Company NameLifecare Designs Limited
Company StatusDissolved
Company Number03255241
CategoryPrivate Limited Company
Incorporation Date26 September 1996(27 years, 7 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)
Previous NameArunlake Developments Limited

Business Activity

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

Directors

Director NameMr Brian Donald Woodcock
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2002(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 21 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Farm
Station Road Colne Engaine
Colchester
Essex
CO6 2ES
Secretary NameRoger George Risby Bethel
NationalityBritish
StatusClosed
Appointed10 April 2002(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 21 October 2003)
RoleSecretary
Correspondence Address11 Brampton Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6QQ
Director NameAndrew David Hopkins
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 02 February 2001)
RoleCompany Director
Correspondence Address57 Redacre Road
Boldmere
Sutton Coldfield
West Midlands
B73 5EE
Secretary NameMr Jeffrey Cresswell
NationalityBritish
StatusResigned
Appointed02 December 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 02 February 2001)
RoleCompany Director
Correspondence Address20 The Woodlands
Market Harborough
Leicestershire
LE16 7BW
Director NameMr Jeffrey Cresswell
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address20 The Woodlands
Market Harborough
Leicestershire
LE16 7BW
Secretary NameMrs Wendy Mitchell
NationalityBritish
StatusResigned
Appointed02 February 2001(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address43 The Woodlands
Market Harborough
Leicestershire
LE16 7BW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressEdinburgh Way
Harlow
Essex
CM20 2TT
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End25 March

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
29 May 2003Application for striking-off (1 page)
25 October 2002Return made up to 26/09/02; full list of members (6 pages)
17 June 2002Return made up to 26/09/01; full list of members (6 pages)
25 April 2002Registered office changed on 25/04/02 from: scotland road market harborough leicestershire LE16 8AX (1 page)
25 April 2002New director appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Secretary resigned;director resigned (1 page)
10 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 March 2001Registered office changed on 28/03/01 from: 28A scotland road market harborough leicestershire LE16 8AX (1 page)
22 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001New director appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 68 court lane erdington birmingham B23 6NP (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
17 November 2000Return made up to 26/09/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 October 1999Return made up to 26/09/99; no change of members (4 pages)
13 October 1998Return made up to 26/09/98; no change of members (4 pages)
10 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 December 1997Return made up to 26/09/97; full list of members (6 pages)
25 September 1997Accounting reference date extended from 30/09/97 to 25/03/98 (1 page)
19 January 1997Ad 22/12/96--------- £ si 198@1=198 £ ic 2/200 (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 December 1996Secretary resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996Registered office changed on 12/12/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
12 December 1996£ nc 100/50000 02/12/96 (1 page)
12 December 1996New secretary appointed (2 pages)
29 November 1996Company name changed arunlake developments LIMITED\certificate issued on 02/12/96 (2 pages)
26 September 1996Incorporation (8 pages)