Company NameLakeside Windows & Conservatories Limited
Company StatusDissolved
Company Number05156784
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Robert Joseph Huszar
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGilead Farm
Rakewood Road
Littleborough
Lancashire
OL15 0AP
Secretary NameHayley Suzanne Stott Huszar
NationalityBritish
StatusClosed
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGilead Farm
Rakewood Road
Littleborough
Lancashire
OL15 0AP
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressCastle Works
Holmes Street
Rochdale
Lancashire
OL12 6AQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1
(14 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1
(14 pages)
4 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (14 pages)
5 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (14 pages)
26 July 2010Register(s) moved to registered inspection location (2 pages)
26 July 2010Register inspection address has been changed (2 pages)
26 July 2010Register(s) moved to registered inspection location (2 pages)
26 July 2010Register inspection address has been changed (2 pages)
21 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 June 2010Previous accounting period shortened from 30 June 2010 to 31 January 2010 (1 page)
14 June 2010Registered office address changed from 55 Dale Street Milnrow Rochdale Lancashire OL16 3NJ on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 55 Dale Street Milnrow Rochdale Lancashire OL16 3NJ on 14 June 2010 (1 page)
14 June 2010Previous accounting period shortened from 30 June 2010 to 31 January 2010 (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 June 2009Return made up to 17/06/09; full list of members (3 pages)
22 June 2009Return made up to 17/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 July 2008Return made up to 17/06/08; full list of members (3 pages)
29 July 2008Return made up to 17/06/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 July 2007Return made up to 17/06/07; full list of members (2 pages)
23 July 2007Return made up to 17/06/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 July 2006Return made up to 17/06/06; full list of members (2 pages)
28 July 2006Return made up to 17/06/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 June 2005Return made up to 17/06/05; full list of members (2 pages)
30 June 2005Return made up to 17/06/05; full list of members (2 pages)
29 June 2004Registered office changed on 29/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004Registered office changed on 29/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004New secretary appointed (2 pages)
17 June 2004Incorporation (16 pages)