Company NameLifestyle Finance Limited
Company StatusDissolved
Company Number04351143
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 2 months ago)
Dissolution Date17 November 2012 (11 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePaul James Carter
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2002(3 weeks, 2 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 2002)
RoleCompany Director
Correspondence AddressThe Hawthornes Main Road
Old Brampton
Chesterfield
Derbyshire
S42 7JG
Secretary NameDiane Christine McKendrick
NationalityBritish
StatusResigned
Appointed02 February 2002(3 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 2003)
RoleCompany Director
Correspondence AddressWoodside House 1 Scott Hill
Sprotbrough
Doncaster
South Yorkshire
DN5 7NE
Director NameMr Darren William Millington
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2002(4 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2010)
RoleDirector Of Operations & Strat
Country of ResidenceUnited Kingdom
Correspondence AddressFive Gables
Redbrook Road Gawber
Barnsley
South Yorkshire
S75 2RS
Director NameThomas Michael Worthington
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(4 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 18 December 2007)
RoleManaging Director
Correspondence AddressWoodside House 1 Scott Hill
Sprotbrough
Doncaster
South Yorkshire
DN5 7NE
Director NameRoger Wallis
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(4 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 05 September 2002)
RoleFinance Director
Correspondence Address6 Oak Close
Barrow
Clitheroe
Lancashire
BB7 7XQ
Director NameMr Trevor Ernest Leyland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 2004)
RoleNational Sales Director
Country of ResidenceEngland
Correspondence Address7 Ryton Close
Blyth
Worksop
Nottinghamshire
S81 8DN
Director NameIan Stuart James
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(6 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 02 September 2004)
RoleDirector Of Customer Relations
Correspondence Address70 West End Avenue
Doncaster
South Yorkshire
DN5 9RG
Secretary NameIan Stuart James
NationalityBritish
StatusResigned
Appointed02 May 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 2004)
RoleCompany Director
Correspondence Address70 West End Avenue
Doncaster
South Yorkshire
DN5 9RG
Secretary NameMr Darren William Millington
NationalityEnglish
StatusResigned
Appointed03 September 2004(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Gables
Redbrook Road Gawber
Barnsley
South Yorkshire
S75 2RS
Director NameIan Stuart James
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(2 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 18 February 2005)
RoleCompany Director
Correspondence AddressOrchard House
Green Lane Scawthorpe
Doncaster
South Yorkshire
DN5 7UY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Begbies Traynor
9th Floor
Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2012Final Gazette dissolved following liquidation (1 page)
17 November 2012Final Gazette dissolved following liquidation (1 page)
17 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
17 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
17 August 2012Liquidators' statement of receipts and payments to 3 August 2012 (5 pages)
17 August 2012Liquidators' statement of receipts and payments to 3 August 2012 (5 pages)
17 August 2012Liquidators statement of receipts and payments to 3 August 2012 (5 pages)
17 August 2012Liquidators statement of receipts and payments to 3 August 2012 (5 pages)
16 May 2012Liquidators statement of receipts and payments to 5 May 2012 (5 pages)
16 May 2012Liquidators' statement of receipts and payments to 5 May 2012 (5 pages)
16 May 2012Liquidators' statement of receipts and payments to 5 May 2012 (5 pages)
16 May 2012Liquidators statement of receipts and payments to 5 May 2012 (5 pages)
17 November 2011Liquidators statement of receipts and payments to 5 November 2011 (5 pages)
17 November 2011Liquidators' statement of receipts and payments to 5 November 2011 (5 pages)
17 November 2011Liquidators' statement of receipts and payments to 5 November 2011 (5 pages)
17 November 2011Liquidators statement of receipts and payments to 5 November 2011 (5 pages)
23 May 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
23 May 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
23 May 2011Liquidators' statement of receipts and payments to 5 May 2011 (5 pages)
23 May 2011Liquidators' statement of receipts and payments to 5 May 2011 (5 pages)
5 May 2011Liquidators' statement of receipts and payments to 5 November 2010 (5 pages)
5 May 2011Liquidators statement of receipts and payments to 5 November 2010 (5 pages)
5 May 2011Liquidators' statement of receipts and payments to 5 November 2010 (5 pages)
5 May 2011Liquidators statement of receipts and payments to 5 November 2010 (5 pages)
1 June 2010Liquidators' statement of receipts and payments to 5 May 2010 (5 pages)
1 June 2010Liquidators statement of receipts and payments to 5 May 2010 (5 pages)
1 June 2010Liquidators statement of receipts and payments to 5 May 2010 (5 pages)
1 June 2010Liquidators' statement of receipts and payments to 5 May 2010 (5 pages)
18 May 2010Appointment of a voluntary liquidator (1 page)
18 May 2010Appointment of a voluntary liquidator (1 page)
20 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
20 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
20 April 2010Court order insolvency:- re. Replacement of liquidator (13 pages)
20 April 2010Court order insolvency:- re. Replacement of liquidator (13 pages)
