Company NameLTK 638 Limited
Company StatusDissolved
Company Number03876727
CategoryPrivate Limited Company
Incorporation Date15 November 1999(24 years, 5 months ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NameDraftsure Limited

Business Activity

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

Directors

Director NameAnastasia Christa Birgitta Bate
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySwedish
StatusClosed
Appointed10 January 2000(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 24 April 2007)
RoleFashion Model
Correspondence AddressChaffcombe Manor
Copplestone
Crediton
Devon
EX17 4NE
Director NameJonathan Richard Bate
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 24 April 2007)
RoleIndependent Film Maker
Correspondence AddressChaffcombe Manor
Copplestone
Crediton
Devon
EX17 4NE
Director NameRichard Joseph Bate
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 24 April 2007)
RolePlanning Engineer
Correspondence AddressThe Coach House 88 Kenyon Lane
Kenyon
Warrington
Cheshire
WA3 4AX
Secretary NameRichard Joseph Bate
NationalityBritish
StatusClosed
Appointed10 January 2000(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 24 April 2007)
RolePlanning Engineer
Correspondence AddressThe Coach House 88 Kenyon Lane
Kenyon
Warrington
Cheshire
WA3 4AX
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address48 Princess Street
Leigh
Lancashire
WN7 2RA
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
6 December 2006Return made up to 15/11/06; full list of members (7 pages)
14 November 2006Application for striking-off (1 page)
13 December 2005Return made up to 15/11/05; full list of members (7 pages)
25 October 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
9 November 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
5 November 2003Return made up to 15/11/03; full list of members (7 pages)
1 November 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
2 October 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
29 July 2002Registered office changed on 29/07/02 from: wilton grange 90 kenyon lane 90 kenyon lane culcheth warrington cheshire WA3 4AX (1 page)
6 December 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
14 December 2000Return made up to 15/11/00; full list of members (7 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Registered office changed on 28/02/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
28 February 2000New director appointed (2 pages)
21 February 2000Company name changed draftsure LIMITED\certificate issued on 22/02/00 (3 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000New director appointed (2 pages)