Company NameLitelife Automotive Investments Limited
Company StatusDissolved
Company Number02471671
CategoryPrivate Limited Company
Incorporation Date19 February 1990(34 years, 2 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJustine Penrose Naviede
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 10 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelilia House
Mereside Road Mere
Knutsford
Cheshire
WA16 6QW
Director NameLord Lieutenant Warren James Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 10 July 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address145 Old Hall Lane
Fallowfield
Manchester
Greater Manchester
M14 6HJ
Secretary NameDeborah Jane Furness
NationalityBritish
StatusClosed
Appointed31 March 2000(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address63 Grange Way
Sandbach
Cheshire
CW11 1ES
Director NameMr Sayed Farooq
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address152 Seymour Grove
Old Trafford
Manchester
Lancashire
M16 9GR
Director NameMr Pervaiz Naviede
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressMelilia Mereside Road
Mere
Knutsford
Cheshire
WA16 6QW
Secretary NameMr Farooq Sayed
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address152 Seymour Grove
Old Trafford
Manchester
Lancashire
M16 9GR
Secretary NameJustine Penrose Naviede
NationalityBritish
StatusResigned
Appointed01 May 1993(3 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMelilia House
Mereside Road Mere
Knutsford
Cheshire
WA16 6QW

Location

Registered AddressParagon House Seymour Grove
Manchester
Lancashire
M16 0LN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 March 2001First Gazette notice for voluntary strike-off (1 page)
30 January 2001Application for striking-off (1 page)
22 June 2000Return made up to 31/05/00; full list of members (7 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Secretary resigned (1 page)
27 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
1 September 1999Registered office changed on 01/09/99 from: enterprise house 2 pass street oldham lancashire OL9 6HZ (1 page)
23 July 1999Auditor's resignation (1 page)
24 June 1999Return made up to 31/05/99; no change of members (5 pages)
24 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
20 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1998Return made up to 31/05/98; no change of members (5 pages)
16 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
8 July 1997Return made up to 31/05/97; full list of members (7 pages)
25 June 1997Registered office changed on 25/06/97 from: harrison walker archway house bridge street,oldham lancashire OL1 1ED (1 page)
27 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
27 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1997Registered office changed on 02/02/97 from: edwards veeder chartered acnts brunswick house,brunswick sq union street oldham OL1 1DE (1 page)
26 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
14 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
20 July 1995Return made up to 31/05/95; no change of members (6 pages)