About

Registered Number: 04126482
Date of Incorporation: 15/12/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2017 (7 years and 4 months ago)
Registered Address: 83 Friar Gate, Derby, Derbyshire, DE1 1FL

 

Having been setup in 2000, Lifestyle Windows & Conservatories Ltd has its registered office in Derbyshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. Vincent, Christopher John, Kitson, Carolyn Elaine, Langwade, Stephen Wayne are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINCENT, Christopher John 14 September 2001 - 1
LANGWADE, Stephen Wayne 14 September 2001 14 August 2003 1
Secretary Name Appointed Resigned Total Appointments
KITSON, Carolyn Elaine 14 September 2001 26 June 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2017
L64.04 - Directions to defer dissolution 23 March 2010
L64.07 - Release of Official Receiver 23 March 2010
COCOMP - Order to wind up 20 September 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
DISS16(SOAS) - N/A 15 May 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 15 September 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 25 February 2008
287 - Change in situation or address of Registered Office 29 April 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 09 August 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 07 January 2005
363s - Annual Return 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
AA - Annual Accounts 06 February 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
363s - Annual Return 29 January 2003
AA - Annual Accounts 16 October 2002
287 - Change in situation or address of Registered Office 17 April 2002
363s - Annual Return 19 December 2001
225 - Change of Accounting Reference Date 28 September 2001
287 - Change in situation or address of Registered Office 28 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
287 - Change in situation or address of Registered Office 21 September 2001
NEWINC - New incorporation documents 15 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.