Company NameLuxury Lifestyles Developments Limited
Company StatusDissolved
Company Number05881027
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Gregory Mark Franks
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 15 Castle Street
Spofforth
Harrogate
North Yorkshire
HG3 1AP
Secretary NameCharlotte Ann Rosewall Franks
NationalityBritish
StatusClosed
Appointed09 February 2010(3 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 17 October 2017)
RoleCompany Director
Correspondence AddressThe Old Post Office 15 Castle Street
Spofforth
Harrogate
North Yorkshire
HG3 1AP
Director NameMrs Charlotte Ann Rosewall Franks
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2015(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 15 Castle Street
Spofforth
Harrogate
North Yorkshire
HG3 1AP
Director NameMr Brian Jordan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Henley Avenue
Thornhill
Dewsbury
West Yorkshire
WF12 0LN
Director NameIain Charles Alexander Preston
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleProperty Developer
Correspondence Address6 Kenilworth Close
Mirfield
WF14 9DG
Secretary NameMr Gregory Mark Franks
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 15 Castle Street
Spofforth
Harrogate
North Yorkshire
HG3 1AP
Director NameMr Brian Jordan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(3 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 13 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Henley Avenue
Thornhill
Dewsbury
West Yorkshire
WF12 0LN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gregory Mark Franks
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
24 July 2017Application to strike the company off the register (3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
24 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
31 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 March 2015Director's details changed for Mrs Charlotte Anne Rosewall Franks on 19 March 2015 (2 pages)
19 March 2015Appointment of Mrs Charlotte Ann Rosewall Franks as a director on 26 January 2015 (2 pages)
19 March 2015Secretary's details changed for Charlotte Ann Rosewall Franks on 19 March 2015 (1 page)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
23 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
1 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
1 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
21 October 2010Secretary's details changed for Mr Gregory Mark Franks on 14 October 2009 (2 pages)
21 October 2010Director's details changed for Mr Gregory Mark Franks on 14 October 2009 (2 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
23 February 2010Current accounting period extended from 31 May 2010 to 31 October 2010 (2 pages)
23 February 2010Appointment of Charlotte Ann Rosewall Franks as a secretary (3 pages)
23 February 2010Termination of appointment of Gregory Franks as a secretary (2 pages)
29 January 2010Secretary's details changed for Mr Gregory Mark Franks on 18 December 2009 (1 page)
29 January 2010Director's details changed for Mr Gregory Mark Franks on 18 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Gregory Mark Franks on 18 December 2009 (2 pages)
28 January 2010Director's details changed for Mr Gregory Mark Franks on 18 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Gregory Mark Franks on 18 December 2009 (2 pages)
18 January 2010Termination of appointment of Brian Jordan as a director (2 pages)
30 October 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
20 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (4 pages)
13 October 2009Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 13 October 2009 (1 page)
9 September 2009Appointment terminated director iain preston (1 page)
9 September 2009Director appointed brian jordan (2 pages)
24 November 2008Director and secretary's change of particulars / gregory franks / 16/09/2008 (1 page)
24 November 2008Return made up to 19/07/08; full list of members (4 pages)
23 October 2008Registered office changed on 23/10/2008 from 90 duchy road harrogate n yorks HG1 2HA (1 page)
8 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
8 August 2008Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page)
20 November 2007Registered office changed on 20/11/07 from: raworths LLP, eton house 89 station parade harrogate north yorkshire HG1 1HF (1 page)
19 November 2007Return made up to 19/07/07; full list of members (7 pages)
19 November 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 September 2006Director resigned (1 page)
15 September 2006Ad 06/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2006New director appointed (1 page)
26 July 2006Registered office changed on 26/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 July 2006Director resigned (1 page)
25 July 2006New director appointed (1 page)
25 July 2006New secretary appointed;new director appointed (1 page)
25 July 2006Secretary resigned (1 page)
19 July 2006Incorporation (16 pages)