Company NameLifestyle Wholesale Distribution Limited
Company StatusDissolved
Company Number01368153
CategoryPrivate Limited Company
Incorporation Date12 May 1978(45 years, 11 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor John Strain
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(34 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (closed 07 May 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusClosed
Appointed10 April 2013(34 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (closed 07 May 2013)
RoleCompany Director
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Martin Ackroyd
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(13 years after company formation)
Appointment Duration13 years, 12 months (resigned 25 May 2005)
RoleCompany Director
Correspondence Address6 High Meadows
Wilsden
Bradford
West Yorkshire
BD15 0HN
Director NameSir Kenneth Duncan Morrison
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(13 years after company formation)
Appointment Duration16 years, 9 months (resigned 13 March 2008)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressMyton Hall
Myton On Swale
Helperby
North Yorkshire
YO61 2QX
Secretary NameMr Martin Ackroyd
NationalityBritish
StatusResigned
Appointed31 May 1991(13 years after company formation)
Appointment Duration9 years, 8 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address6 High Meadows
Wilsden
Bradford
West Yorkshire
BD15 0HN
Secretary NameMr Jonathan James Burke
NationalityBritish
StatusResigned
Appointed01 February 2001(22 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSt Bedes
Owler Park Road Middleton
Ilkley
West Yorkshire
LS29 0BG
Director NameRobert Winston Stott
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(27 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressHall Croft
5 Hall Drive
Bramhope Leeds
West Yorkshire
LS16 9JF
Director NameMr Richard John Pennycook
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(27 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed16 March 2009(30 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 January 2013)
RoleCo Sec And Head Of Legal
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Wm Morrison Supermarkets PLC
100.00%
Ordinary

Accounts

Latest Accounts29 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
12 April 2013Appointment of Mr Mark Rowan Amsden as a secretary on 10 April 2013 (1 page)
11 April 2013Termination of appointment of Richard John Pennycook as a director on 10 April 2013 (1 page)
11 April 2013Appointment of Mr Trevor Strain as a director on 10 April 2013 (2 pages)
11 April 2013Termination of appointment of Richard Pennycook as a director (1 page)
11 April 2013Appointment of Mr Trevor Strain as a director (2 pages)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Joseph Mcmahon as a secretary on 11 January 2013 (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
14 January 2013Application to strike the company off the register (3 pages)
14 January 2013Application to strike the company off the register (3 pages)
10 October 2012Accounts for a dormant company made up to 29 January 2012 (6 pages)
10 October 2012Accounts for a dormant company made up to 29 January 2012 (6 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 2
(3 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 2
(3 pages)
31 October 2011Accounts for a dormant company made up to 30 January 2011 (6 pages)
31 October 2011Accounts for a dormant company made up to 30 January 2011 (6 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
24 November 2009Full accounts made up to 1 February 2009 (9 pages)
24 November 2009Full accounts made up to 1 February 2009 (9 pages)
24 November 2009Full accounts made up to 1 February 2009 (9 pages)
15 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
15 October 2009Director's details changed for Richard Pennycook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Richard Pennycook on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
15 October 2009Director's details changed for Richard Pennycook on 1 October 2009 (2 pages)
24 June 2009Return made up to 31/05/09; full list of members (3 pages)
24 June 2009Return made up to 31/05/09; full list of members (3 pages)
17 March 2009Appointment Terminated Secretary jonathan burke (1 page)
17 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
17 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
31 July 2008Full accounts made up to 3 February 2008 (8 pages)
31 July 2008Full accounts made up to 3 February 2008 (8 pages)
31 July 2008Full accounts made up to 3 February 2008 (8 pages)
9 June 2008Return made up to 31/05/08; full list of members (3 pages)
