Company NameLook Lively Limited
Company StatusDissolved
Company Number01095029
CategoryPrivate Limited Company
Incorporation Date8 February 1973(51 years, 3 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NamesLea Valley Colour Laboratories Limited and Lea Valley Colour Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin John Watkiss
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(18 years, 6 months after company formation)
Appointment Duration18 years, 11 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lilbourne Drive
Hertford
Hertfordshire
SG13 7WS
Secretary NameDeborah Jane Watkiss
NationalityBritish
StatusClosed
Appointed31 May 2006(33 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lilbourne Drive
Hertford
Herts
SG13 7WS
Director NameDavid Eric McLeary
NationalityBritish
StatusResigned
Appointed31 August 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 June 1994)
RoleCompany Director
Correspondence Address25 Taylors Avenue
Hoddesdon
Hertfordshire
EN11 8QB
Director NameDoreen Mabel Pledger
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 1993)
RoleCompany Director
Correspondence Address69 Ranworth Avenue
Hoddesdon
Hertfordshire
EN11 9NP
Secretary NameMr Kevin John Watkiss
NationalityBritish
StatusResigned
Appointed31 August 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 June 1994)
RoleCompany Director
Correspondence Address16 Westfield Road
Bengeo
Hertford
Hertfordshire
SG14 3DJ
Secretary NameDavid Eric McLeary
NationalityBritish
StatusResigned
Appointed07 June 1994(21 years, 4 months after company formation)
Appointment Duration11 years, 12 months (resigned 31 May 2006)
RoleSecretary
Correspondence Address25 Taylors Avenue
Hoddesdon
Hertfordshire
EN11 8QB
Director NameNicholas Stuart Herring
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(25 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 January 2001)
RoleSales Manager
Correspondence Address37 Abbots Close
Rainham
Essex
RM13 9LA

Location

Registered AddressUnit 4b Charlton Mead Lane South
Hoddesdon
Hertfordshire
EN11 0DJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
26 April 2010Application to strike the company off the register (3 pages)
26 April 2010Application to strike the company off the register (3 pages)
15 April 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
15 April 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
23 September 2009Return made up to 17/08/09; full list of members (3 pages)
23 September 2009Return made up to 17/08/09; full list of members (3 pages)
11 May 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
11 May 2009Accounts made up to 31 January 2009 (6 pages)
22 January 2009Return made up to 17/08/08; full list of members (3 pages)
22 January 2009Return made up to 17/08/08; full list of members (3 pages)
29 October 2008Return made up to 17/08/07; full list of members (3 pages)
29 October 2008Return made up to 17/08/07; full list of members (3 pages)
24 September 2008Return made up to 17/08/06; full list of members (3 pages)
24 September 2008Return made up to 17/08/06; full list of members (3 pages)
14 February 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
14 February 2008Accounts made up to 31 January 2008 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
22 January 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
24 August 2007Restoration by order of the court (4 pages)
24 August 2007Restoration by order of the court (4 pages)
12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2006First Gazette notice for voluntary strike-off (1 page)
29 August 2006First Gazette notice for voluntary strike-off (1 page)
21 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
21 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
19 July 2006Application for striking-off (1 page)
19 July 2006Application for striking-off (1 page)
14 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
12 July 2006New secretary appointed (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (1 page)
3 February 2006Company name changed lea valley colour LIMITED\certificate issued on 03/02/06 (2 pages)
3 February 2006Company name changed lea valley colour LIMITED\certificate issued on 03/02/06 (2 pages)
15 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
15 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
18 August 2005Return made up to 17/08/05; full list of members (2 pages)
18 August 2005Registered office changed on 18/08/05 from: unit 4B charlton mead lane south hoddesdon hertfordshire EN11 0DJ (1 page)
18 August 2005Return made up to 17/08/05; full list of members (2 pages)
18 August 2005Registered office changed on 18/08/05 from: unit 4B charlton mead lane south hoddesdon hertfordshire EN11 0DJ (1 page)
22 November 2004Return made up to 31/08/04; full list of members (6 pages)
22 November 2004Return made up to 31/08/04; full list of members (6 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
30 September 2004Accounts for a small company made up to 31 January 2004 (8 pages)
30 September 2004Accounts for a small company made up to 31 January 2004 (8 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
7 November 2003Return made up to 31/08/03; full list of members (6 pages)
7 November 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
(6 pages)
25 October 2002Return made up to 31/08/02; full list of members (6 pages)
25 October 2002Return made up to 31/08/02; full list of members (6 pages)
19 August 2002Accounts for a small company made up to 31 January 2002 (6 pages)
19 August 2002Accounts for a small company made up to 31 January 2002 (6 pages)
4 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
4 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
5 September 2001Return made up to 31/08/01; full list of members (6 pages)
5 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
24 August 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/08/00
(6 pages)
24 August 2000Return made up to 31/08/00; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
8 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
2 September 1999Return made up to 31/08/99; full list of members (6 pages)
2 September 1999Return made up to 31/08/99; full list of members (6 pages)
24 December 1998Company name changed lea valley colour laboratories l imited\certificate issued on 29/12/98 (2 pages)
24 December 1998Company name changed lea valley colour laboratories l imited\certificate issued on 29/12/98 (2 pages)
28 August 1998Return made up to 31/08/98; full list of members (6 pages)
28 August 1998Return made up to 31/08/98; full list of members (6 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
9 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
9 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
4 June 1997Accounts for a small company made up to 31 January 1997 (9 pages)
4 June 1997Accounts for a small company made up to 31 January 1997 (9 pages)
23 September 1996Return made up to 31/08/96; full list of members (6 pages)
23 September 1996Return made up to 31/08/96; full list of members (6 pages)
19 June 1996Accounts for a small company made up to 31 January 1996 (9 pages)
19 June 1996Accounts for a small company made up to 31 January 1996 (9 pages)
1 September 1995Return made up to 31/08/95; no change of members (4 pages)
1 September 1995Return made up to 31/08/95; no change of members (4 pages)
27 June 1995Accounts for a small company made up to 31 January 1995 (9 pages)
27 June 1995Accounts for a small company made up to 31 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)