Knutsford
Cheshire
WA16 6DD
Director Name | Mr Robert Stephen Kelford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Director Name | Mr Steve Thomas Grindrod |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Mr Simon Meighan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD |
Registered Address | Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
1 at £1 | Grant Valentine Brierley 50.00% Ordinary |
---|---|
1 at £1 | Simon Meighan 50.00% Ordinary |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
3 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
3 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
20 December 2013 | Termination of appointment of Simon Meighan as a director (1 page) |
20 December 2013 | Termination of appointment of Simon Meighan as a director (1 page) |
10 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Appointment of Mr Simon Meighan as a director (2 pages) |
27 February 2013 | Appointment of Mr Simon Meighan as a director (2 pages) |
29 October 2012 | Appointment of Mr Grant Valentine Brierley as a director (2 pages) |
29 October 2012 | Appointment of Mr Grant Valentine Brierley as a director (2 pages) |
29 October 2012 | Termination of appointment of Steve Grindrod as a director (1 page) |
29 October 2012 | Termination of appointment of Steve Grindrod as a director (1 page) |
10 October 2012 | Company name changed lifecourt LTD.\certificate issued on 10/10/12
|
10 October 2012 | Company name changed lifecourt LTD.\certificate issued on 10/10/12
|
14 September 2012 | Termination of appointment of Robert Kelford as a director (1 page) |
14 September 2012 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 14 September 2012 (1 page) |
14 September 2012 | Appointment of Mr Steven Thomas Grindrod as a director (2 pages) |
14 September 2012 | Appointment of Mr Steven Thomas Grindrod as a director (2 pages) |
14 September 2012 | Termination of appointment of Robert Kelford as a director (1 page) |
14 September 2012 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 14 September 2012 (1 page) |
11 September 2012 | Incorporation (36 pages) |
11 September 2012 | Incorporation (36 pages) |