Company NameLake Holdings Limited
Company StatusDissolved
Company Number04869683
CategoryPrivate Limited Company
Incorporation Date18 August 2003(20 years, 7 months ago)
Dissolution Date18 January 2011 (13 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameJoanne Greenwood
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2004(10 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 18 January 2011)
RoleCompany Director
Correspondence Address18 Wild Moor Wood Close
Stalybridge
Cheshire
SK15 3RW
Secretary NameMrs Angela Fox
NationalityBritish
StatusClosed
Appointed22 June 2004(10 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 18 January 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Green Hollow Fold
Stalybridge
Cheshire
SK15 3RP
Director NameMrs Angela Fox
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2006(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Green Hollow Fold
Stalybridge
Cheshire
SK15 3RP
Director NameMr Daniel Fox
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed01 May 2006(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Greenhollow Fold
Stalybridge
Cheshire
SK15 3RP
Director NameJason Maydew
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleProffesional
Correspondence Address5 George Street
Ashton Under Lyne
OL6 6AQ
Secretary NameJoanne Greenwood
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address64 Tonacliffe Road
Whitworth
Rochdale
Lancashire
OL12 8SS

Location

Registered AddressDebtfocus 4 Broad O Th Lane
Shevington
Wigan
WN6 8EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishShevington
WardShevington with Lower Ground
Built Up AreaShevington Vale/Shevington

Financials

Year2014
Net Worth£10,234
Cash£219
Current Liabilities£78,120

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 January 2011Final Gazette dissolved following liquidation (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 2010Liquidators statement of receipts and payments to 22 June 2010 (5 pages)
1 July 2010Liquidators' statement of receipts and payments to 22 June 2010 (5 pages)
6 July 2009Registered office changed on 06/07/2009 from 5 george street ashton under lyne lancashire OL6 6AQ (1 page)
6 July 2009Registered office changed on 06/07/2009 from 5 george street ashton under lyne lancashire OL6 6AQ (1 page)
2 July 2009Statement of affairs with form 4.19 (13 pages)
2 July 2009Statement of affairs with form 4.19 (13 pages)
2 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-23
(1 page)
2 July 2009Appointment of a voluntary liquidator (1 page)
20 January 2009Return made up to 18/08/08; full list of members (4 pages)
20 January 2009Return made up to 18/08/08; full list of members (4 pages)
7 July 2008Nc inc already adjusted 31/10/07 (2 pages)
7 July 2008Nc inc already adjusted 31/10/07 (2 pages)
17 June 2008Ad 01/11/07 gbp si 33@1=33 gbp ic 100/133 (4 pages)
17 June 2008Ad 01/11/07\gbp si 33@1=33\gbp ic 100/133\ (4 pages)
11 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 September 2007Return made up to 18/08/07; full list of members (7 pages)
3 September 2007Return made up to 18/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
30 August 2006Return made up to 18/08/06; full list of members (7 pages)
30 August 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 December 2005Return made up to 18/08/05; change of members (6 pages)
16 December 2005Return made up to 18/08/05; change of members (6 pages)
10 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 September 2004Return made up to 18/08/04; full list of members (6 pages)
21 September 2004Return made up to 18/08/04; full list of members (6 pages)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004New director appointed (1 page)
18 August 2003Incorporation (15 pages)