Company NameLive At Lakes Limited
Company StatusDissolved
Company Number06811183
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)
Previous NamesJamdodge Ltd and Pierce Properties (2009) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Jannie Pierce
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Oak Court Clifton Business Park
Wynne Avenue Swinton
Manchester
Lancashire
M27 8FF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Alan Paul John Pierce
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 2011)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address2 Threadmill Lane
Swinton
M27 9LJ
Secretary NameMr Alan Paul John Pierce
NationalityBritish
StatusResigned
Appointed05 March 2009(4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 2011)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address2 Threadmill Lane
Swinton
M27 9LJ
Director NameMr Phillip Wright
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Oak Court Clifton Business Park
Wynne Avenue Swinton
Manchester
Lancashire
M27 8FF

Location

Registered Address2nd Floor Oak Court Clifton Business Park
Wynne Avenue Swinton
Manchester
Lancashire
M27 8FF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
18 April 2012Appointment of Miss Jannie Pierce as a director on 1 April 2011 (2 pages)
18 April 2012Termination of appointment of Phillip Wright as a director (1 page)
18 April 2012Termination of appointment of Phillip Wright as a director on 1 April 2012 (1 page)
18 April 2012Appointment of Miss Jannie Pierce as a director (2 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 1
(3 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 1
(3 pages)
12 April 2011Accounts for a dormant company made up to 31 May 2010 (8 pages)
12 April 2011Accounts for a dormant company made up to 31 May 2010 (8 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
9 February 2011Termination of appointment of Alan Pierce as a secretary (1 page)
9 February 2011Appointment of Mr Phillip Wright as a director (2 pages)
9 February 2011Appointment of Mr Phillip Wright as a director (2 pages)
9 February 2011Termination of appointment of Alan Pierce as a secretary (1 page)
9 February 2011Termination of appointment of Alan Pierce as a director (1 page)
9 February 2011Termination of appointment of Alan Pierce as a director (1 page)
28 January 2011Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancs M3 5EQ on 28 January 2011 (2 pages)
28 January 2011Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancs M3 5EQ on 28 January 2011 (2 pages)
17 June 2010Previous accounting period extended from 28 February 2010 to 31 May 2010 (3 pages)
17 June 2010Previous accounting period extended from 28 February 2010 to 31 May 2010 (3 pages)
26 April 2010Director's details changed for Mr Alan Paul John Pierce on 1 February 2010 (2 pages)
26 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mr Alan Paul John Pierce on 1 February 2010 (2 pages)
26 April 2010Director's details changed for Mr Alan Paul John Pierce on 1 February 2010 (2 pages)
26 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
13 November 2009Company name changed pierce properties (2009) LIMITED\certificate issued on 13/11/09
  • RES15 ‐ Change company name resolution on 2009-11-09
(2 pages)
13 November 2009Change of name notice (2 pages)
13 November 2009Company name changed pierce properties (2009) LIMITED\certificate issued on 13/11/09
  • RES15 ‐ Change company name resolution on 2009-11-09
(2 pages)
13 November 2009Change of name notice (2 pages)
26 June 2009Registered office changed on 26/06/2009 from 78 deans road swinton manchester M27 0JF (1 page)
26 June 2009Registered office changed on 26/06/2009 from 78 deans road swinton manchester M27 0JF (1 page)
20 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 April 2009Director and secretary appointed alan paul john pierce (2 pages)
4 April 2009Director and secretary appointed alan paul john pierce (2 pages)
9 March 2009Resolutions
  • RES13 ‐ Consent to short notice 05/03/2009
(4 pages)
9 March 2009Resolutions
  • RES13 ‐ Consent to short notice 05/03/2009
(4 pages)
9 March 2009Registered office changed on 09/03/2009 from 16 lord byron square salford M50 2XH (1 page)
9 March 2009Registered office changed on 09/03/2009 from 16 lord byron square salford M50 2XH (1 page)
6 March 2009Company name changed jamdodge LTD\certificate issued on 09/03/09 (2 pages)
6 March 2009Company name changed jamdodge LTD\certificate issued on 09/03/09 (2 pages)
24 February 2009Registered office changed on 24/02/2009 from 39A leicester road salford manchester M7 4AS (1 page)
24 February 2009Appointment Terminated Director yomtov jacobs (1 page)
24 February 2009Appointment terminated director yomtov jacobs (1 page)
24 February 2009Registered office changed on 24/02/2009 from 39A leicester road salford manchester M7 4AS (1 page)
5 February 2009Incorporation (9 pages)
5 February 2009Incorporation (9 pages)