Company NameLick Retail Limited
Company StatusDissolved
Company Number04541915
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 6 months ago)
Dissolution Date28 March 2006 (18 years ago)
Previous NameKeyboard Technology Limited

Directors

Director NameSean Joseph Burke
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 28 March 2006)
RoleBakery Management
Correspondence Address17 Thompson Close
East Leake
Loughborough
Leicestershire
LE12 6HP
Director NameKaren Irene Kurpicki
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed05 December 2002(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 28 March 2006)
RoleBakery Management
Correspondence Address17 Thompson Close
East Leake
Loughborough
Leicestershire
LE12 6HP
Secretary NameKaren Irene Kurpicki
NationalityAmerican
StatusClosed
Appointed05 December 2002(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 28 March 2006)
RoleBakery Management
Correspondence Address17 Thompson Close
East Leake
Loughborough
Leicestershire
LE12 6HP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address35 East Street
Colchester
Essex
CO1 2TP
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
8 April 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
8 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
22 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Return made up to 23/09/03; full list of members (7 pages)
15 January 2003Registered office changed on 15/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed;new director appointed (2 pages)
23 September 2002Incorporation (18 pages)