Company NameLifer Limited
DirectorSaul Furse
Company StatusDissolved
Company Number04544253
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSaul Furse
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address782 Uttoxeter Road
Mier
Staffordshire
ST3 7AE
Secretary NameMichelle Furse
NationalityBritish
StatusCurrent
Appointed30 November 2004(2 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence Address782 Uttoxeter Road
Meir
Staffordshire
ST3 7AE
Director NameDavid Heathcote
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Kestrel Rise
Sheffield
S26 4SD
Secretary NameDavid Heathcote
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Kestrel Rise
Sheffield
S26 4SD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£370,920
Gross Profit£101,758
Net Worth-£36,121
Cash£500
Current Liabilities£175,861

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 March 2007Dissolved (1 page)
12 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
12 December 2006Liquidators statement of receipts and payments (6 pages)
4 September 2006Liquidators statement of receipts and payments (5 pages)
11 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2006Appointment of a voluntary liquidator (1 page)
11 May 2006Statement of affairs (10 pages)
6 March 2006Deferment of dissolution (voluntary) (1 page)
24 August 2005Order of court to wind up (1 page)
17 August 2005Appointment of a voluntary liquidator (1 page)
17 August 2005Statement of affairs (10 pages)
12 August 2005Registered office changed on 12/08/05 from: lifer house lifer LTD 51 queen street burslem stoke on trent ST6 3EH (1 page)
28 April 2005Secretary's particulars changed (1 page)
28 April 2005Director's particulars changed (1 page)
8 December 2004New secretary appointed (2 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
3 December 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
15 November 2004Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
20 September 2004Return made up to 24/09/04; full list of members
  • 363(287) ‐ Registered office changed on 20/09/04
(7 pages)
26 November 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
24 September 2002Incorporation (17 pages)