Company NameL Repairs Ltd
Company StatusDissolved
Company Number04499418
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 8 months ago)
Dissolution Date17 July 2014 (9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Lynn Corlett
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Abercorn Place
Blackpool
Lancashire
FY4 1TG
Secretary NameMr Joe Arron
NationalityBritish
StatusClosed
Appointed31 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Abercorn Place
South Shore
Blackpool
Lancashire
FY4 1TG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressCenturion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£879
Cash£95
Current Liabilities£35,816

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 July 2014Final Gazette dissolved following liquidation (1 page)
17 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2014Liquidators statement of receipts and payments to 9 April 2014 (5 pages)
17 April 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
17 April 2014Liquidators statement of receipts and payments to 9 April 2014 (5 pages)
17 April 2014Liquidators' statement of receipts and payments to 9 April 2014 (5 pages)
4 February 2014Liquidators' statement of receipts and payments (5 pages)
4 February 2014Liquidators statement of receipts and payments (5 pages)
4 February 2014Liquidators statement of receipts and payments to 11 January 2014 (5 pages)
4 February 2014Liquidators' statement of receipts and payments to 11 January 2014 (5 pages)
6 August 2013Liquidators' statement of receipts and payments to 11 July 2013 (5 pages)
6 August 2013Liquidators statement of receipts and payments to 11 July 2013 (5 pages)
4 February 2013Liquidators' statement of receipts and payments to 11 January 2013 (5 pages)
4 February 2013Liquidators statement of receipts and payments to 11 January 2013 (5 pages)
8 August 2012Liquidators statement of receipts and payments to 11 January 2012 (5 pages)
8 August 2012Liquidators' statement of receipts and payments to 11 January 2012 (5 pages)
8 August 2012Liquidators' statement of receipts and payments to 11 July 2012 (5 pages)
8 August 2012Liquidators statement of receipts and payments to 11 July 2012 (5 pages)
25 July 2012Court order insolvency:- replacement of liquidator (13 pages)
25 July 2012Appointment of a voluntary liquidator (1 page)
25 July 2012Notice of ceasing to act as a voluntary liquidator (1 page)
1 February 2012Liquidators' statement of receipts and payments to 11 July 2011 (5 pages)
1 February 2012Liquidators statement of receipts and payments to 11 July 2011 (5 pages)
19 January 2012Liquidators' statement of receipts and payments to 11 January 2012 (5 pages)
19 January 2012Liquidators statement of receipts and payments to 11 January 2012 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 11 January 2011 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 11 January 2011 (5 pages)
20 July 2010Liquidators statement of receipts and payments (5 pages)
20 July 2010Liquidators' statement of receipts and payments (5 pages)
20 July 2010Liquidators' statement of receipts and payments to 11 July 2010 (5 pages)
20 July 2010Liquidators statement of receipts and payments to 11 July 2010 (5 pages)
29 January 2010Liquidators statement of receipts and payments to 11 January 2010 (5 pages)
29 January 2010Liquidators' statement of receipts and payments to 11 January 2010 (5 pages)
29 December 2009Registered office address changed from Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page)
22 July 2009Liquidators' statement of receipts and payments to 11 July 2009 (5 pages)
22 July 2009Liquidators statement of receipts and payments to 11 July 2009 (5 pages)
4 February 2009Liquidators' statement of receipts and payments to 11 January 2009 (5 pages)
4 February 2009Liquidators statement of receipts and payments to 11 January 2009 (5 pages)
28 July 2008Liquidators statement of receipts and payments (5 pages)
28 July 2008Liquidators' statement of receipts and payments to 11 July 2008 (5 pages)
28 July 2008Liquidators statement of receipts and payments to 11 July 2008 (5 pages)
28 July 2008Liquidators' statement of receipts and payments (5 pages)
29 January 2008Liquidators statement of receipts and payments (6 pages)
29 January 2008Liquidators' statement of receipts and payments (6 pages)
12 February 2007Appointment of a voluntary liquidator (1 page)
22 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2007Statement of affairs (8 pages)
11 January 2007Registered office changed on 11/01/07 from: unit 9 castle industrial estate louvain street oldham road failsworth manchester M35 0HB (1 page)
7 November 2006Particulars of mortgage/charge (3 pages)
17 August 2006Return made up to 18/07/06; full list of members (6 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 September 2005Return made up to 18/07/05; full list of members (6 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 September 2004Return made up to 18/07/04; full list of members (6 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 August 2003Return made up to 18/07/03; full list of members (6 pages)
16 August 2002Ad 31/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 August 2002Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002Registered office changed on 16/08/02 from: 4 farnborough road, birkdale southport merseyside PR8 3DF (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
31 July 2002Incorporation (9 pages)