Company NameLifetime Group Trustees Limited
Company StatusDissolved
Company Number04664214
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)
Dissolution Date18 July 2008 (15 years, 9 months ago)
Previous NameLawgra (No.1012) Limited

Business Activity

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

Directors

Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2006(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Director NameMs April Marie Commons
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(4 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (closed 18 July 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Bloomfield Close
Woking
Surrey
GU21 2BL
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 October 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 18 July 2008)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMr Jeremy Randal Bradburne
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(2 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 10 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFord Hall Bridge Street
Long Melford
Sudbury
Suffolk
CO10 9BQ
Director NameMr Derek Andrew Noone
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(2 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Stortford Road, Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Secretary NameJeffrey Harold Aubrey
NationalityBritish
StatusResigned
Appointed12 May 2003(2 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 18 March 2004)
RoleCompany Director
Correspondence Address95 Valiant House
Vicarage Crescent
London
SW11 3LX
Director NameMichael Francis Short
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(6 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Correspondence AddressShelleys Cottage
Weston's Hill Itchingfield
Horsham
West Sussex
RH13 0NR
Secretary NameFaith Taylor
NationalityBritish
StatusResigned
Appointed30 March 2004(1 year, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 June 2004)
RoleCompany Director
Correspondence Address7 The Causeway
Petersfield
Hampshire
GU31 4JT
Secretary NameMichael Francis Short
NationalityBritish
StatusResigned
Appointed18 June 2004(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2006)
RoleCompany Director
Correspondence AddressShelleys Cottage
Weston's Hill Itchingfield
Horsham
West Sussex
RH13 0NR
Director NameStuart Alan Roper Mead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(3 years, 9 months after company formation)
Appointment Duration10 months (resigned 28 September 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 The Glade
Corbets Tey
Upminster
Essex
RM14 3YX
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 October 2006(3 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 28 November 2006)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed31 October 2006(3 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 28 November 2006)
Correspondence Address2 Rougier Street
York
North Yorkshire
YO90 1UU

Location

Registered Address2 Rougier Street
York
North Yorkshire
YO90 1UU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
19 March 2008Return made up to 12/02/08; full list of members (3 pages)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (1 page)
11 July 2007Declaration of solvency (3 pages)
11 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 July 2007Appointment of a voluntary liquidator (2 pages)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
13 June 2007Registered office changed on 13/06/07 from: newnham house cambridge business park cowley road cambridge CB4 0WZ (1 page)
28 February 2007Location of debenture register (1 page)
28 February 2007Location of register of members (1 page)
28 February 2007Return made up to 12/02/07; full list of members (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Secretary resigned (1 page)
8 November 2006New director appointed (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006New director appointed (1 page)
23 August 2006Director resigned (1 page)
14 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
15 May 2006Director resigned (1 page)
1 March 2006Return made up to 12/02/06; full list of members (7 pages)
7 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 February 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
30 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
20 April 2004Registered office changed on 20/04/04 from: first floor knollys house 17 addiscombe road croydon surrey CR0 6SR (1 page)
20 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned (1 page)
5 March 2004Return made up to 12/02/04; full list of members (7 pages)
21 November 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
8 October 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2003Secretary resigned (1 page)
17 May 2003New director appointed (2 pages)
17 May 2003Registered office changed on 17/05/03 from: 190 strand london WC2R 1JN (1 page)
17 May 2003Memorandum and Articles of Association (6 pages)
17 May 2003Director resigned (1 page)
15 April 2003Company name changed lawgra (no.1012) LIMITED\certificate issued on 15/04/03 (2 pages)