Company NameL&V Attwell Ltd
Company StatusDissolved
Company Number05931079
CategoryPrivate Limited Company
Incorporation Date11 September 2006(17 years, 7 months ago)
Dissolution Date13 February 2021 (3 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Linda Joyce Attwell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address102 Westhall Road
Warlingham
Surrey
CR6 9HD
Director NameVictoria Clodagh Attwell
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(same day as company formation)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address25 Frimley High Street
Frimley
Camberley
Surrey
GU16 7HJ
Secretary NameLinda Joyce Attwell
NationalityBritish
StatusClosed
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address102 Westhall Road
Warlingham
Surrey
CR6 9HD

Location

Registered AddressTrafford House
Chester Road
Old Trafford
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£95,811
Cash£5,733
Current Liabilities£137,360

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 February 2021Final Gazette dissolved following liquidation (1 page)
13 November 2020Return of final meeting in a creditors' voluntary winding up (25 pages)
1 September 2020Liquidators' statement of receipts and payments to 3 July 2020 (25 pages)
10 September 2019Liquidators' statement of receipts and payments to 3 July 2019 (22 pages)
11 September 2018Liquidators' statement of receipts and payments to 3 July 2018 (21 pages)
31 August 2018Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2018 (20 pages)
31 August 2018Notice of completion of voluntary arrangement (19 pages)
7 February 2018Registered office address changed from The Business Debt Advisor 3rd Floor West Point 501 Chester Road Old Trafford Manchester M16 9HU to Trafford House Chester Road Old Trafford Manchester M32 0RS on 7 February 2018 (2 pages)
15 August 2017Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2017 (11 pages)
15 August 2017Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2017 (11 pages)
10 August 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 August 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-04
(1 page)
8 August 2017Statement of affairs (8 pages)
8 August 2017Appointment of a voluntary liquidator (1 page)
8 August 2017Statement of affairs (8 pages)
8 August 2017Appointment of a voluntary liquidator (1 page)
8 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-04
(1 page)
28 July 2017Registered office address changed from 91 Gower Street London WC1E 6AB to The Business Debt Advisor 3rd Floor West Point 501 Chester Road Old Trafford Manchester M16 9HU on 28 July 2017 (2 pages)
28 July 2017Registered office address changed from 91 Gower Street London WC1E 6AB to The Business Debt Advisor 3rd Floor West Point 501 Chester Road Old Trafford Manchester M16 9HU on 28 July 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 December 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 September 2016Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2016 (16 pages)
1 September 2016Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2016 (16 pages)
19 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
23 September 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2015 (13 pages)
24 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2015 (13 pages)
6 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 July 2014Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
2 July 2014Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
26 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
26 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
25 September 2013Registered office address changed from 34/36 Maddox Street London W1S 1PD United Kingdom on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 34/36 Maddox Street London W1S 1PD United Kingdom on 25 September 2013 (1 page)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 September 2010Director's details changed for Victoria Clodagh Attwell on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Victoria Clodagh Attwell on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Linda Joyce Attwell on 1 October 2009 (2 pages)
28 September 2010Secretary's details changed for Linda Joyce Attwell on 1 October 2009 (2 pages)
28 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Victoria Clodagh Attwell on 1 October 2009 (2 pages)
28 September 2010Secretary's details changed for Linda Joyce Attwell on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Linda Joyce Attwell on 1 October 2009 (2 pages)
28 September 2010Secretary's details changed for Linda Joyce Attwell on 1 October 2009 (2 pages)
28 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Linda Joyce Attwell on 1 October 2009 (2 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
2 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
30 June 2010Registered office address changed from 24 Crewes Avenue Warlingham Surrey CR6 9NY on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 24 Crewes Avenue Warlingham Surrey CR6 9NY on 30 June 2010 (1 page)
30 June 2010Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010Total exemption full accounts made up to 30 September 2008 (10 pages)
5 February 2010Total exemption full accounts made up to 30 September 2008 (10 pages)
16 July 2009Return made up to 11/09/08; full list of members (4 pages)
16 July 2009Return made up to 11/09/08; full list of members (4 pages)
22 January 2009Compulsory strike-off action has been discontinued (1 page)
22 January 2009Compulsory strike-off action has been discontinued (1 page)
21 January 2009Total exemption full accounts made up to 30 September 2007 (13 pages)
21 January 2009Total exemption full accounts made up to 30 September 2007 (13 pages)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
3 October 2007Return made up to 11/09/07; full list of members (2 pages)
3 October 2007Return made up to 11/09/07; full list of members (2 pages)
11 September 2006Incorporation (15 pages)
11 September 2006Incorporation (15 pages)