Company NameLake Developments North West Limited
Company StatusDissolved
Company Number06662977
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 8 months ago)
Dissolution Date24 February 2016 (8 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mohammed Abdul Hannan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2012(3 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 24 February 2016)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address9 Pexwood
Irkvale, Chadderton
Oldham
Lancashire
OL1 2TS
Director NameSaima Gohar
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 - 15 Gorton Road
Reddish
Stockport
Cheshire
SK5 6AZ
Director NameMr Raymond Chhung
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address240-244 Moston Lane
Manchester
M40 9WT

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

90 at £1Mohammed Abdul Hannan
90.00%
Ordinary
10 at £1Raymond Chhung
10.00%
Ordinary

Financials

Year2014
Turnover£74,283
Gross Profit£48,772
Net Worth-£103,983
Cash£4,886
Current Liabilities£224,687

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

24 February 2016Final Gazette dissolved following liquidation (1 page)
24 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2016Final Gazette dissolved following liquidation (1 page)
24 November 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
24 November 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
17 August 2015Liquidators statement of receipts and payments to 16 June 2015 (7 pages)
17 August 2015Liquidators' statement of receipts and payments to 16 June 2015 (7 pages)
17 August 2015Liquidators' statement of receipts and payments to 16 June 2015 (7 pages)
14 July 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 July 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 July 2014Registered office address changed from 68 Seymour Grove Old Trafford Manchester M16 0LN on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 68 Seymour Grove Old Trafford Manchester M16 0LN on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 68 Seymour Grove Old Trafford Manchester M16 0LN on 1 July 2014 (2 pages)
26 June 2014Statement of affairs with form 4.19 (8 pages)
26 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-06-17
(1 page)
26 June 2014Appointment of a voluntary liquidator (1 page)
26 June 2014Statement of affairs with form 4.19 (8 pages)
26 June 2014Appointment of a voluntary liquidator (1 page)
12 October 2013Total exemption full accounts made up to 31 May 2013 (17 pages)
12 October 2013Total exemption full accounts made up to 31 May 2013 (17 pages)
27 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
5 July 2012Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building Princess Street Manchester M2 4DN United Kingdom on 5 July 2012 (2 pages)
5 July 2012Appointment of Mohammed Abdul Hannan as a director (3 pages)
5 July 2012Termination of appointment of Raymond Chhung as a director (2 pages)
5 July 2012Appointment of Mohammed Abdul Hannan as a director (3 pages)
5 July 2012Termination of appointment of Raymond Chhung as a director (2 pages)
5 July 2012Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building Princess Street Manchester M2 4DN United Kingdom on 5 July 2012 (2 pages)
5 July 2012Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building Princess Street Manchester M2 4DN United Kingdom on 5 July 2012 (2 pages)
8 June 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 June 2012Previous accounting period extended from 31 January 2012 to 31 May 2012 (1 page)
8 June 2012Previous accounting period extended from 31 January 2012 to 31 May 2012 (1 page)
8 June 2012Total exemption small company accounts made up to 31 May 2012 (4 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)
5 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
15 April 2011Termination of appointment of Saima Gohar as a director (1 page)
15 April 2011Termination of appointment of Saima Gohar as a director (1 page)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
6 October 2010Previous accounting period shortened from 31 August 2010 to 31 January 2010 (1 page)
6 October 2010Previous accounting period shortened from 31 August 2010 to 31 January 2010 (1 page)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
1 October 2010Registered office address changed from C/O Hwca Limited Northern Assurance Buildings 9 - 21 Princess Street Manchester Lancs M2 4DN United Kingdom on 1 October 2010 (1 page)
1 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
1 October 2010Registered office address changed from C/O Hwca Limited Northern Assurance Buildings 9 - 21 Princess Street Manchester Lancs M2 4DN United Kingdom on 1 October 2010 (1 page)
1 October 2010Registered office address changed from C/O Hwca Limited Northern Assurance Buildings 9 - 21 Princess Street Manchester Lancs M2 4DN United Kingdom on 1 October 2010 (1 page)
22 April 2010Director's details changed for Saima Ashraf on 16 April 2010 (3 pages)
22 April 2010Director's details changed for Saima Ashraf on 16 April 2010 (3 pages)
8 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
8 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
29 January 2010Director's details changed for Saima Ashraf on 29 January 2010 (2 pages)
29 January 2010Statement of capital following an allotment of shares on 7 October 2009
  • GBP 100
(2 pages)
29 January 2010Appointment of Mr Raymond Chhung as a director (2 pages)
29 January 2010Statement of capital following an allotment of shares on 7 October 2009
  • GBP 100
(2 pages)
29 January 2010Director's details changed for Saima Ashraf on 29 January 2010 (2 pages)
29 January 2010Statement of capital following an allotment of shares on 7 October 2009
  • GBP 100
(2 pages)
29 January 2010Appointment of Mr Raymond Chhung as a director (2 pages)
26 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
4 August 2008Incorporation (12 pages)
4 August 2008Incorporation (12 pages)