Company NameNigel Lazaro Limited
Company StatusDissolved
Company Number04307065
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)
Dissolution Date18 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Nigel Gordon Lazaro
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Secretary NameVerina Ann Lazaro
NationalityBritish
StatusClosed
Appointed08 November 2007(6 years after company formation)
Appointment Duration9 years, 2 months (closed 18 January 2017)
RoleCompany Director
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Secretary NameMr Paul David Wilkinson
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44b Bank Crest
Baildon
Shipley
West Yorkshire
BD17 5HB

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2011
Net Worth-£426,129
Cash£8,145
Current Liabilities£481,772

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 January 2017Final Gazette dissolved following liquidation (1 page)
18 January 2017Final Gazette dissolved following liquidation (1 page)
18 October 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
18 October 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
19 July 2016Liquidators' statement of receipts and payments to 18 June 2016 (10 pages)
19 July 2016Liquidators' statement of receipts and payments to 18 June 2016 (10 pages)
4 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (11 pages)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (11 pages)
20 July 2015Liquidators' statement of receipts and payments to 18 June 2015 (11 pages)
20 July 2015Liquidators' statement of receipts and payments to 18 June 2015 (11 pages)
20 July 2015Liquidators statement of receipts and payments to 18 June 2015 (11 pages)
16 July 2014Liquidators' statement of receipts and payments to 18 June 2014 (13 pages)
16 July 2014Liquidators' statement of receipts and payments to 18 June 2014 (13 pages)
16 July 2014Liquidators statement of receipts and payments to 18 June 2014 (13 pages)
4 July 2013Appointment of a voluntary liquidator (1 page)
4 July 2013Appointment of a voluntary liquidator (1 page)
3 July 2013Registered office address changed from Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP on 3 July 2013 (2 pages)
3 July 2013Registered office address changed from Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP on 3 July 2013 (2 pages)
3 July 2013Registered office address changed from Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP on 3 July 2013 (2 pages)
2 July 2013Statement of affairs with form 4.19 (6 pages)
2 July 2013Statement of affairs with form 4.19 (6 pages)
2 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-19
(1 page)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 100
(4 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 100
(4 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
6 December 2010Director's details changed for Nigel Lazaro on 31 December 2009 (2 pages)
6 December 2010Director's details changed for Nigel Lazaro on 31 December 2009 (2 pages)
6 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
6 December 2010Secretary's details changed for Verina Ann Lazaro on 31 December 2009 (1 page)
6 December 2010Secretary's details changed for Verina Ann Lazaro on 31 December 2009 (1 page)
9 September 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 October 2009Director's details changed for Nigel Lazaro on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Nigel Lazaro on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 December 2008Return made up to 18/10/08; full list of members (3 pages)
22 December 2008Return made up to 18/10/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 December 2007Return made up to 18/10/07; full list of members (2 pages)
3 December 2007Return made up to 18/10/07; full list of members (2 pages)
23 November 2007New secretary appointed (2 pages)
23 November 2007Registered office changed on 23/11/07 from: units 3-7 premier park winsford industrial estate winsford cheshire CW7 3PH (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (2 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007Registered office changed on 23/11/07 from: units 3-7 premier park winsford industrial estate winsford cheshire CW7 3PH (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
19 December 2006Return made up to 18/10/06; full list of members (2 pages)
19 December 2006Return made up to 18/10/06; full list of members (2 pages)
9 December 2006Registered office changed on 09/12/06 from: 19 wellcroft shipley west yorkshire BD18 3QH (1 page)
9 December 2006Registered office changed on 09/12/06 from: 19 wellcroft shipley west yorkshire BD18 3QH (1 page)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 January 2006Particulars of mortgage/charge (3 pages)
26 January 2006Particulars of mortgage/charge (3 pages)
11 November 2005Return made up to 18/10/05; full list of members (2 pages)
11 November 2005Director's particulars changed (1 page)
11 November 2005Return made up to 18/10/05; full list of members (2 pages)
11 November 2005Director's particulars changed (1 page)
19 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
19 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
29 October 2004Return made up to 18/10/04; full list of members
  • 363(287) ‐ Registered office changed on 29/10/04
(6 pages)
29 October 2004Return made up to 18/10/04; full list of members
  • 363(287) ‐ Registered office changed on 29/10/04
(6 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 November 2003Return made up to 18/10/03; full list of members (6 pages)
19 November 2003Return made up to 18/10/03; full list of members (6 pages)
23 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
18 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
14 November 2001Ad 19/10/01--------- £ si 31@1=31 £ ic 69/100 (2 pages)
14 November 2001Ad 19/10/01--------- £ si 31@1=31 £ ic 69/100 (2 pages)
18 October 2001Incorporation (28 pages)
18 October 2001Incorporation (28 pages)