Company NameLifestyle GB Ltd
Company StatusDissolved
Company Number04469791
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameSport Support GB Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Carolyn Sarah Tarlton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address54 Westminster Drive
Dunsville
Doncaster
South Yorkshire
DN7 4QD
Secretary NameNigel Francis Blanchet
NationalityBritish
StatusClosed
Appointed20 June 2006(3 years, 12 months after company formation)
Appointment Duration1 year, 10 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address54 Westminster Drive
Doncaster
South Yorkshire
DN7 4QD
Director NameMr Matthew Charles Watson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address48 Hunters Chase
Throapham
Sheffield
South Yorkshire
S25 2TQ
Secretary NameCaroline Antonia Watson
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address48 Hunters Chase
Throapham
Sheffield
South Yorkshire
S25 2TQ
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered AddressUnit 26 Thurnscoe Business
Centre Thurnscoe
Rotherham
South Yorkshire
S63 0BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne North
Built Up AreaThurnscoe/Bolton Upon Dearne

Financials

Year2014
Net Worth-£37,372
Cash£8,640
Current Liabilities£49,910

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
31 July 2007Voluntary strike-off action has been suspended (1 page)
6 March 2007Voluntary strike-off action has been suspended (1 page)
2 October 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 July 2006New secretary appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
9 September 2005Return made up to 25/06/05; full list of members (7 pages)
23 June 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/04
(7 pages)
28 April 2004Total exemption small company accounts made up to 24 December 2003 (5 pages)
14 September 2003Return made up to 25/06/03; full list of members (7 pages)
14 September 2003Registered office changed on 14/09/03 from: sport support house unit 45 thurnscoe business centre thurnscoe rotherham south yorkshire S63 0BL (1 page)
14 May 2003Accounting reference date extended from 30/06/03 to 24/12/03 (1 page)
29 November 2002Registered office changed on 29/11/02 from: sport support house 38 burnside grove, tollerton nottingham nottinghamshire NG12 4EB (1 page)
26 July 2002Director's particulars changed (1 page)
4 July 2002Secretary resigned (1 page)
25 June 2002Incorporation (13 pages)