Company NameLife Homes 7 Limited
Company StatusDissolved
Company Number05040670
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date28 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameMarc Black
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(1 year after company formation)
Appointment Duration4 years, 1 month (closed 28 April 2009)
RoleCompany Director
Correspondence AddressThe Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Secretary NameMr Anthony Stuart Black
NationalityBritish
StatusClosed
Appointed31 January 2008(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 28 April 2009)
RoleManager
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
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address9a The Lane
Alwoodley
Leeds
West Yorkshire
LS17 7BR
Secretary NameBeryl Black
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address9a The Lane
Alwoodley
Leeds
West Yorkshire
LS17 7BR
Director NameMr Antony Georgallis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(1 year 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
Director NameMr Christian Leigh Higgins
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ludolf Drive
Shadwell
Leeds
West Yorkshire
LS17 8LJ
Secretary NameMr Anthony Stuart Black
NationalityBritish
StatusResigned
Appointed04 March 2005(1 year after company formation)
Appointment Duration11 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address9a The Lane
Alwoodley
Leeds
West Yorkshire
LS17 7BR
Secretary NameMr Jamie Eustace
NationalityBritish
StatusResigned
Appointed31 January 2006(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 31 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Apartment, Graham Lodge
416 Fulwood Road, Ranmoor
Sheffield
S10 3GH

Location

Registered AddressUnit C2
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

Accounts

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

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
29 February 2008Secretary appointed anthony black (1 page)
19 February 2008Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
8 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
6 March 2007Registered office changed on 06/03/07 from: unit 2C the roundhouse business park graingers way leeds west yorkshire LS12 1AH (1 page)
1 September 2006Accounts for a small company made up to 30 June 2005 (5 pages)
26 August 2006Particulars of mortgage/charge (5 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006Particulars of mortgage/charge (3 pages)
22 March 2006Return made up to 11/02/06; full list of members (3 pages)
14 February 2006Particulars of mortgage/charge (4 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (1 page)
29 July 2005Director resigned (1 page)
22 April 2005Registered office changed on 22/04/05 from: c/o wine & co 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page)
21 April 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
14 March 2005Return made up to 11/02/05; full list of members (6 pages)
14 March 2005New director appointed (3 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005Director's particulars changed (1 page)
14 March 2005New director appointed (3 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005New director appointed (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (6 pages)
11 February 2004Incorporation (20 pages)