LIFETILE (TRADITIONAL) LIMITED
MATLOCK STAR AND PEAKS LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE4 2JE

Company number 03755300
Status Active
Incorporation Date 20 April 1999
Company Type Private Limited Company
Address UNIT 28 PEAK SHOPPING VILLAGE, CHATSWORTH ROAD ROWSLEY, MATLOCK, DERBYSHIRE, DE4 2JE
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 25,100 ; Termination of appointment of John Joseph Marchant as a secretary on 27 April 2016. The most likely internet sites of LIFETILE (TRADITIONAL) LIMITED are www.lifetiletraditional.co.uk, and www.lifetile-traditional.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Lifetile Traditional Limited is a Private Limited Company. The company registration number is 03755300. Lifetile Traditional Limited has been working since 20 April 1999. The present status of the company is Active. The registered address of Lifetile Traditional Limited is Unit 28 Peak Shopping Village Chatsworth Road Rowsley Matlock Derbyshire De4 2je. The company`s financial liabilities are £28.54k. It is £-1.09k against last year. The cash in hand is £0.96k. It is £0.14k against last year. And the total assets are £0.96k, which is £-9.57k against last year. EDWARDS, George Jonathon is a Director of the company. Secretary MARCHANT, John Joseph has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director JOHNSTON, Michael George has been resigned. Director MARCHANT, John Joseph has been resigned. The company operates in "Floor and wall covering".


lifetile (traditional) Key Finiance

LIABILITIES £28.54k
-4%
CASH £0.96k
+16%
TOTAL ASSETS £0.96k
-91%
All Financial Figures

Current Directors

Director
EDWARDS, George Jonathon
Appointed Date: 20 April 1999
59 years old

Resigned Directors

Secretary
MARCHANT, John Joseph
Resigned: 27 April 2016
Appointed Date: 20 April 1999

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 20 April 1999
Appointed Date: 20 April 1999

Director
JOHNSTON, Michael George
Resigned: 11 April 2003
Appointed Date: 12 July 2002
54 years old

Director
MARCHANT, John Joseph
Resigned: 01 December 1999
Appointed Date: 20 April 1999
76 years old

LIFETILE (TRADITIONAL) LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 25,100

27 Apr 2016
Termination of appointment of John Joseph Marchant as a secretary on 27 April 2016
10 Aug 2015
Total exemption small company accounts made up to 31 March 2015
10 Jun 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 25,100

...
... and 46 more events
15 Dec 1999
Director resigned
15 Dec 1999
Ad 01/12/99--------- £ si 99@1=99 £ ic 2/101
15 Dec 1999
Director resigned
05 May 1999
Secretary resigned
20 Apr 1999
Incorporation

LIFETILE (TRADITIONAL) LIMITED Charges

9 September 2002
Debenture
Delivered: 17 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…