Company NameLethal Marketing Limited
Company StatusDissolved
Company Number05246073
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDeborah Lee Lillis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address363 Guildford Road
Southport
Merseyside
PR8 3EB
Secretary NameBrenda Pickthall
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn
Plex Moss Lane Halsall
Ormskirk
Lancashire
L39 8SU
Director NameMr Robert Ashley Wilson
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(6 years, 1 month after company formation)
Appointment Duration7 months (resigned 13 June 2011)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Chorley Road
Standish
Wigan
Lancashire
WN1 2SS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address66 Chorley Road
Standish
Wigan
Lancashire
WN1 2SS
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardAspull New Springs Whelley

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Termination of appointment of Robert Wilson as a director (1 page)
14 June 2011Termination of appointment of Robert Wilson as a director (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
1 June 2011Registered office address changed from C/O Ilyas Patel Accountants 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from C/O Ilyas Patel Accountants 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from C/O Ilyas Patel Accountants 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP United Kingdom on 1 June 2011 (1 page)
27 May 2011Application to strike the company off the register (2 pages)
27 May 2011Application to strike the company off the register (2 pages)
10 January 2011Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 1
(3 pages)
10 January 2011Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 1
(3 pages)
10 January 2011Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 1
(3 pages)
8 January 2011Director's details changed for Deborah Lee Lillis on 5 November 2010 (2 pages)
8 January 2011Director's details changed for Deborah Lee Lillis on 5 November 2010 (2 pages)
8 January 2011Director's details changed for Deborah Lee Lillis on 5 November 2010 (2 pages)
2 December 2010Termination of appointment of Deborah Lillis as a director (1 page)
2 December 2010Appointment of Mr Robert Ashley Wilson as a director (2 pages)
2 December 2010Termination of appointment of Deborah Lillis as a director (1 page)
2 December 2010Appointment of Mr Robert Ashley Wilson as a director (2 pages)
1 July 2010Termination of appointment of Brenda Pickthall as a secretary (1 page)
1 July 2010Registered office address changed from Highfield House Chester Road Northop Nr Chester CH7 6AZ on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Highfield House Chester Road Northop Nr Chester CH7 6AZ on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Highfield House Chester Road Northop Nr Chester CH7 6AZ on 1 July 2010 (1 page)
1 July 2010Termination of appointment of Brenda Pickthall as a secretary (1 page)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 November 2009Annual return made up to 5 November 2009 (13 pages)
25 November 2009Annual return made up to 5 November 2009 (13 pages)
25 November 2009Annual return made up to 5 November 2009 (13 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 October 2008Return made up to 08/10/08; full list of members (7 pages)
21 October 2008Return made up to 08/10/08; full list of members (7 pages)
21 October 2008Registered office changed on 21/10/2008 from 4 st wyburn 26 westcliffe road southport merseyside PR8 2TG (1 page)
21 October 2008Registered office changed on 21/10/2008 from 4 st wyburn 26 westcliffe road southport merseyside PR8 2TG (1 page)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 January 2008Registered office changed on 10/01/08 from: 363 guildford road southport merseyside PR8 3EB (1 page)
10 January 2008Registered office changed on 10/01/08 from: 363 guildford road southport merseyside PR8 3EB (1 page)
21 November 2007Secretary's particulars changed (1 page)
21 November 2007Return made up to 16/10/07; full list of members (7 pages)
21 November 2007Return made up to 16/10/07; full list of members (7 pages)
21 November 2007Secretary's particulars changed (1 page)
22 October 2007Registered office changed on 22/10/07 from: 34 watling street road fullwood preston lancashire PR2 8BP (1 page)
22 October 2007Registered office changed on 22/10/07 from: 34 watling street road fullwood preston lancashire PR2 8BP (1 page)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 March 2007Registered office changed on 27/03/07 from: 145 edge lane liverpool L7 2PG (1 page)
27 March 2007Registered office changed on 27/03/07 from: 145 edge lane liverpool L7 2PG (1 page)
11 October 2006Return made up to 29/09/06; full list of members (2 pages)
11 October 2006Return made up to 29/09/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 November 2005Return made up to 29/09/05; full list of members (2 pages)
9 November 2005Return made up to 29/09/05; full list of members (2 pages)
7 November 2005Registered office changed on 07/11/05 from: 61 rodney street liverpool L1 9ER (1 page)
7 November 2005Registered office changed on 07/11/05 from: 61 rodney street liverpool L1 9ER (1 page)
7 November 2005Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
7 November 2005Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed (2 pages)
29 September 2004Incorporation (12 pages)
29 September 2004Incorporation (12 pages)