Company NameLost Boys Limited
Company StatusDissolved
Company Number06057116
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Brian Thomas Phoenix
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2016(9 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr Sven Bollerod
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 24 March 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Bryn Arms
Glyndyfrdwy
Corwen
LL21 9HU
Wales
Secretary NameMr John Bone
NationalityBritish
StatusResigned
Appointed12 March 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2009)
RoleCompany Director
Correspondence AddressRoom 2 Biz Space Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5NQ
Director NameMr Bernard Vincent Haskell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(3 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Urmston Lane
Stretford
Manchester
Lancashire
M32 9BQ
Director NameMr Sven Bollerod
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(3 years, 5 months after company formation)
Appointment Duration10 months (resigned 06 May 2011)
RoleEngland
Country of ResidenceEngland
Correspondence Address4 Fir Street
Salford
M6 5LX
Director NameMr Jens Bollerod
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(4 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Monton Road
Eccles
Manchester
M30 9GS
Director NameMr Anthony John Maber
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Barford Close
Westbrook
Warrington
Cheshire
WA5 8TL
Director NameMrs Zara Louise Phoenix
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(5 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3.1 3rd Floor Delphian House
Riverside New Bailey Street
Manchester
Lancashire
M3 5FS
Secretary NameRachel Holt
StatusResigned
Appointed09 July 2012(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 2016)
RoleCompany Director
Correspondence AddressSuite 3.1 3rd Floor Delphian House
Riverside New Bailey Street
Manchester
Lancashire
M3 5FS
Director NameMr Shaun Anthony Ryan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(6 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 September 2016)
RoleFacilities Management Service Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address12 Glenbrook Road
Manchester
M9 0PW
Director NameMrs Zara Louise Phoenix
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Brian Thomas Phoenix
50.00%
Ordinary
1 at £1Mrs Zara Louise Phoenix
50.00%
Ordinary

