Company NameLifestyle Wood Products Limited
Company StatusDissolved
Company Number04289432
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Damian Paul Vesey
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 05 February 2008)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressCovent Garden House
Covent Garden Hillgate
Stockport
Cheshire
SK1 3AX
Secretary NameCarole Uesey
NationalityBritish
StatusClosed
Appointed23 March 2006(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 05 February 2008)
RoleReceptionist
Correspondence Address16 Hollingworth Close
Mottram Ford
Stockport
Cheshire
SK1 3NJ
Director NameDavid Olof Carney
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(same day as company formation)
RoleManager
Correspondence AddressNarrowboat Fisher Lady Macclesfield
Canal Centre Brookstreet
Macclesfield
Cheshire
SK8 6AD
Secretary NameNeil Francis Townend
NationalityBritish
StatusResigned
Appointed18 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressChurchside
Church Lane
Neston
Cheshire
CH64 9UU
Wales
Secretary NameDavid Olof Carney
NationalityBritish
StatusResigned
Appointed20 June 2005(3 years, 9 months after company formation)
Appointment Duration9 months (resigned 23 March 2006)
RoleCompany Director
Correspondence Address2 Gourham Drive
Cheadle Hulme
Stockport
Cheshire
SK8 6AD

Location

Registered AddressUnit 0
Adamson Industrial Estate
Croft Street Hype
Cheshire
SK14 1EE
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
13 September 2007Application for striking-off (1 page)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 January 2007Director's particulars changed (1 page)
16 October 2006Return made up to 18/09/06; full list of members (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 May 2006Return made up to 18/09/05; full list of members (8 pages)
9 May 2006Registered office changed on 09/05/06 from: 2 gourham drive cheadle hulme cheshire SK8 6AD (1 page)
9 May 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned;director resigned (1 page)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 August 2005New secretary appointed (2 pages)
19 July 2005Secretary resigned (1 page)
14 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
14 June 2004New director appointed (2 pages)
1 June 2004Registered office changed on 01/06/04 from: 139 springvale road crookesmoor sheffield SK11 7AW (1 page)
8 October 2003Return made up to 18/09/03; full list of members
  • 363(287) ‐ Registered office changed on 08/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 September 2003Secretary's particulars changed (1 page)
9 April 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
3 October 2002Return made up to 18/09/02; full list of members (6 pages)
5 July 2002Secretary's particulars changed (1 page)
11 December 2001Registered office changed on 11/12/01 from: 139 springvale road crookesmoor sheffield yorkshire S6 3NT (1 page)