Company NameLife Homes 2 Limited
Company StatusDissolved
Company Number04820736
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Anthony Stuart Black
NationalityBritish
StatusClosed
Appointed31 January 2008(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 09 June 2009)
RoleManager
Correspondence Address9a The Lane
Alwoodley
Leeds
West Yorkshire
LS17 7BR
Secretary NameMr Anthony Stuart Black
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address9a The Lane
Alwoodley
Leeds
West Yorkshire
LS17 7BR
Director NameMr Anthony Stuart Black
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(4 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address9a The Lane
Alwoodley
Leeds
West Yorkshire
LS17 7BR
Secretary NameBeryl Black
NationalityBritish
StatusResigned
Appointed28 November 2003(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address9a The Lane
Alwoodley
Leeds
West Yorkshire
LS17 7BR
Director NameMary Ellen Boyle
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2006)
RolePersonal Assistant
Correspondence Address9 Yew Tree Drive
Leeds
West Yorkshire
LS26 8WQ
Director NameMarc Black
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 March 2009)
RoleCompany Director
Correspondence AddressThe Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Director NameMr Antony Georgallis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ash Hill Drive
Shadwell
LS17 8JT
Secretary NameMr Anthony Stuart Black
NationalityBritish
StatusResigned
Appointed04 March 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2007)
RoleCompany Director
Correspondence Address9a The Lane
Alwoodley
Leeds
West Yorkshire
LS17 7BR
Secretary NameMr Jamie Eustace
NationalityBritish
StatusResigned
Appointed25 May 2007(3 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Apartment, Graham Lodge
416 Fulwood Road, Ranmoor
Sheffield
S10 3GH
Director NameLife Homes Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address6 High Moor Grove
Moortown
Leeds
LS17 6DY
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressUnit 2c
The Roundhouse Business Park
Graingers Way Leeds
West Yorkshire
LS12 1AH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£6,283
Cash£2,993
Current Liabilities£117,128

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2009Appointment terminated director marc black (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
29 February 2008Secretary appointed anthony black (1 page)
19 February 2008Secretary resigned (1 page)
23 July 2007Return made up to 04/07/07; full list of members (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
25 May 2007New secretary appointed (1 page)
25 May 2007Secretary resigned (1 page)
8 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
1 September 2006Accounts for a small company made up to 30 June 2005 (6 pages)
14 August 2006Director resigned (1 page)
14 August 2006Return made up to 04/07/06; full list of members (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 February 2006Accounts for a small company made up to 30 June 2004 (5 pages)
20 July 2005Return made up to 04/07/05; full list of members (8 pages)
22 April 2005Registered office changed on 22/04/05 from: c/o wine & co chartered accountants 20-22 bridge end leeds LS1 4DJ (1 page)
21 April 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005New director appointed (3 pages)
14 March 2005New director appointed (3 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Director's particulars changed (1 page)
2 December 2004New director appointed (2 pages)
9 August 2004Return made up to 04/07/04; full list of members (6 pages)
9 July 2004Particulars of mortgage/charge (8 pages)
9 July 2004Particulars of mortgage/charge (10 pages)
6 December 2003New secretary appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003Secretary resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003New secretary appointed (2 pages)
6 December 2003New director appointed (3 pages)
15 July 2003Registered office changed on 15/07/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)