Company NameLife Homes 12 Limited
Company StatusDissolved
Company Number05409469
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years ago)
Dissolution Date16 June 2009 (14 years, 9 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(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 16 June 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
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address9a The Lane
Alwoodley
Leeds
West Yorkshire
LS17 7BR
Director NameMarc Black
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
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
Appointed31 March 2005(same day as company formation)
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
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ludolf Drive
Shadwell
Leeds
West Yorkshire
LS17 8LJ
Secretary NameMr Anthony Stuart Black
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address9a The Lane
Alwoodley
Leeds
West Yorkshire
LS17 7BR
Secretary NameMr Jamie Eustace
NationalityBritish
StatusResigned
Appointed25 May 2007(2 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Apartment, Graham Lodge
416 Fulwood Road, Ranmoor
Sheffield
S10 3GH
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

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

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 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)
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)
30 April 2007Return made up to 31/03/07; full list of members (3 pages)
1 February 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
2 May 2006Return made up to 31/03/06; full list of members (3 pages)
2 May 2006Registered office changed on 02/05/06 from: unit 2C the roundhouse business park graingers way leeds west yorkshire LS12 1AH (1 page)
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 extended from 31/03/06 to 30/06/06 (1 page)
9 April 2005New director appointed (3 pages)
9 April 2005New director appointed (3 pages)
9 April 2005New secretary appointed;new director appointed (3 pages)
9 April 2005New director appointed (3 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Registered office changed on 08/04/05 from: life homes 12 LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
8 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)