Company NameLifestyle Financial Services Limited
Company StatusDissolved
Company Number02254373
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date13 February 2010 (14 years, 2 months ago)
Previous NamesLifestake Limited and A.C.S. (Life And Pensions) Limited

Business Activity

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

Directors

Director NameMr Andrew William Pritchard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(18 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 13 February 2010)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address12 The Orchard
Tickton
East Yorkshire
HU17 9JE
Director NameMr Trevor Stephenson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(18 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 13 February 2010)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address15 Tranby Park
Jenny Brough Lane
Hessle
East Yorkshire
HU13 0TF
Secretary NameMr Kenneth Lunn
NationalityBritish
StatusClosed
Appointed07 January 2008(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 13 February 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Stockbridge Park
Elloughton
Brough
North Humberside
HU15 1JQ
Director NameKevin William Cody
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years after company formation)
Appointment Duration4 years (resigned 28 May 1996)
RoleInsurance Consultant
Correspondence Address22 Nursery Close
Barton Upon Humber
South Humberside
DN18 5LB
Director NameMichael Robertson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years after company formation)
Appointment Duration16 years, 6 months (resigned 30 November 2008)
RoleFinancial Consultant
Correspondence Address4 Aldenham Park
Kingswood
Hull
HU7 3JP
Director NameMr Melvyn Warren Sadofsky
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years after company formation)
Appointment Duration13 years, 4 months (resigned 08 September 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolly Lodge
8 Weldon Low Road
Elloughton
E Yorkshire
HU15 1HR
Secretary NameJanet Leveson
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years after company formation)
Appointment Duration14 years, 6 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address41 Lambwath Road
Hull
East Yorkshire
HU8 0EZ
Director NameCarol Andrews
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(17 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2006)
RoleFinancial Services Administrat
Correspondence AddressFoundry House
Foundry Garth
Burton Pidsea
East Yorkshire
HU12 9DR
Director NameJames Richard Branford
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(17 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 December 2005)
RoleFinancial Advisor
Correspondence Address19 The Parklands
South Cave
Brough Hull
East Yorkshire
HU15 2EL
Secretary NameMr Andrew William Pritchard
NationalityBritish
StatusResigned
Appointed30 November 2006(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 2008)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address12 The Orchard
Tickton
East Yorkshire
HU17 9JE

Location

Registered Address40-42 Beverley Road
Hull
HU3 1YE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£16,058
Cash£269

