Company NameLifestyle Clothing Co. Limited
DirectorsStuart Kirk Ahrens and Rupert David Dundonald Callender
Company StatusDissolved
Company Number03732896
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameStuart Kirk Ahrens
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMayrose Farm
Helstone
Camelford
Cornwall
PL32 9RN
Director NameRupert David Dundonald Callender
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1999(same day as company formation)
RoleFuneral Director
Correspondence AddressTrekenner Mill
Trekenner
Launceston
Cornwall
PL15 9PN
Secretary NameHeidi Ahrens
NationalityBritish
StatusCurrent
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMayrose Farm
Helstone
Camelford
Cornwall
PL32 9RN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBn Jackson Norton
1 Grays Inn Square
Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,305
Current Liabilities£81,975

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 July 2004Dissolved (1 page)
16 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2004Liquidators statement of receipts and payments (5 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
10 March 2003Liquidators statement of receipts and payments (5 pages)
9 March 2002Registered office changed on 09/03/02 from: 1 st stephens court st stephens road bournemouth BH2 6LA (1 page)
8 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2002Appointment of a voluntary liquidator (1 page)
8 March 2002Statement of affairs (6 pages)
18 June 2001Return made up to 15/03/01; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 May 2000Return made up to 15/03/00; full list of members (5 pages)
7 February 2000Secretary's particulars changed (1 page)
7 February 2000Ad 31/12/99--------- £ si 50@1=50 £ ic 100/150 (2 pages)
7 February 2000Ad 27/01/00--------- £ si 50@1=50 £ ic 150/200 (2 pages)
7 February 2000Ad 20/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999Secretary resigned (1 page)
22 March 1999New secretary appointed (2 pages)
22 March 1999New director appointed (2 pages)
15 March 1999Incorporation (15 pages)