Company NameLifestyle Management Choices Limited
Company StatusDissolved
Company Number05319240
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)
Previous NameReal Time Security Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameMatthew Edward Hodgkinson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address168 Drummond Road
Skegness
Lincolnshire
PE25 3BS
Secretary NameJohn Bennett Chappelle
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address82 Laythorpe Avenue
Skegness
Lincolnshire
PE25 3BX
Director NameMartin James Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2006(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 2008)
RoleExecutive
Correspondence Address75 Welland Way
Oakham
Rutland
LE15 6SZ
Secretary NameMartin James Brown
NationalityBritish
StatusResigned
Appointed23 April 2006(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 2008)
RoleExecutive
Correspondence Address75 Welland Way
Oakham
Rutland
LE15 6SZ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressThe Station House Station Approach
Great Chesterford
Saffron Walden
Essex
CB10 1NY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford

Financials

Year2014
Net Worth£1,383
Cash£1,549
Current Liabilities£9,886

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
18 December 2008Appointment terminated director and secretary martin brown (1 page)
14 November 2008Appointment terminated director matthew hodgkinson (1 page)
27 May 2008Return made up to 22/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 2008Registered office changed on 16/04/2008 from, 168 drummond road, skegness, lincolnshire, PE24 3BS (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 January 2007Return made up to 22/12/06; full list of members (3 pages)
29 January 2007Director's particulars changed (1 page)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
26 January 2007Location of register of members (1 page)
24 January 2007Registered office changed on 24/01/07 from: suite 6 manor stables manor lane, langham, oakham, leicestershire LE15 7JL (1 page)
20 January 2007Registered office changed on 20/01/07 from: the old manse, 14 lumley avenue, skegness, lincolnshire PE25 2AP (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 May 2006New secretary appointed;new director appointed (1 page)
11 May 2006Secretary resigned (1 page)
15 February 2006Return made up to 22/12/05; full list of members (5 pages)
15 February 2006Secretary's particulars changed (1 page)
1 March 2005Registered office changed on 01/03/05 from: saddlers house, 6 south parade, bawtry, DN10 6JH (1 page)
22 February 2005New director appointed (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: c/o rm company services LIMITED, invision house, wilbury way, hitchin, hertfordshire SG4 0XE (1 page)
22 February 2005New secretary appointed (1 page)