Company NameLifestyles (Ladies Fitness Centres) Limited
DirectorMargaret Joan Staunton
Company StatusDissolved
Company Number03647758
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)

Directors

Director NameMargaret Joan Staunton
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address77 Stafford Avenue
New Balderton
Newark
Nottinghamshire
NG24 3EQ
Secretary NameThomas Edward Staunton
NationalityBritish
StatusCurrent
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address77 Stafford Avenue
New Balderton
Newark
Nottinghamshire
NG24 3EQ
Secretary NameAnthony Staunton
NationalityBritish
StatusCurrent
Appointed15 August 2000(1 year, 10 months after company formation)
Appointment Duration23 years, 8 months
RoleFitness Instructor
Correspondence Address77 Stafford Avenue
Balderton
Newark
Nottinghamshire
NG24 3EQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address17 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

25 June 2002Dissolved (1 page)
25 March 2002Liquidators statement of receipts and payments (5 pages)
25 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
16 January 2002Liquidators statement of receipts and payments (5 pages)
25 January 2001Statement of affairs (8 pages)
25 January 2001Appointment of a voluntary liquidator (1 page)
18 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2001Registered office changed on 08/01/01 from: 26-32 carter gate newark nottinghamshire NG24 1UA (1 page)
24 October 2000Strike-off action suspended (1 page)
21 August 2000New secretary appointed (2 pages)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
2 November 1998Registered office changed on 02/11/98 from: 229 nether street london N3 1NT (1 page)
2 November 1998New secretary appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Secretary resigned (1 page)
2 November 1998New director appointed (2 pages)
9 October 1998Incorporation (12 pages)