Company NameBooklife International Limited
Company StatusDissolved
Company Number01953678
CategoryPrivate Limited Company
Incorporation Date8 October 1985(38 years, 6 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameCarlife Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMalcolm Douglass
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(5 years, 5 months after company formation)
Appointment Duration24 years, 10 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address1 Lion Court 28 Magdalen Street
Bermondsey
London
SE1 2EN
Secretary NameJohn Taft
NationalityBritish
StatusClosed
Appointed04 August 2005(19 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 02 February 2016)
RoleCompany Director
Correspondence Address14 Engels House
Trafford Road
Manchester
Lancashire
M30 0JB
Director NameMr James Malcolm Molyneux
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 1993)
RoleCompany Director
Correspondence AddressFlat 4 Brentwood Court
Leeds
West Yorkshire
LS16 5QB
Secretary NameMalcolm Douglass
NationalityBritish
StatusResigned
Appointed22 March 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 1993)
RoleCompany Director
Correspondence AddressWaterfoot 3 Greenmount Lane
Bolton
Lancashire
BL1 5JF
Secretary NameMrs Norma Douglas
NationalityBritish
StatusResigned
Appointed10 March 1993(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 February 1996)
RoleCompany Director
Correspondence Address3 Greenmount Lane
Bolton
Lancs
BL1 5JF
Secretary NameMalcolm Douglass
NationalityBritish
StatusResigned
Appointed03 February 1996(10 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lion Court 28 Magdalen Street
Bermondsey
London
SE1 2EN
Director NameAndrew Peter Quirke
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(12 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 August 2005)
RoleCompany Director
Correspondence Address23 Selsey Drive
Manchester
Greater Manchester
M20 5WW

Location

Registered Address8 Huxley Drive
Bramhall
Cheshire
SK7 2PH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Shareholders

50 at £1Malcolm Douglass
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
5 November 2015Application to strike the company off the register (4 pages)
5 November 2015Application to strike the company off the register (4 pages)
12 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 50
(4 pages)
12 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 50
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 50
(4 pages)
22 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 50
(4 pages)
3 March 2014Company name changed carlife LIMITED\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-05
(2 pages)
3 March 2014Company name changed carlife LIMITED\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-05
(2 pages)
3 March 2014Change of name notice (2 pages)
3 March 2014Change of name notice (2 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
8 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 March 2010Registered office address changed from C/O Shackleton & Co 8 Huxley Drive Bramwell Cheshire SK7 2PH on 25 March 2010 (1 page)
25 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Malcolm Douglass on 1 October 2009 (2 pages)
25 March 2010Registered office address changed from C/O Shackleton & Co 8 Huxley Drive Bramwell Cheshire SK7 2PH on 25 March 2010 (1 page)
25 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Malcolm Douglass on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Malcolm Douglass on 1 October 2009 (2 pages)
25 March 2009Return made up to 22/03/09; full list of members (3 pages)
25 March 2009Return made up to 22/03/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 April 2008Return made up to 22/03/08; full list of members (7 pages)
10 April 2008Return made up to 22/03/08; full list of members (7 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 April 2007Return made up to 22/03/07; full list of members (6 pages)
24 April 2007Return made up to 22/03/07; full list of members (6 pages)
30 May 2006Return made up to 22/03/06; full list of members (6 pages)
30 May 2006Return made up to 22/03/06; full list of members (6 pages)
24 January 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 January 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005Director resigned (1 page)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 April 2005Return made up to 22/03/05; full list of members (7 pages)
13 April 2005Return made up to 22/03/05; full list of members (7 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
30 March 2004Return made up to 22/03/04; full list of members (7 pages)
30 March 2004Return made up to 22/03/04; full list of members (7 pages)
1 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
1 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
16 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2002Secretary's particulars changed;director's particulars changed (1 page)
13 May 2002Return made up to 22/03/02; full list of members (6 pages)
13 May 2002Secretary's particulars changed;director's particulars changed (1 page)
13 May 2002Return made up to 22/03/02; full list of members (6 pages)
12 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
12 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
3 April 2001Return made up to 22/03/01; full list of members (6 pages)
3 April 2001Return made up to 22/03/01; full list of members (6 pages)
21 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2000Return made up to 22/03/00; full list of members (6 pages)
27 March 2000Return made up to 22/03/00; full list of members (6 pages)
31 March 1999Return made up to 22/03/99; full list of members (6 pages)
31 March 1999Return made up to 22/03/99; full list of members (6 pages)
5 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
5 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
19 March 1997Return made up to 22/03/97; full list of members (6 pages)
19 March 1997Return made up to 22/03/97; full list of members (6 pages)
3 February 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
3 February 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
18 March 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 March 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 March 1996New secretary appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996Ad 03/02/96--------- £ si 48@1=48 £ ic 2/50 (2 pages)
5 March 1996Ad 03/02/96--------- £ si 48@1=48 £ ic 2/50 (2 pages)
5 March 1996New secretary appointed (2 pages)
17 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
17 February 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
17 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 1995Return made up to 22/03/95; full list of members (6 pages)
21 March 1995Return made up to 22/03/95; full list of members (6 pages)
10 March 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
10 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 March 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)