Company NameLakeside Distribution Limited
Company StatusDissolved
Company Number05948235
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 5 months ago)
Dissolution Date8 October 2015 (8 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameHarold Johnson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(1 week, 6 days after company formation)
Appointment Duration9 years (closed 08 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Vale Lane
Woodhouses Failsworth
Manchester
Lancashire
M35 9WG
Director NameMr Brian David Taylor
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(1 week, 6 days after company formation)
Appointment Duration9 years (closed 08 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Badgers Edge Moorside
Oldham
Lancs
OL4 2LZ
Director NameMrs Patricia Elizabeth Foy
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Secretary NameFrancis Barnes
NationalityBritish
StatusResigned
Appointed10 October 2006(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2008)
RoleSecretary
Correspondence Address62 Wilshaw Lane
Ashton Under Lyne
Lancashire
OL7 9QX
Secretary NameCityline Secretaries Ltd (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence AddressC/O Lethbridge & Co
82 King Street
Manchester
M2 4WQ

Location

Registered AddressFalmouth Works
Copster Hill Road
Oldham
OL8 1QD
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardMedlock Vale
Built Up AreaGreater Manchester

Shareholders

1 at £1Harold Johnson
50.00%
Ordinary
1 at £1Mr Brian David Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth-£82,618
Cash£1,271
Current Liabilities£68,019

Accounts

Latest Accounts30 September 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 October 2015Final Gazette dissolved following liquidation (1 page)
8 October 2015Final Gazette dissolved following liquidation (1 page)
8 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2015Completion of winding up (1 page)
8 July 2015Completion of winding up (1 page)
21 February 2014Order of court to wind up (2 pages)
21 February 2014Order of court to wind up (2 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 October 2010Director's details changed for Harold Johnson on 27 September 2010 (2 pages)
21 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Harold Johnson on 27 September 2010 (2 pages)
21 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 August 2010Registered office address changed from Unit 10 Reliance Trading Estate Reliance Street Newton Heath Manchester M40 3AG on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Unit 10 Reliance Trading Estate Reliance Street Newton Heath Manchester M40 3AG on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Unit 10 Reliance Trading Estate Reliance Street Newton Heath Manchester M40 3AG on 2 August 2010 (1 page)
6 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 October 2008Return made up to 27/09/08; full list of members (3 pages)
8 October 2008Appointment terminated secretary francis barnes (1 page)
8 October 2008Return made up to 27/09/08; full list of members (3 pages)
8 October 2008Appointment terminated secretary francis barnes (1 page)
18 July 2008Registered office changed on 18/07/2008 from victoria mill nield street oldham lancashire OL8 1OG (1 page)
18 July 2008Registered office changed on 18/07/2008 from victoria mill nield street oldham lancashire OL8 1OG (1 page)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
6 November 2007Return made up to 27/09/07; full list of members (7 pages)
6 November 2007Return made up to 27/09/07; full list of members (7 pages)
19 October 2006New director appointed (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Registered office changed on 19/10/06 from: victoria mill neild street oldham lancs 0L8 10G (1 page)
19 October 2006New director appointed (1 page)
19 October 2006New director appointed (1 page)
19 October 2006Registered office changed on 19/10/06 from: victoria mill neild street oldham lancs 0L8 10G (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006New secretary appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006New director appointed (1 page)
19 October 2006New secretary appointed (2 pages)
27 September 2006Incorporation (15 pages)
27 September 2006Incorporation (15 pages)