Company NameLifetime Memorybooks Ltd
Company StatusDissolved
Company Number08880384
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek Clark
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameMr David Peter Hatton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Earl Raymond Hawley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Ian Jeffrey Lamb
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameMrs Helen Clark
StatusClosed
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Secretary NameMrs Bernadette Hatton
StatusClosed
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address31 Holden Clough Drive
Ashton Under Lyne
Lancashire
OL7 9TH
Secretary NameMrs Geraldine Mary Hawley
StatusClosed
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressClough House Farm Greens Arms Road
Bolton
Lancashire
BL7 0HE
Secretary NameMrs June Anne Lamb
StatusClosed
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR

Location

Registered Address3 Avocado Court, Commerce Way
Trafford Park
Manchester
M17 1HW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£12,668
Current Liabilities£41,213

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

5 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
30 March 2017Micro company accounts made up to 31 July 2016 (5 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (8 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (8 pages)
29 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 600
(12 pages)
29 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 600
(12 pages)
4 November 2015Micro company accounts made up to 31 July 2015 (5 pages)
4 November 2015Micro company accounts made up to 31 July 2015 (5 pages)
30 June 2015Second filing of AR01 previously delivered to Companies House made up to 6 February 2015 (26 pages)
30 June 2015Second filing of AR01 previously delivered to Companies House made up to 6 February 2015 (26 pages)
30 June 2015Second filing of AR01 previously delivered to Companies House made up to 6 February 2015 (26 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1

Statement of capital on 2015-06-30
  • GBP 600
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2015
(9 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1

Statement of capital on 2015-06-30
  • GBP 600
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2015
(9 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1

Statement of capital on 2015-06-30
  • GBP 600
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2015
(9 pages)
28 October 2014Current accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
28 October 2014Registered office address changed from , 3 Commerce Way, Trafford Park, Manchester, M17 1HW, United Kingdom to 3 Avocado Court, Commerce Way Trafford Park Manchester M17 1HW on 28 October 2014 (1 page)
28 October 2014Registered office address changed from , 3 Commerce Way, Trafford Park, Manchester, M17 1HW, United Kingdom to 3 Avocado Court, Commerce Way Trafford Park Manchester M17 1HW on 28 October 2014 (1 page)
28 October 2014Current accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
(6 pages)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
(6 pages)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
(6 pages)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
(6 pages)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
(6 pages)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
(6 pages)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
(6 pages)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
(6 pages)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
(6 pages)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
(6 pages)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
(6 pages)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
(6 pages)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
(6 pages)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
(6 pages)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
(6 pages)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
(6 pages)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
(6 pages)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
(6 pages)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
(6 pages)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
(6 pages)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
(6 pages)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
(6 pages)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
(6 pages)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 600
(6 pages)
17 February 2014Appointment of Mr Earl Raymond Hawley as a director (2 pages)
17 February 2014Appointment of Mrs Geraldine Mary Hawley as a secretary (2 pages)
17 February 2014Appointment of Mr Earl Raymond Hawley as a director (2 pages)
17 February 2014Appointment of Mrs Geraldine Mary Hawley as a secretary (2 pages)
12 February 2014Appointment of Mrs Helen Clark as a secretary (2 pages)
12 February 2014Appointment of Mrs Bernadette Hatton as a secretary (2 pages)
12 February 2014Appointment of Mrs Bernadette Hatton as a secretary (2 pages)
12 February 2014Termination of appointment of Barbara Kahan as a director (2 pages)
12 February 2014Appointment of Mr Derek Clark as a director (2 pages)
12 February 2014Appointment of Mrs June Anne Lamb as a secretary (2 pages)
12 February 2014Termination of appointment of Barbara Kahan as a director (2 pages)
12 February 2014Appointment of Mr Ian Jeffrey Lamb as a director (2 pages)
12 February 2014Appointment of Mr David Peter Hatton as a director (2 pages)
12 February 2014Appointment of Mr Ian Jeffrey Lamb as a director (2 pages)
12 February 2014Appointment of Mrs Helen Clark as a secretary (2 pages)
12 February 2014Appointment of Mr David Peter Hatton as a director (2 pages)
12 February 2014Appointment of Mrs June Anne Lamb as a secretary (2 pages)
12 February 2014Appointment of Mr Derek Clark as a director (2 pages)
11 February 2014Registered office address changed from , Reedham House 31 King Street West, Manchester, Lancashire, M3 2PJ, United Kingdom on 11 February 2014 (1 page)
11 February 2014Registered office address changed from , Reedham House 31 King Street West, Manchester, Lancashire, M3 2PJ, United Kingdom on 11 February 2014 (1 page)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)