LIFETIME CAREERS STOCKPORT & HIGH PEAK LIMITED

Register to unlock more data on OkredoRegister

LIFETIME CAREERS STOCKPORT & HIGH PEAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03026785

Incorporation date

26/02/1995

Size

Dormant

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1995)
dot icon23/10/2013
Final Gazette dissolved following liquidation
dot icon23/07/2013
Return of final meeting in a members' voluntary winding up
dot icon31/07/2012
Registered office address changed from The Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB United Kingdom on 2012-07-31
dot icon31/07/2012
Declaration of solvency
dot icon31/07/2012
Appointment of a voluntary liquidator
dot icon31/07/2012
Resolutions
dot icon01/06/2012
Accounts for a dormant company made up to 2011-08-31
dot icon22/05/2012
Registered office address changed from Nord House Third Avenue Centrum 100 Burton-upon-Trent Staffordshire Staffordshire DE14 2WD United Kingdom on 2012-05-22
dot icon19/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon28/01/2011
Accounts for a dormant company made up to 2010-08-31
dot icon11/10/2010
Termination of appointment of David Smith as a director
dot icon11/10/2010
Appointment of Mr Graeme Robert Halder as a director
dot icon11/10/2010
Termination of appointment of David Smith as a secretary
dot icon06/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon03/06/2010
Full accounts made up to 2009-08-31
dot icon31/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon31/10/2009
Director's details changed for Andrew Fitzmaurice on 2009-10-29
dot icon24/04/2009
Accounts made up to 2008-08-31
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/10/2008
Return made up to 01/10/08; full list of members
dot icon06/10/2008
Registered office changed on 06/10/2008 from anglia house carrs road cheadle cheshire SK8 2LA
dot icon30/09/2008
Appointment Terminated Director rosamund marshall
dot icon17/07/2008
Auditor's resignation
dot icon27/06/2008
Accounts made up to 2007-08-31
dot icon16/01/2008
Secretary resigned
dot icon16/01/2008
New secretary appointed
dot icon26/10/2007
Return made up to 01/10/07; full list of members
dot icon24/10/2007
Memorandum and Articles of Association
dot icon20/09/2007
New director appointed
dot icon12/09/2007
Director resigned
dot icon25/07/2007
Declaration of satisfaction of mortgage/charge
dot icon25/07/2007
Declaration of satisfaction of mortgage/charge
dot icon09/07/2007
Full accounts made up to 2006-08-31
dot icon05/07/2007
Resolutions
dot icon29/06/2007
Resolutions
dot icon21/06/2007
Particulars of mortgage/charge
dot icon21/06/2007
New secretary appointed
dot icon11/06/2007
Secretary resigned
dot icon07/06/2007
New secretary appointed
dot icon18/05/2007
Secretary resigned
dot icon12/10/2006
Return made up to 01/10/06; full list of members
dot icon10/10/2006
New director appointed
dot icon26/07/2006
New secretary appointed
dot icon24/07/2006
Secretary resigned
dot icon05/07/2006
Full accounts made up to 2005-08-31
dot icon04/05/2006
Director's particulars changed
dot icon04/05/2006
Secretary's particulars changed;director's particulars changed
dot icon01/11/2005
Return made up to 01/10/05; full list of members
dot icon08/07/2005
Full accounts made up to 2004-08-31
dot icon20/05/2005
New secretary appointed;new director appointed
dot icon20/05/2005
Secretary resigned;director resigned
dot icon26/10/2004
Return made up to 01/10/04; full list of members
dot icon27/09/2004
Director resigned
dot icon18/02/2004
Director resigned
dot icon28/01/2004
Registered office changed on 28/01/04 from: anglia house clarendon court carrs road cheadle cheshire SK8 2LA
dot icon30/12/2003
Registered office changed on 30/12/03 from: anglia house eden place cheadle cheshire SK8 1AT
dot icon14/12/2003
Accounting reference date extended from 31/03/04 to 31/08/04
dot icon19/10/2003
Return made up to 01/10/03; full list of members
dot icon16/09/2003
Full accounts made up to 2003-03-31
dot icon06/08/2003
New director appointed