Financials

Year2014
Net Worth£100,571
Cash£107,197
Current Liabilities£45,257

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
22 October 2022Voluntary strike-off action has been suspended (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
27 September 2022Application to strike the company off the register (3 pages)
7 September 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
6 June 2022Previous accounting period extended from 31 January 2022 to 31 May 2022 (1 page)
26 January 2022Termination of appointment of Zara Louise Phoenix as a director on 26 January 2022 (1 page)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
19 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
13 March 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
21 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
21 February 2019Appointment of Mrs Zara Louise Phoenix as a director on 21 February 2019 (2 pages)
8 June 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
19 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
10 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
3 February 2017Director's details changed for Mr Brian Thomas Phoenix on 31 January 2017 (2 pages)
3 February 2017Director's details changed for Mr Brian Thomas Phoenix on 31 January 2017 (2 pages)
3 February 2017Registered office address changed from C/O Royce Peeling Green the Copper Room Deva Centre Manchester Greater Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 3 February 2017 (1 page)
3 February 2017Registered office address changed from C/O Royce Peeling Green the Copper Room Deva Centre Manchester Greater Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 3 February 2017 (1 page)
23 January 2017Registered office address changed from Suite 3.1 3rd Floor Delphian House Riverside New Bailey Street Manchester Lancashire M3 5FS to C/O Royce Peeling Green the Copper Room Deva Centre Manchester Greater Manchester M3 7BG on 23 January 2017 (1 page)
23 January 2017Registered office address changed from Suite 3.1 3rd Floor Delphian House Riverside New Bailey Street Manchester Lancashire M3 5FS to C/O Royce Peeling Green the Copper Room Deva Centre Manchester Greater Manchester M3 7BG on 23 January 2017 (1 page)
25 October 2016Appointment of Brian Thomas Phoenix as a director on 10 October 2016 (2 pages)
25 October 2016Appointment of Brian Thomas Phoenix as a director on 10 October 2016 (2 pages)
25 October 2016Termination of appointment of Zara Louise Phoenix as a director on 10 October 2016 (1 page)
25 October 2016Termination of appointment of Zara Louise Phoenix as a director on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Shaun Anthony Ryan as a director on 29 September 2016 (1 page)
11 October 2016Termination of appointment of Shaun Anthony Ryan as a director on 29 September 2016 (1 page)
11 October 2016Termination of appointment of Rachel Holt as a secretary on 29 September 2016 (1 page)
11 October 2016Termination of appointment of Rachel Holt as a secretary on 29 September 2016 (1 page)
25 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 April 2016Registered office address changed from Commercial Unit Base 12 Arundel Street Manchester M15 4JP to Suite 3.1 3rd Floor Delphian House Riverside New Bailey Street Manchester Lancashire M3 5FS on 20 April 2016 (2 pages)
20 April 2016Registered office address changed from Commercial Unit Base 12 Arundel Street Manchester M15 4JP to Suite 3.1 3rd Floor Delphian House Riverside New Bailey Street Manchester Lancashire M3 5FS on 20 April 2016 (2 pages)
26 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
17 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 October 2013Appointment of Mr Shaun Ryan as a director (2 pages)
3 October 2013Termination of appointment of Anthony Maber as a director (1 page)
3 October 2013Termination of appointment of Anthony Maber as a director (1 page)
3 October 2013Appointment of Mr Shaun Ryan as a director (2 pages)
28 February 2013Director's details changed for Mrs Sara Louise Phoenix on 18 January 2013 (2 pages)
28 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
28 February 2013Director's details changed for Mrs Sara Louise Phoenix on 18 January 2013 (2 pages)
28 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 July 2012Appointment of Rachel Holt as a secretary (1 page)
9 July 2012Appointment of Mrs Sara Louise Phoenix as a director (2 pages)
9 July 2012Appointment of Rachel Holt as a secretary (1 page)
9 July 2012Appointment of Mrs Sara Louise Phoenix as a director (2 pages)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
14 May 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 August 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
27 July 2011Termination of appointment of a director (2 pages)
27 July 2011Termination of appointment of a director (2 pages)
27 July 2011Appointment of Mr Anthony Maber as a director (2 pages)
27 July 2011Appointment of Mr Anthony Maber as a director (2 pages)
27 July 2011Termination of appointment of Jens Bollerod as a director (1 page)
27 July 2011Termination of appointment of Jens Bollerod as a director (1 page)
25 July 2011Termination of appointment of Sven Bollerod as a director (1 page)
25 July 2011Termination of appointment of Sven Bollerod as a director (1 page)
25 July 2011Appointment of Mr Jens Bollerod as a director (2 pages)
25 July 2011Appointment of Mr Jens Bollerod as a director (2 pages)
18 April 2011Registered office address changed from Hilton House Second Floor 71-73 Chapel Street Blackfriars Manchester M3 5BZ on 18 April 2011 (2 pages)
18 April 2011Registered office address changed from Hilton House Second Floor 71-73 Chapel Street Blackfriars Manchester M3 5BZ on 18 April 2011 (2 pages)
27 September 2010Registered office address changed from 112 Urmston Lane Stretford Manchester Lancashire M32 9BQ on 27 September 2010 (1 page)
27 September 2010Registered office address changed from 112 Urmston Lane Stretford Manchester Lancashire M32 9BQ on 27 September 2010 (1 page)
26 July 2010Appointment of Mr Sven Bollerod as a director (3 pages)
26 July 2010Appointment of Mr Sven Bollerod as a director (3 pages)
26 July 2010Termination of appointment of Bernard Haskell as a director (2 pages)
26 July 2010Termination of appointment of Bernard Haskell as a director (2 pages)
9 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 March 2010Appointment of Mr Bernard Vincent Haskell as a director (2 pages)
24 March 2010Termination of appointment of Sven Bollerod as a director (1 page)
24 March 2010Termination of appointment of Sven Bollerod as a director (1 page)
24 March 2010Appointment of Mr Bernard Vincent Haskell as a director (2 pages)
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Sven Bollerod on 18 January 2010 (2 pages)
25 January 2010Director's details changed for Sven Bollerod on 18 January 2010 (2 pages)
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
11 September 2009Registered office changed on 11/09/2009 from suite 9 floor 6 pendleton way salford greater manchester M6 5FW (1 page)
11 September 2009Registered office changed on 11/09/2009 from suite 9 floor 6 pendleton way salford greater manchester M6 5FW (1 page)
11 May 2009Registered office changed on 11/05/2009 from levell & co atlantic business centre atlantic street, broadheath altrincham WA14 5NQ (1 page)
11 May 2009Registered office changed on 11/05/2009 from levell & co atlantic business centre atlantic street, broadheath altrincham WA14 5NQ (1 page)
21 January 2009Appointment terminated secretary john bone (1 page)
21 January 2009Return made up to 18/01/09; full list of members (3 pages)
21 January 2009Return made up to 18/01/09; full list of members (3 pages)
21 January 2009Appointment terminated secretary john bone (1 page)
24 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
24 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
25 January 2008Secretary's particulars changed (1 page)
25 January 2008Return made up to 18/01/08; full list of members (2 pages)
25 January 2008Secretary's particulars changed (1 page)
25 January 2008Return made up to 18/01/08; full list of members (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
23 March 2007New secretary appointed (2 pages)
23 March 2007New secretary appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Secretary resigned (1 page)
18 January 2007Incorporation (6 pages)
18 January 2007Incorporation (6 pages)