Company NameLottery Partners Limited
Company StatusDissolved
Company Number06628343
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 9 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)
Previous NameHajco 371 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid James Hill
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2008(4 months after company formation)
Appointment Duration3 years, 2 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCloseburn Hermitage Lane
Cranage
Crewe
Cheshire
CW4 8HB
Director NameMr Philip James Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2008(4 months after company formation)
Appointment Duration3 years, 2 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Spires Gardens
Winwick
Warrington
Cheshire
WA2 8WB
Secretary NameRobert Anthony Bailey
NationalityBritish
StatusClosed
Appointed23 October 2008(4 months after company formation)
Appointment Duration3 years, 2 months (closed 27 December 2011)
RoleSolicitor
Correspondence AddressBeech Tree Cottage 51 Longton Road
Barlaston
Stoke-On-Trent
Staffordshire
ST12 9AR
Director NameMohammed Akram
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBerkeley Court Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT
Director NameMr David Thomas Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Granton Close
Liverpool
L37 3PH
Director NameHajco Directors Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence AddressBerkeley Court Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT
Secretary NameHajco Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence AddressBerkeley Court Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT

Location

Registered AddressFirst Floor 2a
Old Market Place
Altrincham
Cheshire
WA14 4NP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£6,127
Cash£28
Current Liabilities£6,158

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
8 September 2011Application to strike the company off the register (3 pages)
8 September 2011Application to strike the company off the register (3 pages)
21 July 2011Register(s) moved to registered inspection location (1 page)
21 July 2011Register(s) moved to registered inspection location (1 page)
21 July 2011Register inspection address has been changed (1 page)
21 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 3
(6 pages)
21 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 3
(6 pages)
21 July 2011Register inspection address has been changed (1 page)
25 June 2010Termination of appointment of David Jones as a director (1 page)
25 June 2010Termination of appointment of David Jones as a director (1 page)
25 June 2010Termination of appointment of David Jones as a director (1 page)
25 June 2010Termination of appointment of David Jones as a director (1 page)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 March 2010Previous accounting period extended from 30 June 2009 to 30 November 2009 (1 page)
22 March 2010Previous accounting period extended from 30 June 2009 to 30 November 2009 (1 page)
5 August 2009Return made up to 24/06/09; full list of members (4 pages)
5 August 2009Capitals not rolled up (2 pages)
5 August 2009Capitals not rolled up (2 pages)
5 August 2009Return made up to 24/06/09; full list of members (4 pages)
11 November 2008Director appointed david thomas jones (2 pages)
11 November 2008Appointment terminated director hajco directors LIMITED (1 page)
11 November 2008Appointment Terminated Director mohammed akram (1 page)
11 November 2008Ad 23/10/08 gbp si 1@1=1 gbp ic 2/3 (2 pages)
11 November 2008Appointment terminated director mohammed akram (1 page)
11 November 2008Registered office changed on 11/11/2008 from berkeley court borough road newcastle under lyme staffordshire ST5 1TT (1 page)
11 November 2008Director appointed david thomas jones (2 pages)
11 November 2008Secretary appointed robert anthony bailey (2 pages)
11 November 2008Appointment terminated secretary hajco secretaries LIMITED (1 page)
11 November 2008Director appointed david james hill (2 pages)
11 November 2008Secretary appointed robert anthony bailey (2 pages)
11 November 2008Appointment Terminated Secretary hajco secretaries LIMITED (1 page)
11 November 2008Ad 23/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
11 November 2008Registered office changed on 11/11/2008 from berkeley court borough road newcastle under lyme staffordshire ST5 1TT (1 page)
11 November 2008Director appointed philip james smith (2 pages)
11 November 2008Director appointed philip james smith (2 pages)
11 November 2008Director appointed david james hill (2 pages)
11 November 2008Appointment Terminated Director hajco directors LIMITED (1 page)
8 November 2008Company name changed hajco 371 LIMITED\certificate issued on 12/11/08 (3 pages)
8 November 2008Company name changed hajco 371 LIMITED\certificate issued on 12/11/08 (3 pages)
24 June 2008Incorporation (17 pages)
24 June 2008Incorporation (17 pages)