Company NameLagoon Management Limited
DirectorLee Michael Barrett
Company StatusLiquidation
Company Number03766678
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Lee Michael Barrett
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1999(3 months, 2 weeks after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Shelley Court Benton Park
Horbury
Wakefield
West Yorkshire
WF4 5QD
Secretary NameKay Marie Firth
NationalityBritish
StatusCurrent
Appointed25 August 1999(3 months, 2 weeks after company formation)
Appointment Duration24 years, 8 months
RoleSecretary
Correspondence Address11 Shelley Court
Horbury
Wakefield
West Yorkshire
WF4 5QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit B14 Whitwood Enterprise
Park, Whitwood Lane
Whitwood, Castleford
West Yorkshire
WF10 5PX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardAltofts and Whitwood
Built Up AreaCastleford

Accounts

Next Accounts Due30 June 2004 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Returns

Next Return Due21 May 2017 (overdue)

Filing History

19 October 2001Order of court to wind up (1 page)
19 October 2001Order of court to wind up (1 page)
17 October 2001Order of court - restore & wind-up 13/10/01 (2 pages)
17 October 2001Order of court - restore & wind-up 13/10/01 (2 pages)
1 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2001First Gazette notice for voluntary strike-off (1 page)
9 January 2001First Gazette notice for voluntary strike-off (1 page)
29 November 2000Application for striking-off (1 page)
29 November 2000Application for striking-off (1 page)
5 July 2000Return made up to 07/05/00; full list of members (6 pages)
5 July 2000Return made up to 07/05/00; full list of members (6 pages)
1 June 2000Registered office changed on 01/06/00 from: 11 shelley court horbury wakefield west yorkshire WF4 5QD (1 page)
1 June 2000Registered office changed on 01/06/00 from: 11 shelley court horbury wakefield west yorkshire WF4 5QD (1 page)
29 February 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
29 February 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999New secretary appointed (2 pages)
31 August 1999Registered office changed on 31/08/99 from: 788-790 finchley road london NW11 7TJ (1 page)
31 August 1999Registered office changed on 31/08/99 from: 788-790 finchley road london NW11 7TJ (1 page)
7 May 1999Incorporation (17 pages)
7 May 1999Incorporation (17 pages)