Company NameLake Nominees Ltd
Company StatusDissolved
Company Number04949344
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 5 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Arnold Henry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(6 days after company formation)
Appointment Duration11 years, 2 months (closed 13 January 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(6 days after company formation)
Appointment Duration11 years, 2 months (closed 13 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
Secretary NameMr Arnold Henry
NationalityBritish
StatusClosed
Appointed06 November 2003(6 days after company formation)
Appointment Duration11 years, 2 months (closed 13 January 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Arnold Henry
50.00%
Ordinary
1 at £1Henry Neumann
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014Application to strike the company off the register (3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 November 2013Director's details changed for Mr Arnold Henry on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Henry Neumann on 5 November 2013 (2 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Director's details changed for Mr Henry Neumann on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Arnold Henry on 5 November 2013 (2 pages)
5 November 2013Secretary's details changed for Mr Arnold Henry on 5 November 2013 (1 page)
5 November 2013Secretary's details changed for Mr Arnold Henry on 5 November 2013 (1 page)
25 July 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
21 May 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
21 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
18 May 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
5 November 2008Return made up to 31/10/08; full list of members (4 pages)
13 June 2008Accounts made up to 31 October 2007 (6 pages)
2 November 2007Return made up to 31/10/07; full list of members (2 pages)
16 August 2007Accounts made up to 31 October 2006 (6 pages)
15 November 2006Return made up to 31/10/06; full list of members (2 pages)
19 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 November 2005Return made up to 31/10/05; full list of members (7 pages)
28 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 June 2005Ad 05/04/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 January 2005Return made up to 31/10/04; full list of members (7 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
11 March 2004Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
14 November 2003New secretary appointed;new director appointed (2 pages)
14 November 2003New director appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Secretary resigned (1 page)
31 October 2003Incorporation (9 pages)