Company NameLifestyle Printing Limited
Company StatusDissolved
Company Number07293177
CategoryPrivate Limited Company
Incorporation Date23 June 2010(13 years, 11 months ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Andrew James Thomas Hobson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 High Street
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3AR
Director NameMr Wayne Carter
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Hutton Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XG

Contact

Websitelifestyleprinting.co.uk
Telephone01388 435015
Telephone regionBishop Auckland / Stanhope

Location

Registered Address6 High Street
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3AR
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Andrew Hobson
50.00%
Ordinary
1 at £1Wayne Carter
50.00%
Ordinary

Financials

Year2014
Net Worth£3,671
Cash£6,613
Current Liabilities£2,942

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
10 July 2015Application to strike the company off the register (3 pages)
6 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
25 June 2014Registered office address changed from Unit 5 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG United Kingdom on 25 June 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 August 2012Termination of appointment of Wayne Carter as a director (1 page)
3 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 August 2011Registered office address changed from Unit 1 the Offices George Reynolds Ind Estate Shildon Co Durham DL4 2RB United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Unit 1 the Offices George Reynolds Ind Estate Shildon Co Durham DL4 2RB United Kingdom on 8 August 2011 (1 page)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
23 June 2010Incorporation (22 pages)