Accounts made up to 31 March 2007 (1 page)
30 April 2007Return made up to 23/03/07; full list of members (2 pages)
30 April 2007Return made up to 23/03/07; full list of members (2 pages)
13 November 2006Secretary's particulars changed (1 page)
13 November 2006Secretary's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
6 October 2006Company name changed frodsham water sports (2006) lim ited\certificate issued on 06/10/06 (2 pages)
6 October 2006Company name changed frodsham water sports (2006) lim ited\certificate issued on 06/10/06 (2 pages)
8 May 2006Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2006Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Incorporation (9 pages)
23 March 2006Director resigned (1 page)
23 March 2006Incorporation (9 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)