Company NameLifestyle Worldwide Limited
Company StatusDissolved
Company Number04378720
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 months ago)
Dissolution Date31 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Andrew John Kayley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Withins Hall Road
Woodhouses Failsworth
Manchester
Lancashire
M35 9SA
Secretary NameHarry Thomas Christopher Williamson
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleManaging Director
Correspondence Address43 Hulmes Road
Manchester
M40 1GP
Director NameHarry Thomas Christopher Williamson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleManaging Director
Correspondence Address2 Oakhill Cottage
Daisy Nook
Failsworth
Lancashire
M35 9WJ
Director NameYvonne Collette Springthorpe
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressMerre Hill
Leek Road, Gawsworth
Macclesfield
Cheshire
SK11 0JQ
Director NameYvonne Collette Springthorpe
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressMerre Hill
Leek Road, Gawsworth
Macclesfield
Cheshire
SK11 0JQ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressRegent House
Heaton Lane
Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
4 April 2012Application to strike the company off the register (3 pages)
4 April 2012Application to strike the company off the register (3 pages)
17 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 200
(5 pages)
30 March 2011Director's details changed for Andrew John Kayley on 21 February 2011 (2 pages)
30 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 200
(5 pages)
30 March 2011Director's details changed for Andrew John Kayley on 21 February 2011 (2 pages)
25 March 2011Secretary's details changed for Harry Thomas Christopher Williamson on 21 February 2011 (2 pages)
25 March 2011Secretary's details changed for Harry Thomas Christopher Williamson on 21 February 2011 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 July 2010Termination of appointment of Harry Williamson as a director (2 pages)
1 July 2010Termination of appointment of Harry Williamson as a director (2 pages)
12 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a dormant company made up to 30 March 2009 (1 page)
28 January 2010Accounts for a dormant company made up to 30 March 2009 (1 page)
5 March 2009Return made up to 21/02/09; full list of members (4 pages)
5 March 2009Return made up to 21/02/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 February 2009Accounts made up to 31 March 2008 (1 page)
4 December 2008Return made up to 21/02/08; full list of members (4 pages)
4 December 2008Return made up to 21/02/08; full list of members (4 pages)
14 February 2008Accounts made up to 31 March 2007 (2 pages)
14 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 May 2007Return made up to 21/02/07; full list of members (8 pages)
29 May 2007Return made up to 21/02/07; full list of members (8 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 March 2006Return made up to 21/02/06; full list of members (3 pages)
7 March 2006Return made up to 21/02/06; full list of members (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2006Accounts made up to 31 March 2005 (1 page)
15 March 2005Return made up to 21/02/05; full list of members (4 pages)
15 March 2005Return made up to 21/02/05; full list of members (4 pages)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 November 2004Accounts made up to 31 March 2004 (1 page)
27 March 2004Return made up to 21/02/04; full list of members (8 pages)
27 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 December 2003Accounts made up to 31 March 2003 (1 page)
10 October 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
10 October 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
27 May 2003Ad 03/04/03--------- £ si 22@1=22 £ ic 200/222 (2 pages)
27 May 2003Ad 03/04/03--------- £ si 22@1=22 £ ic 200/222 (2 pages)
30 April 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2003Return made up to 21/02/03; full list of members (7 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 May 2002Ad 24/04/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
9 May 2002Ad 24/04/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002Secretary resigned (1 page)
21 February 2002Incorporation (22 pages)