About

Registered Number: 05003105
Date of Incorporation: 23/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 7 months ago)
Registered Address: 153 C/O Oldham Chiropractic Clinic Ltd, 153 Yorkshire Street, Oldham, OL1 3TH,

 

Having been setup in 2003, Dr A Lavin Ltd have registered office in Oldham. The organisation has 2 directors listed as Lavin, Jennifer Anne, O'neil, Lucy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAVIN, Jennifer Anne 16 December 2008 30 November 2017 1
O'NEIL, Lucy 19 January 2004 15 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 11 June 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 08 November 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 02 December 2017
AD01 - Change of registered office address 30 November 2017
TM02 - Termination of appointment of secretary 30 November 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 24 November 2016
AR01 - Annual Return 21 December 2015
CH03 - Change of particulars for secretary 21 December 2015
AD01 - Change of registered office address 21 December 2015
AD01 - Change of registered office address 21 December 2015
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 02 July 2015
RT01 - Application for administrative restoration to the register 02 July 2015
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AA - Annual Accounts 14 August 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 26 November 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 06 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 18 March 2011
CH03 - Change of particulars for secretary 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH03 - Change of particulars for secretary 15 February 2011
AD01 - Change of registered office address 15 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AD01 - Change of registered office address 21 April 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
AA - Annual Accounts 01 November 2009
AA01 - Change of accounting reference date 01 November 2009
363a - Annual Return 07 January 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 17 August 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 21 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2004
287 - Change in situation or address of Registered Office 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 29 December 2003
NEWINC - New incorporation documents 23 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.