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2010Final Gazette dissolved following liquidation (1 page)
13 November 2009Completion of winding up (1 page)
13 November 2009Completion of winding up (1 page)
30 July 2009Order of court to wind up (1 page)
30 July 2009Order of court to wind up (1 page)
7 June 2009Return made up to 10/05/09; full list of members (4 pages)
7 June 2009Return made up to 10/05/09; full list of members (4 pages)
16 February 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
16 February 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
15 December 2008Appointment terminated director michael robertson (1 page)
15 December 2008Appointment Terminated Director michael robertson (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 June 2008Return made up to 10/05/08; full list of members (4 pages)
17 June 2008Return made up to 10/05/08; full list of members (4 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
3 November 2007Registered office changed on 03/11/07 from: 526 holderness road hull HU9 3DT (1 page)
3 November 2007Registered office changed on 03/11/07 from: 526 holderness road hull HU9 3DT (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
9 October 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
27 July 2007Return made up to 10/05/07; full list of members (3 pages)
27 July 2007Return made up to 10/05/07; full list of members (3 pages)
21 May 2007Registered office changed on 21/05/07 from: 6 earls court priory park east hull east yorkshire HU4 7DY (1 page)
21 May 2007Registered office changed on 21/05/07 from: 6 earls court priory park east hull east yorkshire HU4 7DY (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New secretary appointed;new director appointed (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007New secretary appointed;new director appointed (2 pages)
15 May 2007New director appointed (2 pages)
10 April 2007Full accounts made up to 31 May 2006 (18 pages)
10 April 2007Full accounts made up to 31 May 2006 (18 pages)
25 August 2006Return made up to 10/05/06; full list of members (2 pages)
25 August 2006Return made up to 10/05/06; full list of members (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
9 May 2006Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page)
9 May 2006Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page)
24 November 2005Full accounts made up to 31 May 2005 (14 pages)
24 November 2005Full accounts made up to 31 May 2005 (14 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
22 June 2005Return made up to 10/05/05; full list of members (3 pages)
22 June 2005Return made up to 10/05/05; full list of members (3 pages)
1 April 2005Accounts for a medium company made up to 31 May 2004 (15 pages)
1 April 2005Accounts for a medium company made up to 31 May 2004 (15 pages)
28 May 2004Return made up to 10/05/04; full list of members (7 pages)
28 May 2004Return made up to 10/05/04; full list of members (7 pages)
5 February 2004Full accounts made up to 31 May 2003 (15 pages)
5 February 2004Full accounts made up to 31 May 2003 (15 pages)
16 May 2003Return made up to 10/05/03; full list of members (7 pages)
16 May 2003Return made up to 10/05/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 May 2002 (17 pages)
4 February 2003Full accounts made up to 31 May 2002 (17 pages)
21 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2002Return made up to 10/05/02; full list of members (7 pages)
2 April 2002Full accounts made up to 31 May 2001 (16 pages)
2 April 2002Full accounts made up to 31 May 2001 (16 pages)
21 January 2002Registered office changed on 21/01/02 from: princes house wright street hull HU2 8HX (1 page)
21 January 2002Registered office changed on 21/01/02 from: princes house wright street hull HU2 8HX (1 page)
23 May 2001Return made up to 10/05/01; full list of members (6 pages)
23 May 2001Return made up to 10/05/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (17 pages)
3 April 2001Full accounts made up to 31 May 2000 (17 pages)
2 June 2000Return made up to 10/05/00; full list of members (6 pages)
2 June 2000Return made up to 10/05/00; full list of members (6 pages)
5 April 2000Full accounts made up to 31 May 1999 (16 pages)
5 April 2000Full accounts made up to 31 May 1999 (16 pages)
19 May 1999Return made up to 10/05/99; no change of members (4 pages)
19 May 1999Return made up to 10/05/99; no change of members (4 pages)
2 April 1999Full accounts made up to 31 May 1998 (15 pages)
2 April 1999Full accounts made up to 31 May 1998 (15 pages)
20 May 1998Return made up to 10/05/98; no change of members (4 pages)
20 May 1998Return made up to 10/05/98; no change of members (4 pages)
19 March 1998Full accounts made up to 31 May 1997 (15 pages)
19 March 1998Full accounts made up to 31 May 1997 (15 pages)
13 May 1997Return made up to 10/05/97; full list of members (6 pages)
13 May 1997Return made up to 10/05/97; full list of members (6 pages)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
26 March 1997Full accounts made up to 31 May 1996 (15 pages)
26 March 1997Full accounts made up to 31 May 1996 (15 pages)
4 June 1996Director resigned (1 page)
22 May 1996Return made up to 10/05/96; no change of members (4 pages)
22 May 1996Return made up to 10/05/96; no change of members (4 pages)
12 October 1995Full accounts made up to 31 May 1995 (15 pages)
12 October 1995Full accounts made up to 31 May 1995 (15 pages)
4 May 1995Return made up to 10/05/95; full list of members (6 pages)
4 April 1995Full accounts made up to 31 May 1994 (15 pages)
4 April 1995Full accounts made up to 31 May 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
28 May 1991Full accounts made up to 31 October 1990 (9 pages)
28 May 1991Full accounts made up to 31 October 1990 (9 pages)
10 January 1989Wd 09/12/88 ad 03/12/88--------- £ si 43749@1=43749 £ ic 2/43751 (2 pages)
10 January 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)