Company NameLake Joinery Limited
Company StatusDissolved
Company Number04902670
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 6 months ago)
Dissolution Date7 October 2008 (15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameDonna Broughton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(1 week, 2 days after company formation)
Appointment Duration5 years (closed 07 October 2008)
RoleCompany Director
Correspondence Address2 Middleton Road
Overton
Morecambe
Lancashire
LA3 3HB
Secretary NameMichaela Denise Wakefield
NationalityBritish
StatusClosed
Appointed26 September 2003(1 week, 2 days after company formation)
Appointment Duration5 years (closed 07 October 2008)
RoleConference Assistant
Correspondence Address11 Hawthorn Drive
Salford
Greater Manchester
M6 8FU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBegbies Traynor
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£6,131
Cash£1,581
Current Liabilities£113,762

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
7 July 2008Liquidators statement of receipts and payments to 16 November 2008 (5 pages)
12 June 2008Liquidators statement of receipts and payments to 16 November 2008 (5 pages)
4 June 2007Appointment of a voluntary liquidator (1 page)
4 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2007Statement of affairs (7 pages)
9 May 2007Registered office changed on 09/05/07 from: unit 12 heysham business park middleton road heysham lancaster lancashire LA3 3PP (1 page)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 September 2006Return made up to 17/09/06; full list of members (6 pages)
24 April 2006Director's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 September 2005Return made up to 17/09/05; full list of members (6 pages)
29 July 2005Registered office changed on 29/07/05 from: jackson & graham lake road bowness on windermere windermere cumbria LA23 2JJ (1 page)
29 July 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
18 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
17 November 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 September 2003Incorporation (16 pages)