Company NameLookin Gud Limited
Company StatusDissolved
Company Number05109646
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJacqueline Marie Duffy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address34 Carill Avenue
Moston
Manchester
M40 9PX
Secretary NameMr Matthew Christian Sowerby
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Carill Avenue
Moston
Manchester
Lancashire
M40 9PX
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered Address225 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
23 May 2006Application for striking-off (1 page)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 August 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
13 May 2005Return made up to 22/04/05; full list of members (2 pages)
17 May 2004Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004Ad 22/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2004New secretary appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Registered office changed on 07/05/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)