Company NameLife & Sole Group Limited
Company StatusDissolved
Company Number01933745
CategoryPrivate Limited Company
Incorporation Date26 July 1985(38 years, 9 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameAxistrek Limited

Business Activity

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

Directors

Director NameMr Michael Clive Crooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1997(12 years, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Grange Westfield Road
Eppleworth Road Raywell
Cottingham
East Yorkshire
HU16 5ZA
Director NameMr Edwin Dyson Healey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1997(12 years, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Ella Hall
West Ella Road West Ella
Hull
East Yorkshire
HU10 7RP
Director NameMr Paul Dyson Healey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1997(12 years, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrantingham Wold Grange Spout Hill
Brantingham
Brough
East Yorkshire
HU15 1QP
Secretary NameMr Michael Clive Crooks
NationalityBritish
StatusClosed
Appointed01 October 1999(14 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Grange Westfield Road
Eppleworth Road Raywell
Cottingham
East Yorkshire
HU16 5ZA
Director NameStephen James Logue
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 September 1993)
RoleRetail Consultant
Correspondence AddressSelsfield House Selsfield Common
Selsfield Road
East Grinstead
West Sussex
RH19 4LN
Director NamePaula Reeves
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(6 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 1999)
RoleRetail Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSelsfield House
Selsfield Common
East Grinstead
West Sussex
RH19 4LN
Secretary NamePaula Reeves
NationalityBritish
StatusResigned
Appointed22 January 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelsfield House
Selsfield Common
East Grinstead
West Sussex
RH19 4LN
Secretary NameMr Simon Barrie Heath
NationalityBritish
StatusResigned
Appointed01 June 1994(8 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDog Kennel Farm
Grove Road
Retford
Nottinghamshire
DN22 0RN
Director NameMr Simon Barrie Heath
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(9 years, 7 months after company formation)
Appointment Duration5 years (resigned 10 April 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDog Kennel Farm
Grove Road
Retford
Nottinghamshire
DN22 0RN
Director NameRichard William Drummond
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 1998)
RoleOperations Director
Correspondence Address31 Pingle Road
Millhouses
Sheffield
S Yorks
S7 2LJ
Secretary NameBekay Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1993(8 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 June 1994)
Correspondence AddressConduit House 24 Conduit Place
London
W2 1EP

Location

Registered AddressWelton Grange
Cowgate, Welton
Brough
East Yorkshire
HU15 1NB
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

