Company NameLuxury Living Estates Ltd
Company StatusDissolved
Company Number05718953
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameLIZ Doyle Estates Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJoanne Lane
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(2 weeks, 6 days after company formation)
Appointment Duration2 years, 12 months (closed 10 March 2009)
RoleProperty Manager
Correspondence Address29 Lawndale Drive
Worsley
Lancashire
M28 1EN
Secretary NameElizabeth Lane
NationalityBritish
StatusClosed
Appointed14 March 2006(2 weeks, 6 days after company formation)
Appointment Duration2 years, 12 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address12 Bradgreen Road Monton
Eccles
Lancashire
M30 8BZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressClive House
Clive Street
Bolton
Lancs
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009Voluntary strike-off action has been suspended (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
15 August 2008Application for striking-off (1 page)
23 May 2008Registered office changed on 23/05/2008 from 349 bury old road prestwich manchester M25 1PY (1 page)
15 January 2008Total exemption full accounts made up to 28 February 2007 (5 pages)
24 July 2007Registered office changed on 24/07/07 from: no 5 153 great ducie street manchester M3 1FB (1 page)
22 February 2007Return made up to 22/02/07; full list of members (2 pages)
9 May 2006Ad 15/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Registered office changed on 29/03/06 from: no. 5 153 great ducie street manchester M3 1FB (1 page)
29 March 2006New secretary appointed (2 pages)
6 March 2006Company name changed liz doyle estates LTD\certificate issued on 06/03/06 (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006Secretary resigned (1 page)