dot icon28/01/2003
Return made up to 01/10/02; full list of members; amend
dot icon23/12/2002
Director resigned
dot icon26/11/2002
Return made up to 01/10/02; full list of members
dot icon09/08/2002
Full accounts made up to 2002-03-31
dot icon31/10/2001
Return made up to 01/10/01; full list of members
dot icon21/08/2001
Full accounts made up to 2001-03-31
dot icon07/08/2001
Particulars of mortgage/charge
dot icon02/08/2001
Resolutions
dot icon17/04/2001
Registered office changed on 17/04/01 from: 10 eden place cheadle cheshire SK8 1AT
dot icon12/03/2001
Secretary's particulars changed;director's particulars changed
dot icon09/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon13/12/2000
£ ic 50000/1 27/11/00 £ sr 49999@1=49999
dot icon05/12/2000
Resolutions
dot icon30/11/2000
Declaration of shares redemption:auditor's report
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Director resigned
dot icon27/11/2000
Return made up to 01/10/00; full list of members
dot icon05/09/2000
Full accounts made up to 2000-03-31
dot icon13/01/2000
Full accounts made up to 1999-03-31
dot icon03/11/1999
Return made up to 01/10/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon20/01/1999
Return made up to 01/10/98; full list of members
dot icon12/01/1999
Director resigned
dot icon11/12/1998
Location of register of members
dot icon11/12/1998
Director's particulars changed
dot icon27/11/1997
Full accounts made up to 1997-03-31
dot icon25/11/1997
Director's particulars changed
dot icon27/10/1997
Return made up to 01/10/97; full list of members
dot icon15/10/1997
New director appointed
dot icon23/07/1997
Resolutions
dot icon23/07/1997
Resolutions
dot icon23/07/1997
Resolutions
dot icon23/07/1997
Resolutions
dot icon12/03/1997
Return made up to 27/02/97; no change of members
dot icon26/02/1997
Ad 27/02/95--------- £ si 49998@1
dot icon04/02/1997
New secretary appointed;new director appointed
dot icon04/02/1997
Secretary resigned
dot icon12/12/1996
Full accounts made up to 1996-03-31
dot icon25/09/1996
New director appointed
dot icon20/08/1996
Certificate of change of name
dot icon20/02/1996
Return made up to 27/02/96; full list of members
dot icon08/11/1995
Accounting reference date notified as 31/03
dot icon04/04/1995
Particulars of mortgage/charge
dot icon03/03/1995
Secretary resigned;new director appointed
dot icon03/03/1995
New secretary appointed;director resigned;new director appointed
dot icon03/03/1995
Registered office changed on 03/03/95 from: 1 mitchell lane bristol avon BS1 6BU
dot icon27/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2011
dot iconLast change occurred
30/08/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2011
dot iconNext account date
30/08/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyde, Stephen
Director
26/04/2005 - 31/08/2007
39
Fitzmaurice, Andrew
Director
28/04/2003 - Present
81
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/02/1995 - 27/02/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/02/1995 - 27/02/1995
43699
Mcneany, Kevin Joseph
Director
27/02/1995 - 31/08/2004
69

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIFETIME CAREERS STOCKPORT & HIGH PEAK LIMITED

LIFETIME CAREERS STOCKPORT & HIGH PEAK LIMITED is an(a) Dissolved company incorporated on 26/02/1995 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIFETIME CAREERS STOCKPORT & HIGH PEAK LIMITED?

toggle

LIFETIME CAREERS STOCKPORT & HIGH PEAK LIMITED is currently Dissolved. It was registered on 26/02/1995 and dissolved on 22/10/2013.

Where is LIFETIME CAREERS STOCKPORT & HIGH PEAK LIMITED located?

toggle

LIFETIME CAREERS STOCKPORT & HIGH PEAK LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does LIFETIME CAREERS STOCKPORT & HIGH PEAK LIMITED do?

toggle

LIFETIME CAREERS STOCKPORT & HIGH PEAK LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for LIFETIME CAREERS STOCKPORT & HIGH PEAK LIMITED?

toggle

The latest filing was on 23/10/2013: Final Gazette dissolved following liquidation.