Company NameLakeside Property Maintenance Ltd
Company StatusDissolved
Company Number04262798
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 9 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Charles Stuart Cook
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2001(1 week after company formation)
Appointment Duration13 years, 4 months (closed 23 December 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Newmans Drive
Hutton
Brentwood
Essex
CM13 2PZ
Secretary NameKeely Cook
NationalityBritish
StatusClosed
Appointed08 August 2001(1 week after company formation)
Appointment Duration13 years, 4 months (closed 23 December 2014)
RoleCompany Director
Correspondence Address1 Newmans Drive
Hutton
Brentwood
Essex
CM13 2PZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFinance House 2nd Floor
20-21 Aviation Way
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Charles Stuart Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£323
Cash£8,433
Current Liabilities£13,762

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
31 August 2014Application to strike the company off the register (3 pages)
31 August 2014Application to strike the company off the register (3 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
11 July 2012Registered office address changed from The Water Tower 335 Benfleet Road Benfleet Essex SS7 1PW on 11 July 2012 (1 page)
11 July 2012Registered office address changed from The Water Tower 335 Benfleet Road Benfleet Essex SS7 1PW on 11 July 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Charles Stuart Cook on 1 August 2010 (2 pages)
7 October 2010Director's details changed for Charles Stuart Cook on 1 August 2010 (2 pages)
7 October 2010Director's details changed for Charles Stuart Cook on 1 August 2010 (2 pages)
7 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 September 2009Return made up to 01/08/09; full list of members (3 pages)
16 September 2009Return made up to 01/08/09; full list of members (3 pages)
7 August 2009Registered office changed on 07/08/2009 from 13 goose cottage, chelmsford road, battlesbridge essex SS11 8TB (1 page)
7 August 2009Registered office changed on 07/08/2009 from 13 goose cottage, chelmsford road, battlesbridge essex SS11 8TB (1 page)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 September 2008Return made up to 01/08/08; full list of members (3 pages)
29 September 2008Return made up to 01/08/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Return made up to 01/08/07; full list of members (2 pages)
25 September 2007Registered office changed on 25/09/07 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page)
25 September 2007Registered office changed on 25/09/07 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page)
25 September 2007Return made up to 01/08/07; full list of members (2 pages)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 August 2006Return made up to 01/08/06; full list of members (2 pages)
4 August 2006Return made up to 01/08/06; full list of members (2 pages)
25 August 2005Return made up to 01/08/05; full list of members (6 pages)
25 August 2005Return made up to 01/08/05; full list of members (6 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 August 2004Return made up to 01/08/04; full list of members (6 pages)
31 August 2004Return made up to 01/08/04; full list of members (6 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 October 2003Return made up to 01/08/03; full list of members (6 pages)
30 October 2003Return made up to 01/08/03; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 November 2002Return made up to 01/08/02; full list of members (6 pages)
15 November 2002Return made up to 01/08/02; full list of members (6 pages)
4 March 2002Registered office changed on 04/03/02 from: eastwood house 561-563 rayleigh road eastwood leigh on sea essex S59 5HP (1 page)
4 March 2002Registered office changed on 04/03/02 from: eastwood house 561-563 rayleigh road eastwood leigh on sea essex S59 5HP (1 page)
28 August 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
28 August 2001Ad 08/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001Ad 08/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001Registered office changed on 28/08/01 from: eastwood house 561-563 rayleigh road eastwood leigh on sea SS9 5HP (1 page)
28 August 2001Registered office changed on 28/08/01 from: eastwood house 561-563 rayleigh road eastwood leigh on sea SS9 5HP (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Secretary resigned (1 page)
1 August 2001Incorporation (11 pages)
1 August 2001Incorporation (11 pages)