Company NameUK Dyslexia Live Limited
Company StatusDissolved
Company Number04567500
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameCheerful Designs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Peter John Bryant
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(5 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clarendon Drive
Macclesfield
Cheshire
SK10 2QQ
Director NameJames Softley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(5 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersilands Farm
Persilands
Biggar
ML12 6LX
Scotland
Secretary NameStephen James Thomas
NationalityBritish
StatusClosed
Appointed09 September 2003(10 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 09 December 2008)
RoleAccountant
Correspondence Address495 Hempshaw Lane
Stockport
Cheshire
SK2 5TP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameGary Chevin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 September 2003)
RoleCompany Director
Correspondence Address44 Mornington Road
Sneyd Green
Stoke On Trent
Staffordshire
ST1 6EL
Director NameCatherine Margaret Mylchreest
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 September 2003)
RoleCompany Director
Correspondence AddressCherry Trees
16 Mayfield Road
Mobberley
Cheshire
WA16 7PX
Secretary NameCatherine Margaret Mylchreest
NationalityBritish
StatusResigned
Appointed24 December 2002(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 September 2003)
RoleCompany Director
Correspondence AddressCherry Trees
16 Mayfield Road
Mobberley
Cheshire
WA16 7PX

Location

Registered AddressTrident One
Styal Road
Manchester
M22 5XB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£194
Gross Profit£194
Net Worth£2,500
Cash£3,088
Current Liabilities£588

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
1 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
25 November 2005Return made up to 18/10/05; full list of members (8 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
8 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 November 2003Return made up to 18/10/03; full list of members
  • 363(287) ‐ Registered office changed on 28/11/03
(7 pages)
24 September 2003New secretary appointed (2 pages)
19 September 2003Secretary resigned;director resigned (1 page)
19 September 2003Director resigned (1 page)
15 September 2003Director's particulars changed (1 page)
3 June 2003Director's particulars changed (1 page)
23 April 2003Ad 11/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
21 January 2003Ad 02/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003Registered office changed on 21/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 October 2002Incorporation (18 pages)