Company NameLakewater (UK) Limited
Company StatusDissolved
Company Number03318509
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)
Dissolution Date2 November 2004 (19 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameGwyn Jonathan Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(2 months, 4 weeks after company formation)
Appointment Duration7 years, 5 months (closed 02 November 2004)
RoleVariety Artiste
Correspondence Address3 Burdett Road
Richmond
Surrey
TW9 2EE
Secretary NameMarian Allen
NationalityBritish
StatusClosed
Appointed31 January 2001(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 02 November 2004)
RoleCompany Director
Correspondence Address3 Burdett Road
Richmond
Surrey
TW9 2EE
Director NameMr Leigh James Woolford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Secretary NamePhilip Hugh Williams
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 St Albans Avenue
Heath
Cardiff
CF4 4AT
Wales
Director NameMr Magnus Nathaniel Cole
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(2 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2001)
RoleBbusiness Dev. Exec.
Country of ResidenceEngland
Correspondence Address193 Manor Grove
Richmond
Surrey
TW9 4QJ
Secretary NameMr Magnus Nathaniel Cole
NationalityBritish
StatusResigned
Appointed15 May 1997(2 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2001)
RoleBbusiness Dev. Exec.
Country of ResidenceEngland
Correspondence Address193 Manor Grove
Richmond
Surrey
TW9 4QJ

Location

Registered AddressGreyhound House 2nd Floor
23/24 George Street
Richmond
Surrey
TW9 1HY
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Turnover£4,989
Gross Profit£313
Net Worth-£916
Cash£511
Current Liabilities£697

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

2 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2004First Gazette notice for compulsory strike-off (1 page)
2 July 2002Return made up to 14/02/02; full list of members (6 pages)
8 July 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/07/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 July 2001New secretary appointed (2 pages)
12 May 2000Return made up to 14/02/00; full list of members
  • 363(287) ‐ Registered office changed on 12/05/00
(6 pages)
19 March 1999Return made up to 14/02/99; no change of members (4 pages)
16 December 1998Full accounts made up to 28 February 1998 (6 pages)
22 May 1997New secretary appointed;new director appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Registered office changed on 22/05/97 from: 82 whitchurch road cardiff CF4 3LX (1 page)
22 May 1997New director appointed (2 pages)
14 February 1997Incorporation (13 pages)