25 February 2010Termination of appointment of Darren Millington as a director (2 pages)
25 February 2010Termination of appointment of Darren Millington as a secretary (2 pages)
25 February 2010Termination of appointment of Darren Millington as a director (2 pages)
25 February 2010Termination of appointment of Darren Millington as a secretary (2 pages)
30 November 2009Liquidators' statement of receipts and payments to 5 November 2009 (5 pages)
30 November 2009Liquidators statement of receipts and payments to 5 November 2009 (5 pages)
30 November 2009Liquidators' statement of receipts and payments to 5 November 2009 (5 pages)
30 November 2009Liquidators statement of receipts and payments to 5 November 2009 (5 pages)
6 November 2008Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
6 November 2008Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
20 May 2008Administrator's progress report to 16 November 2008 (10 pages)
20 May 2008Notice of extension of period of Administration (1 page)
20 May 2008Administrator's progress report to 16 November 2008 (10 pages)
20 May 2008Administrator's progress report to 16 November 2008 (10 pages)
20 May 2008Administrator's progress report to 16 November 2008 (10 pages)
20 May 2008Notice of extension of period of Administration (1 page)
3 March 2008Statement of affairs with form 2.14B (3 pages)
3 March 2008Statement of affairs with form 2.14B (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
14 December 2007Administrator's progress report (13 pages)
14 December 2007Administrator's progress report (13 pages)
13 July 2007Statement of administrator's proposal (19 pages)
13 July 2007Statement of administrator's proposal (19 pages)
6 June 2007Registered office changed on 06/06/07 from: lifestyle house long close farm bawtry road hellaby rotherham south yorkshire S66 8PZ (1 page)
6 June 2007Registered office changed on 06/06/07 from: lifestyle house long close farm bawtry road hellaby rotherham south yorkshire S66 8PZ (1 page)
1 June 2007Appointment of an administrator (1 page)
1 June 2007Appointment of an administrator (1 page)
25 March 2007Return made up to 10/01/07; full list of members (5 pages)
25 March 2007Return made up to 10/01/07; full list of members (5 pages)
20 February 2007Location of register of members (non legible) (1 page)
20 February 2007Location of debenture register (non legible) (1 page)
20 February 2007Location - directors interests register: non legible (1 page)
20 February 2007Location of register of members (non legible) (1 page)
20 February 2007Location of debenture register (non legible) (1 page)
20 February 2007Location - directors interests register: non legible (1 page)
2 January 2007Full accounts made up to 31 December 2005 (17 pages)
2 January 2007Full accounts made up to 31 December 2005 (17 pages)
28 September 2006Particulars of mortgage/charge (9 pages)
28 September 2006Particulars of mortgage/charge (9 pages)
11 April 2006Return made up to 10/01/06; full list of members (5 pages)
11 April 2006Return made up to 10/01/06; full list of members (5 pages)
23 September 2005Full accounts made up to 31 December 2004 (15 pages)
23 September 2005Full accounts made up to 31 December 2004 (15 pages)
20 May 2005Secretary's particulars changed;director's particulars changed (1 page)
20 May 2005Secretary's particulars changed;director's particulars changed (1 page)
13 May 2005Return made up to 10/01/05; full list of members (6 pages)
13 May 2005Return made up to 10/01/05; full list of members (6 pages)
5 May 2005Director's particulars changed (1 page)
5 May 2005Director's particulars changed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
6 January 2005Particulars of mortgage/charge (9 pages)
6 January 2005Particulars of mortgage/charge (9 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
13 September 2004Secretary resigned;director resigned (1 page)
13 September 2004Secretary resigned;director resigned (1 page)
2 September 2004Full accounts made up to 31 December 2003 (15 pages)
2 September 2004Full accounts made up to 31 December 2003 (15 pages)
10 February 2004Return made up to 10/01/04; full list of members (8 pages)
10 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (2 pages)
30 April 2003Full accounts made up to 31 December 2002 (14 pages)
30 April 2003Full accounts made up to 31 December 2002 (14 pages)
10 April 2003Return made up to 10/01/03; full list of members (6 pages)
10 April 2003Return made up to 10/01/03; full list of members (6 pages)
28 March 2003Secretary's particulars changed (1 page)
28 March 2003Secretary's particulars changed (1 page)
6 March 2003Location of debenture register (non legible) (2 pages)
6 March 2003Ad 26/02/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
6 March 2003Location - directors interests register: non legible (1 page)
6 March 2003Ad 26/02/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
6 March 2003Location of register of members (non legible) (1 page)
6 March 2003Location of debenture register (non legible) (2 pages)
6 March 2003Location - directors interests register: non legible (1 page)
6 March 2003Location of register of members (non legible) (1 page)
19 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
19 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
16 August 2002Registered office changed on 16/08/02 from: brimington road tapton chesterfield derbyshire S41 0TZ (1 page)
16 August 2002Registered office changed on 16/08/02 from: brimington road tapton chesterfield derbyshire S41 0TZ (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002Secretary resigned (1 page)
10 January 2002Incorporation (11 pages)