Company NameLake Marketing Communications Limited
Company StatusDissolved
Company Number04347555
CategoryPrivate Limited Company
Incorporation Date4 January 2002(22 years, 4 months ago)
Dissolution Date1 February 2011 (13 years, 3 months ago)
Previous NameJigsaw Executive Search Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony Rodger Tighe
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Steadings Rise
Mere
Knutsford
Cheshire
WA16 0WB
Secretary NameKerrie Ann Mooney
NationalityBritish
StatusClosed
Appointed09 August 2005(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 01 February 2011)
RoleCompany Director
Correspondence Address33 Aldermere Crescent
Flixton
Manchester
M41 8UE
Secretary NameMary O'Malley
NationalityBritish
StatusResigned
Appointed04 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address46 Carrfield Avenue
Timperley
Altrincham
Cheshire
WA15 7DP
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered AddressCampaign House
8 Cecil Road, Hale
Altrincham
Cheshire
WA15 9PA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010Application to strike the company off the register (3 pages)
12 October 2010Application to strike the company off the register (3 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 100
(4 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 100
(4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 January 2009Return made up to 18/12/08; full list of members (3 pages)
8 January 2009Return made up to 18/12/08; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 December 2007Return made up to 18/12/07; full list of members (2 pages)
19 December 2007Return made up to 18/12/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 January 2007Return made up to 18/12/06; full list of members (2 pages)
11 January 2007Return made up to 18/12/06; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2006Return made up to 18/12/05; full list of members (6 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
30 December 2004Return made up to 18/12/04; full list of members (6 pages)
30 December 2004Return made up to 18/12/04; full list of members (6 pages)
22 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
22 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
15 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2004Return made up to 18/12/03; full list of members (6 pages)
17 December 2003Secretary's particulars changed (1 page)
17 December 2003Secretary's particulars changed (1 page)
17 December 2003Director's particulars changed (1 page)
17 December 2003Director's particulars changed (1 page)
3 November 2003S-div 23/06/03 (1 page)
3 November 2003S-div 23/06/03 (1 page)
3 November 2003Memorandum and Articles of Association (8 pages)
3 November 2003Resolutions
  • RES13 ‐ Re sub division/shares 23/06/03
(1 page)
3 November 2003Memorandum and Articles of Association (8 pages)
3 November 2003Resolutions
  • RES13 ‐ Re sub division/shares 23/06/03
(1 page)
7 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2003Ad 21/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2003Ad 21/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2003Company name changed jigsaw executive search LIMITED\certificate issued on 14/05/03 (2 pages)
14 May 2003Company name changed jigsaw executive search LIMITED\certificate issued on 14/05/03 (2 pages)
24 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
24 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
8 April 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2003Return made up to 04/01/03; full list of members (6 pages)
27 January 2002Director resigned (1 page)
27 January 2002Secretary resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Secretary resigned (1 page)
25 January 2002New secretary appointed (2 pages)
25 January 2002Registered office changed on 25/01/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Registered office changed on 25/01/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
4 January 2002Incorporation (12 pages)
4 January 2002Incorporation (12 pages)