Company NameLakepage Limited
Company StatusDissolved
Company Number05158277
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Dissolution Date5 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Maurice Shield
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 12 months (closed 05 August 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence Address32 The Crossway
Darlington
County Durham
DL1 1EW
Secretary NameMr Andrew Tweddle
NationalityBritish
StatusClosed
Appointed10 August 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 12 months (closed 05 August 2011)
RoleCompany Director
Correspondence AddressHolywell Fold
Helmington Row
Crook
Co Durham
DL15 0RY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 August 2011Final Gazette dissolved following liquidation (1 page)
5 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2011Return of final meeting in a members' voluntary winding up (3 pages)
5 May 2011Liquidators statement of receipts and payments to 25 March 2011 (6 pages)
5 May 2011Return of final meeting in a members' voluntary winding up (3 pages)
5 May 2011Liquidators' statement of receipts and payments to 25 March 2011 (6 pages)
2 June 2010Registered office address changed from Post Office House Elliott Street Crook Durham DL15 8QH on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from Post Office House Elliott Street Crook Durham DL15 8QH on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from Post Office House Elliott Street Crook Durham DL15 8QH on 2 June 2010 (2 pages)
27 May 2010Declaration of solvency (3 pages)
27 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
27 May 2010Declaration of solvency (3 pages)
27 May 2010Appointment of a voluntary liquidator (2 pages)
27 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-17
(2 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 May 2010Appointment of a voluntary liquidator (2 pages)
24 June 2009Return made up to 21/06/09; full list of members (3 pages)
24 June 2009Return made up to 21/06/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 June 2008Return made up to 21/06/08; full list of members (3 pages)
25 June 2008Return made up to 21/06/08; full list of members (3 pages)
26 June 2007Return made up to 21/06/07; full list of members (2 pages)
26 June 2007Return made up to 21/06/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 July 2006Return made up to 21/06/06; full list of members (2 pages)
10 July 2006Return made up to 21/06/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
21 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 December 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
8 December 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
22 June 2005Return made up to 21/06/05; full list of members (3 pages)
22 June 2005Return made up to 21/06/05; full list of members (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Ad 25/08/04--------- £ si 10@1=10 £ ic 1/11 (2 pages)
1 September 2004Ad 25/08/04--------- £ si 10@1=10 £ ic 1/11 (2 pages)
23 August 2004New secretary appointed (2 pages)
23 August 2004Registered office changed on 23/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004Registered office changed on 23/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 August 2004New secretary appointed (2 pages)
23 August 2004New director appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004Director resigned (1 page)
21 June 2004Incorporation (17 pages)
21 June 2004Incorporation (17 pages)