Company NameLava Pm Ltd
Company StatusDissolved
Company Number06312306
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason Keith Clough
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Spout Hill
Rastrick
Brighouse
West Yorkshire
HD6 3PJ
Director NameMr Neil Anthony Lloyd
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House
Hey Lane, Scammonden
Huddersfield
West Yorkshire
HD3 3HP
Secretary NameMr Neil Anthony Lloyd
NationalityBritish
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House
Hey Lane, Scammonden
Huddersfield
West Yorkshire
HD3 3HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnits 4 & 5 Fieldhouse Park
Old Fieldhouse Lane
Huddersfield
West Yorkshire
HD2 1FA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
25 September 2009Application for striking-off (1 page)
25 September 2009Application for striking-off (1 page)
21 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 October 2008Return made up to 13/07/08; full list of members (4 pages)
8 October 2008Return made up to 13/07/08; full list of members (4 pages)
8 September 2008Registered office changed on 08/09/2008 from vernon house, 40 new north road huddersfield west yorkshire HD1 5LS (1 page)
8 September 2008Registered office changed on 08/09/2008 from vernon house, 40 new north road huddersfield west yorkshire HD1 5LS (1 page)
7 August 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
7 August 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
23 October 2007Ad 16/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 October 2007Ad 16/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New secretary appointed;new director appointed (2 pages)
7 August 2007New secretary appointed;new director appointed (2 pages)
7 August 2007New director appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Secretary resigned (1 page)
13 July 2007Incorporation (16 pages)
13 July 2007Incorporation (16 pages)