Company NameLalilo Limited
Company StatusDissolved
Company Number05354184
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)
Dissolution Date15 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Nigel Sherlock
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Marsland Road
Sale
Cheshire
M33 3WE
Secretary NameMartine Sherlock
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address167 Marsland Road
Sale
Cheshire
M33 3WE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£152,451
Cash£27,295
Current Liabilities£1,016,648

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2009Administrator's progress report to 7 April 2009 (7 pages)
15 April 2009Notice of move from Administration to Dissolution (7 pages)
4 December 2008Administrator's progress report to 7 October 2008 (18 pages)
22 September 2008Statement of affairs with form 2.14B (9 pages)
5 June 2008Statement of administrator's proposal (40 pages)
16 April 2008Appointment of an administrator (1 page)
14 April 2008Registered office changed on 14/04/2008 from alex house 260-268 chapel street salford manchester M3 5JZ (1 page)
1 March 2007Return made up to 07/02/07; full list of members (6 pages)
17 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 October 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
31 March 2006Return made up to 07/02/06; full list of members (6 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
4 March 2005Ad 21/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: 16 st john street london EC1M 4NT (1 page)
16 February 2005Director resigned (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005New director appointed (2 pages)
7 February 2005Incorporation (14 pages)