Company NameLifestyle Limited
Company StatusDissolved
Company Number04210706
CategoryPrivate Limited Company
Incorporation Date3 May 2001(22 years, 12 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Alan Lowther
NationalityIrish
StatusClosed
Appointed03 May 2001(same day as company formation)
RoleCompany Executive
Correspondence Address96 Avondale Road
Killiney
Co Dublin
Irish
Director NamePatrick McEniff
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed29 October 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 09 January 2007)
RoleBusiness Executive
Correspondence AddressDunsany
Co.Meath
Irish
Director NameMr David Martin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed03 May 2001(same day as company formation)
RoleCompany Executive
Country of ResidenceIreland
Correspondence Address7 Argyle Road
Donnybrook
Dublin 4
Irish
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address149 Brent Road
Southall
Middlesex
UB2 5LJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2006Application for striking-off (1 page)
23 June 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
10 May 2005Return made up to 03/05/05; full list of members (6 pages)
10 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
24 December 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (4 pages)
17 May 2004Return made up to 03/05/04; full list of members (11 pages)
20 May 2003Return made up to 03/05/03; full list of members (6 pages)
5 September 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
29 May 2002Return made up to 03/05/02; full list of members (6 pages)
29 May 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001New director appointed (9 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Registered office changed on 10/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 May 2001Incorporation (15 pages)