Company NameLKA Suite Centre Limited
Company StatusDissolved
Company Number03527634
CategoryPrivate Limited Company
Incorporation Date16 March 1998(26 years, 1 month ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)
Previous NameLa Suites Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameKaren Marie Strongitharm
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1998(1 day after company formation)
Appointment Duration2 years, 9 months (closed 09 January 2001)
RoleManageress
Correspondence Address9 Weatherly Close
Bardsley Vale
Oldham
OL8 2TL
Secretary NameLinda Heywood
NationalityBritish
StatusClosed
Appointed17 March 1998(1 day after company formation)
Appointment Duration2 years, 9 months (closed 09 January 2001)
RoleRetired
Correspondence Address8 Robins Close
Droylsden
Manchester
M43 7TQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address71a Holland Street
Manchester
Lancashire
M40 7DA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
22 April 1999Return made up to 16/03/99; full list of members
  • 363(287) ‐ Registered office changed on 22/04/99
(6 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998Registered office changed on 24/03/98 from: suite 8 ferguson housead 11 blackfriars road manchester M3 7AQ (1 page)
24 March 1998New director appointed (2 pages)
20 March 1998Director resigned (1 page)
19 March 1998Secretary resigned (1 page)
16 March 1998Incorporation (12 pages)