Company NameDr A Lavin Limited
Company StatusDissolved
Company Number05003105
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)
Dissolution Date3 September 2019 (4 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Anthony Lavin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed19 January 2004(3 weeks, 6 days after company formation)
Appointment Duration15 years, 7 months (closed 03 September 2019)
RoleChiropractor
Country of ResidenceEngland
Correspondence Address153 C/O Oldham Chiropractic Clinic Ltd
153 Yorkshire Street
Oldham
OL1 3TH
Secretary NameLucy O'Neil
NationalityBritish
StatusResigned
Appointed19 January 2004(3 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 15 December 2008)
RoleCompany Director
Correspondence Address1 The Limes
38 Golden Road
Manchester
Greater Manchester
M20 4ZF
Secretary NameMrs Jennifer Anne Lavin
NationalityBritish
StatusResigned
Appointed16 December 2008(4 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2017)
RolePhysiotherapist
Correspondence AddressOffice 6, Falcon House Victoria Street
Chadderton
Oldham
Lancashire
OL9 0HB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address153 C/O Oldham Chiropractic Clinic Ltd
153 Yorkshire Street
Oldham
OL1 3TH
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

50 at £1Dr Anthony Lavin
50.00%
Ordinary
50 at £1Mrs Jennifer Lavin
50.00%
Ordinary

Financials

Year2014
Net Worth£56,991
Current Liabilities£15,888

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 November 2017Registered office address changed from C/O Sean Buckley Office 6, Falcon House Victoria Street Chadderton Oldham Lancashire OL9 0HB to 153 C/O Oldham Chiropractic Clinic Ltd 153 Yorkshire Street Oldham OL1 3th on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Jennifer Anne Lavin as a secretary on 30 November 2017 (1 page)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
21 December 2015Registered office address changed from 9 Brixton Avenue Withington Manchester Lancashire M20 1JF to C/O Sean Buckley Office 6, Falcon House Victoria Street Chadderton Oldham Lancashire OL9 0HB on 21 December 2015 (1 page)
21 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
21 December 2015Secretary's details changed for Mrs Jennifer Anne Lavin on 1 August 2015 (1 page)
21 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Registered office address changed from C/O Sean Buckley Office 6, Falcon House Victoria Street Chadderton Oldham Lancashire OL9 0HB England to C/O Sean Buckley Office 6, Falcon House Victoria Street Chadderton Oldham Lancashire OL9 0HB on 21 December 2015 (1 page)
2 July 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(14 pages)
2 July 2015Administrative restoration application (3 pages)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2014Accounts made up to 31 March 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
16 April 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
18 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
15 February 2011Registered office address changed from Unit D9 Falcon Business Centre Victoria Street Chadderton Oldham Lancashire OL9 0HB on 15 February 2011 (1 page)
15 February 2011Secretary's details changed for Mrs Jennifer Anne Lavin on 15 February 2011 (2 pages)
15 February 2011Secretary's details changed for Miss Jennifer Anne Holloway on 15 February 2011 (1 page)
15 February 2011Director's details changed for Mr Anthony Lavin on 15 February 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 May 2010Director's details changed for Anthony Lavin on 23 December 2009 (2 pages)
7 May 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
21 April 2010Registered office address changed from Flat 1 the Limes 38 Goulden Road Manchester M20 4ZF on 21 April 2010 (2 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
1 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 January 2009Return made up to 23/12/08; full list of members (3 pages)
19 December 2008Appointment terminated secretary lucy o'neil (1 page)
19 December 2008Secretary appointed miss jennifer anne holloway (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 February 2008Return made up to 23/12/07; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 January 2007Return made up to 23/12/06; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 August 2006Return made up to 23/12/05; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 February 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2004Registered office changed on 09/02/04 from: flat 1, 38 goulden road didsbury manchester M20 4ZF (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New secretary appointed (2 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003Director resigned (1 page)
23 December 2003Incorporation (9 pages)