Company NameSteve Collins Lifeline Design Limited
Company StatusDissolved
Company Number10733519
CategoryPrivate Limited Company
Incorporation Date21 April 2017(6 years, 12 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Richard Carter
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeiley Works, 72 New Mill Road
Honley
Holmfirth
West Yorkshire
HD9 6QQ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered AddressNeiley Works, 72 New Mill Road
Honley
Holmfirth
West Yorkshire
HD9 6QQ
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
8 February 2019Application to strike the company off the register (3 pages)
15 October 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
29 June 2017Cessation of York Place Company Nominees Limited as a person with significant control on 21 April 2017 (1 page)
29 June 2017Notification of Richard Carter,Limited as a person with significant control on 21 April 2017 (2 pages)
29 June 2017Termination of appointment of Jonathon Charles Round as a director on 21 April 2017 (1 page)
29 June 2017Notification of Richard Carter,Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Appointment of Mr Richard Carter as a director on 21 April 2017 (2 pages)
29 June 2017Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Neiley Works, 72 New Mill Road Honley Holmfirth West Yorkshire HD9 6QQ on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Neiley Works, 72 New Mill Road Honley Holmfirth West Yorkshire HD9 6QQ on 29 June 2017 (1 page)
29 June 2017Cessation of York Place Company Nominees Limited as a person with significant control on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Jonathon Charles Round as a director on 21 April 2017 (1 page)
29 June 2017Notification of Richard Carter,Limited as a person with significant control on 21 April 2017 (2 pages)
29 June 2017Appointment of Mr Richard Carter as a director on 21 April 2017 (2 pages)
29 June 2017Cessation of York Place Company Nominees Limited as a person with significant control on 21 April 2017 (1 page)
21 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-21
  • GBP 1
(22 pages)
21 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-21
  • GBP 1
(22 pages)