Company NameLakewood Technologies Ltd
Company StatusDissolved
Company Number08793278
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 4 months ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Sarah Jane Edis-Bates
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2015(1 year, 5 months after company formation)
Appointment Duration7 months, 4 weeks (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12/14 Macon Court Herald Drive
Crewe
Cheshire
CW1 6EA
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMiss Sarah Jane Edis-Bates
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(2 months, 1 week after company formation)
Appointment Duration3 weeks, 4 days (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12/14 Macon Court
Macon Way
Crewe
Cheshire
CW1 6EA
Director NameMr David John Edis-Bates
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 14 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Matthew Geoffrey Price
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(8 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12/14 Macon Court
Crewe
Cheshire
CW1 6EA

Location

Registered Address12/14 Macon Court
Macon Way
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

1 at £1David Edis-bates
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015Application to strike the company off the register (4 pages)
15 September 2015Application to strike the company off the register (4 pages)
19 May 2015Termination of appointment of Matthew Geoffrey Price as a director on 19 May 2015 (1 page)
19 May 2015Appointment of Miss Sarah Jane Edis-Bates as a director on 19 May 2015 (2 pages)
19 May 2015Appointment of Miss Sarah Jane Edis-Bates as a director on 19 May 2015 (2 pages)
19 May 2015Termination of appointment of Matthew Geoffrey Price as a director on 19 May 2015 (1 page)
4 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
19 August 2014Termination of appointment of David John Edis-Bates as a director on 15 August 2014 (1 page)
19 August 2014Termination of appointment of David John Edis-Bates as a director on 15 August 2014 (1 page)
13 August 2014Appointment of Mr Matthew Geoffrey Price as a director on 12 August 2014 (2 pages)
13 August 2014Appointment of Mr Matthew Geoffrey Price as a director on 12 August 2014 (2 pages)
23 April 2014Appointment of Mr David John Edis-Bates as a director (2 pages)
23 April 2014Appointment of Mr David John Edis-Bates as a director (2 pages)
22 April 2014Termination of appointment of Sarah Edis-Bates as a director (1 page)
22 April 2014Termination of appointment of Sarah Edis-Bates as a director (1 page)
7 February 2014Appointment of Miss Sarah Jane Edis-Bates as a director (2 pages)
7 February 2014Appointment of Miss Sarah Jane Edis-Bates as a director (2 pages)
9 January 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 January 2014 (1 page)
9 January 2014Termination of appointment of Osker Heiman as a director (1 page)
9 January 2014Termination of appointment of Osker Heiman as a director (1 page)
9 January 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 January 2014 (1 page)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 1
(20 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 1
(20 pages)