Company NameLifetools Holdings Limited
DirectorsChristopher John Payne and Catherine Mary Payne
Company StatusDissolved
Company Number02816091
CategoryPrivate Limited Company
Incorporation Date7 May 1993(30 years, 11 months ago)
Previous NameLifetools Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameChristopher John Payne
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1993(same day as company formation)
RoleMarketing Consultant
Correspondence Address23 Buckfast Close
Poynton
Stockport
Cheshire
SK12 1ER
Secretary NameCatherine Mary Payne
NationalityBritish
StatusCurrent
Appointed10 March 1997(3 years, 10 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address23 Buckfast Close
Poynton
Stockport
Cheshire
SK12 1ER
Director NameCatherine Mary Payne
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1998(5 years, 4 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address23 Buckfast Close
Poynton
Stockport
Cheshire
SK12 1ER
Secretary NameGeraldine Buckett
NationalityBritish
StatusResigned
Appointed07 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address23 Buckfast Close
Poynton
Stockport
Cheshire
SK12 1ER
Secretary NameElaine Lesley Ratcliffe
NationalityBritish
StatusResigned
Appointed01 August 1995(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 1997)
RoleOffice Manager
Correspondence Address28 Higher Fence Road
Macclesfield
Cheshire
SK10 1PY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressKroll Buchler Phillips
5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£88,870
Cash£125,765
Current Liabilities£384,526

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

25 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
25 May 2004Liquidators statement of receipts and payments (5 pages)
10 February 2004Liquidators statement of receipts and payments (5 pages)
10 September 2003Liquidators statement of receipts and payments (5 pages)
10 March 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (6 pages)
14 March 2002Liquidators statement of receipts and payments (5 pages)
20 August 2001Liquidators statement of receipts and payments (5 pages)
11 April 2001Registered office changed on 11/04/01 from: kroll buchler phillips 1 city square leeds west yorkshire LS1 2ES (1 page)
9 August 2000Statement of affairs (8 pages)
9 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2000Appointment of a voluntary liquidator (1 page)
1 August 2000Registered office changed on 01/08/00 from: meridian house roe street congleton cheshire CW12 1PG (1 page)
14 June 2000Return made up to 07/05/00; full list of members (6 pages)
10 April 2000Return made up to 07/05/99; full list of members (5 pages)
10 April 2000Secretary's particulars changed;director's particulars changed (1 page)
7 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
2 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
21 October 1998Registered office changed on 21/10/98 from: meridian house 14/16 beswick street macclesfield cheshire SK11 8JF (1 page)
21 October 1998New director appointed (2 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
29 August 1997Accounts for a small company made up to 31 May 1996 (7 pages)
18 July 1996Registered office changed on 18/07/96 from: sunrise house hulley road macclesfield cheshire SK10 2LP (1 page)
15 May 1996Return made up to 07/05/96; full list of members (6 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
16 October 1995Secretary resigned (2 pages)
12 September 1995New secretary appointed (2 pages)
29 June 1995Return made up to 07/05/95; no change of members (4 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)
7 March 1995Registered office changed on 07/03/95 from: 23 buckfast close poynton stockport cheshire SK12 1ER (1 page)