Company NameWKT Lifestyle Limited
Company StatusDissolved
Company Number04148784
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 2 months ago)
Dissolution Date18 November 2009 (14 years, 4 months ago)
Previous NameGuide 2 Survive Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Secretary NameMr Michael Alexander
NationalityBritish
StatusClosed
Appointed30 January 2001(4 days after company formation)
Appointment Duration8 years, 9 months (closed 18 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStammers Farm, Ulting Lane
Ulting
Maldon
Essex
CM9 6QZ
Director NameMr Richard Francis Pearson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2005(4 years, 9 months after company formation)
Appointment Duration4 years (closed 18 November 2009)
RoleShipping Consultant
Country of ResidenceEngland
Correspondence Address15 Winckford Close
Little Waltham
Chelmsford
Essex
CM3 3NU
Director NameMrs Lana Maxine Alexander
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(4 days after company formation)
Appointment Duration4 years, 9 months (resigned 14 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStammers Farm
Ulting Lane
Ulting Maldon
Essex
CM9 6QZ
Director NameMrs Tracy Alexander
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(4 days after company formation)
Appointment Duration4 years, 9 months (resigned 14 November 2005)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence AddressStammers Farm
Ulting Lane
Utling Maldon
Essex
CM9 6QZ
Director NameLee Michael Alexander
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 2004)
RoleHair Beauty Proprietor
Correspondence AddressStammers Farm Ulting Lane
Ulting
Maldon
Essex
CM9 6QZ
Director NameMrs Christine Watchman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2008)
RolePerfumery Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Pontop Court
Annfield Plain
County Durham
DH9 8NF
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009Liquidators statement of receipts and payments to 20 July 2009 (5 pages)
18 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2008Registered office changed on 02/09/2008 from 207-208 moulsham street chelmsford essex CM2 0LG (1 page)
30 August 2008Appointment of a voluntary liquidator (1 page)
30 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2008Statement of affairs with form 4.19 (6 pages)
4 February 2008Director resigned (1 page)
1 February 2008Return made up to 25/01/08; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 July 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
2 May 2007Registered office changed on 02/05/07 from: stammers farm ulting lane, ulting maldon essex CM9 6QZ (1 page)
19 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 February 2007Return made up to 26/01/07; full list of members (9 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
7 February 2006Return made up to 26/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2005Ad 12/12/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 December 2005New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
18 November 2005Company name changed guide 2 survive LIMITED\certificate issued on 18/11/05 (2 pages)
30 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 February 2005Return made up to 26/01/05; full list of members (7 pages)
16 December 2004Director resigned (1 page)
2 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 February 2004Return made up to 26/01/04; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 February 2003New director appointed (2 pages)
19 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
23 March 2001Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001Registered office changed on 01/02/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
1 February 2001Director resigned (1 page)
26 January 2001Incorporation (10 pages)