Company NameLifecycle Management Limited
Company StatusDissolved
Company Number04435240
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDerek Leonard Dickinson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFordhams
Church Lane, Ford End
Chelmsford
Essex
CM3 1LH
Secretary NameAngela Dickinson
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFordhams
Church Lane Ford End
Chelmsford
Essex
CM3 1LH
Director NameAngela Dickinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(10 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 04 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFordhams
Church Lane Ford End
Chelmsford
Essex
CM3 1LH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressFordhams
Church Lane, Ford End
Chelmsford
Essex
CM3 1LH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams
Built Up AreaFord End

Financials

Year2014
Turnover£4,450
Gross Profit£4,169
Net Worth£21,858
Cash£34,276
Current Liabilities£12,860

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
13 June 2011Application to strike the company off the register (3 pages)
13 June 2011Application to strike the company off the register (3 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(6 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(6 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(6 pages)
25 August 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
25 August 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
16 May 2010Director's details changed for Angela Dickinson on 1 May 2010 (2 pages)
16 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
16 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
16 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
16 May 2010Director's details changed for Derek Leonard Dickinson on 1 May 2010 (2 pages)
16 May 2010Director's details changed for Derek Leonard Dickinson on 1 May 2010 (2 pages)
16 May 2010Director's details changed for Angela Dickinson on 1 May 2010 (2 pages)
16 May 2010Director's details changed for Angela Dickinson on 1 May 2010 (2 pages)
16 May 2010Director's details changed for Derek Leonard Dickinson on 1 May 2010 (2 pages)
23 September 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
23 September 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
18 May 2009Return made up to 01/05/09; full list of members (4 pages)
18 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 November 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
5 November 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
5 May 2008Return made up to 01/05/08; full list of members (4 pages)
5 May 2008Return made up to 01/05/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
29 January 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
4 May 2007Return made up to 01/05/07; full list of members (3 pages)
4 May 2007Return made up to 01/05/07; full list of members (3 pages)
12 September 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
12 September 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
2 May 2006Return made up to 01/05/06; full list of members (3 pages)
2 May 2006Return made up to 01/05/06; full list of members (3 pages)
10 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
10 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
13 May 2005Return made up to 05/05/05; full list of members (3 pages)
13 May 2005Return made up to 05/05/05; full list of members (3 pages)
20 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
20 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
4 June 2004Return made up to 05/05/04; full list of members (7 pages)
4 June 2004Return made up to 05/05/04; full list of members (7 pages)
24 January 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
24 January 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
17 May 2003Return made up to 05/05/03; full list of members (7 pages)
17 May 2003Return made up to 05/05/03; full list of members (7 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
2 June 2002Ad 15/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 2002Ad 15/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 2002Registered office changed on 02/06/02 from: fordhams church lane ford end chelmsford essex CM3 1LH (1 page)
2 June 2002Registered office changed on 02/06/02 from: fordhams church lane ford end chelmsford essex CM3 1LH (1 page)
23 May 2002Registered office changed on 23/05/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002New secretary appointed (2 pages)
10 May 2002Incorporation (20 pages)
10 May 2002Incorporation (20 pages)