Company NameLifetime Projects Limited
Company StatusDissolved
Company Number03778939
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 11 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan Waldron
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1999(3 months after company formation)
Appointment Duration15 years, 2 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence Address27 Deganwy Road
Deganwy
Conwy
LL31 9DL
Wales
Secretary NamePatricia Ann Waldron
NationalityBritish
StatusClosed
Appointed31 January 2001(1 year, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 28 October 2014)
RoleCompany Director
Correspondence Address27 Deganwy Road
Deganwy
Conwy
Gwynedd
LL31 9DL
Wales
Director NameMr Ronald William Porter
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBadgers Run
Llanrwst Road
Colwyn Bay
LL29 7YT
Wales
Secretary NameMr Alan Waldron
NationalityBritish
StatusResigned
Appointed25 August 1999(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address27 Deganwy Road
Deganwy
Conwy
LL31 9DL
Wales
Director NameJohn Joseph Ward
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 February 2007)
RoleCompany Director
Correspondence AddressGroesynyd House 1 Cwrt Y Groes
Tyn-Y-Groes
Conwy
Gwynedd
LL32 8TZ
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address59-61 Market Street
Heywood
Lancashire
OL10 1HZ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Shareholders

1000 at £1Lifetime Projects (2001) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£265,100
Cash£155
Current Liabilities£296,111

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
7 July 2014Application to strike the company off the register (3 pages)
7 July 2014Application to strike the company off the register (3 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
3 January 2013Registered office address changed from C/O Maurice Bland & Co Suite One, First Floor Blue Pit Business Centre Queensway Rochdale OL11 2PG on 3 January 2013 (1 page)
3 January 2013Registered office address changed from C/O Maurice Bland & Co Suite One, First Floor Blue Pit Business Centre Queensway Rochdale OL11 2PG on 3 January 2013 (1 page)
3 January 2013Registered office address changed from C/O Maurice Bland & Co Suite One, First Floor Blue Pit Business Centre Queensway Rochdale OL11 2PG on 3 January 2013 (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 May 2010Registered office address changed from Deganwy Quay Deganwy Conwy Gwynedd LL31 9DJ on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Deganwy Quay Deganwy Conwy Gwynedd LL31 9DJ on 10 May 2010 (1 page)
27 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
8 May 2009Return made up to 18/04/09; full list of members (3 pages)
8 May 2009Return made up to 18/04/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 April 2008Return made up to 18/04/08; full list of members (3 pages)
18 April 2008Return made up to 18/04/08; full list of members (3 pages)
30 May 2007Return made up to 27/05/07; full list of members (2 pages)
30 May 2007Return made up to 27/05/07; full list of members (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
31 January 2007Full accounts made up to 31 December 2005 (13 pages)
31 January 2007Full accounts made up to 31 December 2005 (13 pages)
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
30 May 2006Return made up to 27/05/06; full list of members (2 pages)
30 May 2006Return made up to 27/05/06; full list of members (2 pages)
8 March 2006Full accounts made up to 31 December 2004 (14 pages)
8 March 2006Full accounts made up to 31 December 2004 (14 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2006Declaration of assistance for shares acquisition (3 pages)
7 February 2006Declaration of assistance for shares acquisition (4 pages)
7 February 2006Declaration of assistance for shares acquisition (4 pages)
7 February 2006Declaration of assistance for shares acquisition (3 pages)
27 January 2006Particulars of mortgage/charge (5 pages)
27 January 2006Particulars of mortgage/charge (6 pages)
27 January 2006Particulars of mortgage/charge (6 pages)
27 January 2006Particulars of mortgage/charge (5 pages)
2 August 2005Declaration of mortgage charge released/ceased (3 pages)
2 August 2005Declaration of mortgage charge released/ceased (3 pages)
2 August 2005Declaration of mortgage charge released/ceased (3 pages)
2 August 2005Declaration of mortgage charge released/ceased (3 pages)
2 August 2005Declaration of mortgage charge released/ceased (3 pages)
2 August 2005Declaration of mortgage charge released/ceased (3 pages)
6 June 2005Return made up to 27/05/05; full list of members (7 pages)
6 June 2005Return made up to 27/05/05; full list of members (7 pages)
2 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
2 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
4 June 2004Return made up to 27/05/04; full list of members (7 pages)
4 June 2004Return made up to 27/05/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
3 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
24 June 2003Return made up to 27/05/03; full list of members (7 pages)
24 June 2003Return made up to 27/05/03; full list of members (7 pages)
28 April 2003Registered office changed on 28/04/03 from: 69 middleton road manchester M8 4JY (1 page)
28 April 2003Registered office changed on 28/04/03 from: 69 middleton road manchester M8 4JY (1 page)
28 January 2003Accounts for a small company made up to 31 December 2001 (6 pages)
28 January 2003Accounts for a small company made up to 31 December 2001 (6 pages)
19 July 2002Particulars of mortgage/charge (5 pages)
19 July 2002Particulars of mortgage/charge (5 pages)
12 June 2002Return made up to 27/05/02; full list of members (7 pages)
12 June 2002Return made up to 27/05/02; full list of members (7 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
26 January 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
26 January 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
18 July 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
18 July 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001New secretary appointed (2 pages)
27 June 2001Accounts for a small company made up to 31 May 2000 (4 pages)
27 June 2001Accounts for a small company made up to 31 May 2000 (4 pages)
18 June 2001Registered office changed on 18/06/01 from: 10 mostyn street llandudno gwynedd LL30 2PS (1 page)
18 June 2001Registered office changed on 18/06/01 from: 10 mostyn street llandudno gwynedd LL30 2PS (1 page)
15 February 2001Particulars of mortgage/charge (5 pages)
15 February 2001Particulars of mortgage/charge (5 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
12 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
12 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Declaration of assistance for shares acquisition (4 pages)
12 February 2001Declaration of assistance for shares acquisition (4 pages)
12 February 2001Director resigned (1 page)
12 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
12 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2000Return made up to 27/05/00; full list of members (6 pages)
25 August 2000Return made up to 27/05/00; full list of members (6 pages)
16 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
16 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
9 May 2000Registered office changed on 09/05/00 from: 27 deganwy road deganwy conwy gwynedd LL31 9DL (1 page)
9 May 2000Registered office changed on 09/05/00 from: 27 deganwy road deganwy conwy gwynedd LL31 9DL (1 page)
22 April 2000Ad 30/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 April 2000Ad 30/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
27 August 1999Registered office changed on 27/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
27 August 1999Registered office changed on 27/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
27 August 1999Director resigned (1 page)
27 August 1999New secretary appointed;new director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999New secretary appointed;new director appointed (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999Secretary resigned (1 page)
27 May 1999Incorporation (14 pages)
27 May 1999Incorporation (14 pages)