Company NameLid UK Limited
Company StatusDissolved
Company Number05495051
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 10 months ago)
Dissolution Date5 December 2012 (11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameParvinder Mohamed Patel
Date of BirthMay 1982 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed18 April 2011(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 05 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Walpole Close
East Malling
ME19 6SX
Secretary NameAlan Liddard
NationalityBritish
StatusResigned
Appointed18 October 2005(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 15 July 2010)
RoleCompany Director
Correspondence AddressC/O 17 The Ridings
Telscombe Cliffs
East Sussex
BN10 7EF
Director NameMr Nicholas Liddiard
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 15 July 2010)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address17 The Ridings
Telscombe Cliffs
East Sussex
BN10 7EF
Director NameMr Colin David Hunt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 18 April 2011)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressLyttleton House 64 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressLyttleton House
64 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

1 at £1Colin Hunt
100.00%
Ordinary

Financials

Year2014
Turnover£7,466,098
Gross Profit£52,475
Net Worth£27,166
Cash£130,289
Current Liabilities£2,138,922

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

5 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2012Final Gazette dissolved following liquidation (1 page)
5 December 2012Final Gazette dissolved following liquidation (1 page)
5 September 2012Completion of winding up (1 page)
5 September 2012Completion of winding up (1 page)
31 January 2012Order of court to wind up (2 pages)
31 January 2012Order of court to wind up (2 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2011Appointment of Parvinder Mohamed Patel as a director (2 pages)
10 June 2011Appointment of Parvinder Mohamed Patel as a director (2 pages)
9 May 2011Termination of appointment of Colin Hunt as a director (2 pages)
9 May 2011Termination of appointment of Colin Hunt as a director (2 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 1
(3 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 1
(3 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 1
(3 pages)
1 September 2010Registered office address changed from 17 the Ridings Telscombe Cliffs Peacehaven East Sussex BN10 7EF England on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 17 the Ridings Telscombe Cliffs Peacehaven East Sussex BN10 7EF England on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 17 the Ridings Telscombe Cliffs Peacehaven East Sussex BN10 7EF England on 1 September 2010 (1 page)
17 August 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
17 August 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
16 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
15 July 2010Termination of appointment of Nicholas Liddiard as a director (1 page)
15 July 2010Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW on 15 July 2010 (1 page)
15 July 2010Termination of appointment of Nicholas Liddiard as a director (1 page)
15 July 2010Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW on 15 July 2010 (1 page)
15 July 2010Termination of appointment of Alan Liddard as a secretary (1 page)
15 July 2010Registered office address changed from 17 the Ridings Telscombe Cliffs East Sussex BN10 7EF on 15 July 2010 (1 page)
15 July 2010Registered office address changed from 64 Broomfield Road Chelmsford Essex CM1 1SW England on 15 July 2010 (1 page)
15 July 2010Termination of appointment of Alan Liddard as a secretary (1 page)
15 July 2010Registered office address changed from 17 the Ridings Telscombe Cliffs East Sussex BN10 7EF on 15 July 2010 (1 page)
15 July 2010Registered office address changed from 64 Broomfield Road Chelmsford Essex CM1 1SW England on 15 July 2010 (1 page)
1 April 2010Appointment of Mr Colin David Hunt as a director (2 pages)
1 April 2010Appointment of Mr Colin David Hunt as a director (2 pages)
1 March 2010Accounts for a small company made up to 31 October 2008 (7 pages)
1 March 2010Accounts for a small company made up to 31 October 2008 (7 pages)
7 August 2009Return made up to 29/06/09; full list of members (3 pages)
7 August 2009Return made up to 29/06/09; full list of members (3 pages)
2 December 2008Accounts for a small company made up to 31 October 2007 (6 pages)
2 December 2008Accounts for a small company made up to 31 October 2007 (6 pages)
30 June 2008Return made up to 29/06/08; full list of members (3 pages)
30 June 2008Return made up to 29/06/08; full list of members (3 pages)
5 December 2007Return made up to 29/06/07; no change of members (6 pages)
5 December 2007Return made up to 29/06/07; no change of members (6 pages)
3 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 August 2006Return made up to 29/06/06; full list of members (6 pages)
9 August 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 2005Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
7 December 2005Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
23 November 2005Registered office changed on 23/11/05 from: 29 withyham avenue saltdean east sussex BN2 8LF (1 page)
23 November 2005Registered office changed on 23/11/05 from: 29 withyham avenue saltdean east sussex BN2 8LF (1 page)
16 November 2005New secretary appointed (1 page)
16 November 2005New secretary appointed (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Secretary resigned (1 page)
29 June 2005Incorporation (9 pages)
29 June 2005Incorporation (9 pages)