Company NameLifestyle Improvements (North East) Limited
Company StatusDissolved
Company Number05944278
CategoryPrivate Limited Company
Incorporation Date22 September 2006(17 years, 7 months ago)
Dissolution Date6 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Martin David Ritchie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Leazes Lane
Wolsingham
Bishop Auckland
County Durham
DL13 3DP
Secretary NameCarol Nixon
NationalityBritish
StatusClosed
Appointed22 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address31 Leyburn Close
Ouston
County Durham
DH2 1TD

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mr Martin David Ritchie
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,801
Cash£235
Current Liabilities£74,642

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 September 2013Final Gazette dissolved following liquidation (1 page)
6 September 2013Final Gazette dissolved following liquidation (1 page)
6 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
6 June 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
23 October 2012Registered office address changed from Within Dobbies Garden World Durham Road Birtley Co Durham DH3 2QP on 23 October 2012 (2 pages)
23 October 2012Registered office address changed from within Dobbies Garden World Durham Road Birtley Co Durham DH3 2QP on 23 October 2012 (2 pages)
27 September 2012Statement of affairs with form 4.19 (7 pages)
27 September 2012Appointment of a voluntary liquidator (1 page)
27 September 2012Statement of affairs with form 4.19 (7 pages)
27 September 2012Appointment of a voluntary liquidator (1 page)
27 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-19
(2 pages)
27 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 November 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-11-04
  • GBP 100
(4 pages)
4 November 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-11-04
  • GBP 100
(4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
4 November 2010Director's details changed for Mr Martin David Ritchie on 22 September 2010 (2 pages)
4 November 2010Director's details changed for Mr Martin David Ritchie on 22 September 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
21 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 October 2008Return made up to 22/09/08; full list of members (3 pages)
16 October 2008Director's change of particulars / martin ritchie / 01/02/2008 (1 page)
16 October 2008Director's Change of Particulars / martin ritchie / 01/02/2008 / HouseName/Number was: , now: 15; Street was: high gables holywood, now: leazes lane; Post Code was: DL13 3HE, now: DL13 3DP; Occupation was: proposed director, now: director (1 page)
16 October 2008Return made up to 22/09/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 October 2007Return made up to 22/09/07; full list of members (2 pages)
19 October 2007Return made up to 22/09/07; full list of members (2 pages)
24 September 2007Registered office changed on 24/09/07 from: high gables, holywood woolsingham co. Durham DH13 3HE (1 page)
24 September 2007Registered office changed on 24/09/07 from: high gables, holywood woolsingham co. Durham DH13 3HE (1 page)
22 September 2006Incorporation (13 pages)
22 September 2006Incorporation (13 pages)