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)
9 September 2011Application to strike the company off the register (3 pages)
9 September 2011Application to strike the company off the register (3 pages)
26 January 2011Secretary's details changed for Mr Michael Clive Crooks on 22 January 2011 (2 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 1,814,851
(6 pages)
26 January 2011Director's details changed for Mr Paul Dyson Healey on 22 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Michael Clive Crooks on 22 January 2011 (2 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 1,814,851
(6 pages)
26 January 2011Secretary's details changed for Mr Michael Clive Crooks on 22 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Paul Dyson Healey on 22 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Michael Clive Crooks on 22 January 2011 (2 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
4 February 2009Return made up to 22/01/09; full list of members (4 pages)
4 February 2009Return made up to 22/01/09; full list of members (4 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
9 January 2009Accounts made up to 31 March 2008 (4 pages)
19 February 2008Return made up to 22/01/08; full list of members (2 pages)
19 February 2008Return made up to 22/01/08; full list of members (2 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 January 2008Accounts made up to 31 March 2007 (4 pages)
2 March 2007Return made up to 22/01/07; full list of members (2 pages)
2 March 2007Return made up to 22/01/07; full list of members (2 pages)
8 February 2007Accounts made up to 28 March 2006 (4 pages)
8 February 2007Accounts for a dormant company made up to 28 March 2006 (4 pages)
3 March 2006Return made up to 22/01/06; full list of members (2 pages)
3 March 2006Return made up to 22/01/06; full list of members (2 pages)
21 February 2006Accounts for a dormant company made up to 28 March 2005 (4 pages)
21 February 2006Accounts made up to 28 March 2005 (4 pages)
1 March 2005Return made up to 22/01/05; full list of members (2 pages)
1 March 2005Return made up to 22/01/05; full list of members (2 pages)
21 May 2004Accounts for a dormant company made up to 28 March 2004 (4 pages)
21 May 2004Accounts made up to 28 March 2004 (4 pages)
8 March 2004Return made up to 22/01/04; full list of members (7 pages)
8 March 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2003Accounts for a dormant company made up to 28 March 2003 (4 pages)
15 December 2003Accounts made up to 28 March 2003 (4 pages)
27 February 2003Return made up to 22/01/03; full list of members (7 pages)
27 February 2003Return made up to 22/01/03; full list of members (7 pages)
31 January 2003Full accounts made up to 28 March 2002 (11 pages)
31 January 2003Full accounts made up to 28 March 2002 (11 pages)
4 August 2002Auditors' res (2 pages)
4 August 2002Auditors' res (2 pages)
20 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2002Return made up to 22/01/02; full list of members (7 pages)
28 January 2002Full accounts made up to 28 March 2001 (11 pages)
28 January 2002Full accounts made up to 28 March 2001 (11 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 November 2001Ad 12/11/01--------- £ si 314851@1=314851 £ ic 1500000/1814851 (2 pages)
21 November 2001Ad 12/11/01--------- £ si 314851@1=314851 £ ic 1500000/1814851 (2 pages)
21 November 2001Memorandum and Articles of Association (6 pages)
21 November 2001Nc inc already adjusted 12/11/01 (1 page)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 November 2001Nc inc already adjusted 12/11/01 (1 page)
21 November 2001Memorandum and Articles of Association (6 pages)
22 February 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
(7 pages)
22 February 2001Return made up to 22/01/01; full list of members (7 pages)
5 February 2001Full accounts made up to 28 March 2000 (10 pages)
5 February 2001Full accounts made up to 28 March 2000 (10 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
2 February 2000Full accounts made up to 28 March 1999 (8 pages)
2 February 2000Full accounts made up to 28 March 1999 (8 pages)
30 January 2000Return made up to 22/01/00; full list of members (7 pages)
30 January 2000Return made up to 22/01/00; full list of members (7 pages)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Registered office changed on 16/11/99 from: 9 taylors court rotherham road parkgate rotherham south yorkshire S62 6NU (1 page)
16 November 1999Registered office changed on 16/11/99 from: 9 taylors court rotherham road parkgate rotherham south yorkshire S62 6NU (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999New secretary appointed (2 pages)
15 February 1999Return made up to 22/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
15 February 1999Return made up to 22/01/99; full list of members (6 pages)
16 December 1998Full accounts made up to 29 March 1998 (8 pages)
16 December 1998Full accounts made up to 29 March 1998 (8 pages)
9 February 1998Return made up to 22/01/98; full list of members (8 pages)
9 February 1998Return made up to 22/01/98; full list of members (8 pages)
30 December 1997Accounts for a small company made up to 30 March 1997 (6 pages)
30 December 1997Accounts for a small company made up to 30 March 1997 (6 pages)
7 November 1997New director appointed (4 pages)
7 November 1997New director appointed (4 pages)
7 November 1997New director appointed (3 pages)
7 November 1997New director appointed (4 pages)
7 November 1997New director appointed (3 pages)
7 November 1997New director appointed (4 pages)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Conve 02/09/97 (1 page)
16 September 1997Conve 02/09/97 (1 page)
16 September 1997Memorandum and Articles of Association (13 pages)
16 September 1997Nc inc already adjusted 27/01/97 (1 page)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 September 1997Memorandum and Articles of Association (13 pages)
16 September 1997Ad 02/09/97--------- £ si 750000@1=750000 £ ic 750000/1500000 (2 pages)
16 September 1997Ad 02/09/97--------- £ si 750000@1=750000 £ ic 750000/1500000 (2 pages)
16 September 1997Nc inc already adjusted 27/01/97 (1 page)
4 September 1997Registered office changed on 04/09/97 from: selsfield house selsfield common east grinstead west sussex RH19 4LN (1 page)
4 September 1997Registered office changed on 04/09/97 from: selsfield house selsfield common east grinstead west sussex RH19 4LN (1 page)
3 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
28 July 1997Nc inc already adjusted 27/01/97 (1 page)
28 July 1997Nc inc already adjusted 27/01/97 (1 page)
23 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 July 1997Ad 27/01/97--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages)
23 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 July 1997Ad 27/01/97--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages)
10 May 1997Particulars of mortgage/charge (13 pages)
10 May 1997Particulars of mortgage/charge (13 pages)
10 February 1997Return made up to 22/01/97; no change of members (4 pages)
10 February 1997Return made up to 22/01/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
22 August 1996Particulars of mortgage/charge (9 pages)
22 August 1996Particulars of mortgage/charge (9 pages)
16 July 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 July 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
2 March 1996Accounts for a small company made up to 27 March 1995 (8 pages)
2 March 1996Accounts for a small company made up to 27 March 1995 (8 pages)
29 February 1996Return made up to 22/01/96; full list of members (6 pages)
29 February 1996Return made up to 22/01/96; full list of members (6 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)