9 June 2008Return made up to 31/05/08; full list of members (3 pages)
14 March 2008Appointment Terminated Director kenneth morrison (1 page)
14 March 2008Appointment terminated director kenneth morrison (1 page)
4 July 2007Full accounts made up to 4 February 2007 (8 pages)
4 July 2007Full accounts made up to 4 February 2007 (8 pages)
4 July 2007Full accounts made up to 4 February 2007 (8 pages)
25 June 2007Return made up to 31/05/07; full list of members (2 pages)
25 June 2007Return made up to 31/05/07; full list of members (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
2 August 2006Full accounts made up to 29 January 2006 (8 pages)
2 August 2006Full accounts made up to 29 January 2006 (8 pages)
19 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2006Return made up to 31/05/06; full list of members (7 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
11 May 2006New director appointed (4 pages)
11 May 2006New director appointed (4 pages)
9 May 2006Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page)
9 May 2006Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page)
20 September 2005Full accounts made up to 30 January 2005 (8 pages)
20 September 2005Full accounts made up to 30 January 2005 (8 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
4 July 2005Return made up to 31/05/05; full list of members (7 pages)
4 July 2005Return made up to 31/05/05; full list of members (7 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
16 June 2004Return made up to 31/05/04; full list of members (7 pages)
16 June 2004Return made up to 31/05/04; full list of members (7 pages)
15 June 2004Full accounts made up to 1 February 2004 (8 pages)
15 June 2004Full accounts made up to 1 February 2004 (8 pages)
15 June 2004Full accounts made up to 1 February 2004 (8 pages)
9 June 2003Full accounts made up to 2 February 2003 (15 pages)
9 June 2003Return made up to 31/05/03; full list of members (7 pages)
9 June 2003Full accounts made up to 2 February 2003 (15 pages)
9 June 2003Return made up to 31/05/03; full list of members (7 pages)
9 June 2003Full accounts made up to 2 February 2003 (15 pages)
24 June 2002Full accounts made up to 3 February 2002 (8 pages)
24 June 2002Full accounts made up to 3 February 2002 (8 pages)
24 June 2002Full accounts made up to 3 February 2002 (8 pages)
24 June 2002Return made up to 31/05/02; full list of members (7 pages)
24 June 2002Return made up to 31/05/02; full list of members (7 pages)
6 June 2001Full accounts made up to 4 February 2001 (8 pages)
6 June 2001Return made up to 31/05/01; full list of members (6 pages)
6 June 2001Full accounts made up to 4 February 2001 (8 pages)
6 June 2001Full accounts made up to 4 February 2001 (8 pages)
6 June 2001Return made up to 31/05/01; full list of members (6 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
8 June 2000Return made up to 31/05/00; full list of members (6 pages)
8 June 2000Full accounts made up to 30 January 2000 (8 pages)
8 June 2000Full accounts made up to 30 January 2000 (8 pages)
8 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1999Full accounts made up to 31 January 1999 (8 pages)
28 June 1999Full accounts made up to 31 January 1999 (8 pages)
28 June 1999Return made up to 31/05/99; full list of members (6 pages)
28 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1999Secretary's particulars changed;director's particulars changed (1 page)
2 June 1999Secretary's particulars changed;director's particulars changed (1 page)
21 June 1998Full accounts made up to 1 February 1998 (8 pages)
21 June 1998Full accounts made up to 1 February 1998 (8 pages)
21 June 1998Full accounts made up to 1 February 1998 (8 pages)
19 June 1998Return made up to 31/05/98; full list of members (6 pages)
19 June 1998Return made up to 31/05/98; full list of members (6 pages)
10 June 1997Accounts for a dormant company made up to 2 February 1997 (8 pages)
10 June 1997Accounts made up to 2 February 1997 (8 pages)
10 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1997Return made up to 31/05/97; full list of members (6 pages)
10 June 1997Accounts for a dormant company made up to 2 February 1997 (8 pages)
6 June 1996Return made up to 31/05/96; full list of members (6 pages)
6 June 1996Full accounts made up to 4 February 1996 (8 pages)
6 June 1996Return made up to 31/05/96; full list of members (6 pages)
6 June 1996Full accounts made up to 4 February 1996 (8 pages)
6 June 1996Full accounts made up to 4 February 1996 (8 pages)
7 June 1995Return made up to 31/05/95; full list of members (6 pages)
7 June 1995Full accounts made up to 29 January 1995 (8 pages)
7 June 1995Full accounts made up to 29 January 1995 (8 pages)
7 June 1995Return made up to 31/05/95; full list of members (6 pages)