Company NameE.Lumb Limited
Company StatusDissolved
Company Number00254287
CategoryPrivate Limited Company
Incorporation Date19 February 1931(93 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameVera Janet Sedgwick
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(60 years, 6 months after company formation)
Appointment Duration17 years, 9 months (closed 12 May 2009)
RoleSecretary
Correspondence AddressRyefield House Ryefield Drive
Uppermill
Saddleworth
Oldham
OL3 6BY
Director NameHeather Margaret Winterbottom
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(60 years, 6 months after company formation)
Appointment Duration17 years, 9 months (closed 12 May 2009)
RoleManageress
Correspondence AddressWell Head Farm Chapel Brow
Broadbottom
Hyde
Cheshire
SK14 6HH
Secretary NameJanet Vera Sedgwick
NationalityBritish
StatusClosed
Appointed03 April 2007(76 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 12 May 2009)
RoleCompany Director
Correspondence AddressRyefield House
Ryefields Drive Uppermill
Oldham
Lancashire
OL3 6BY
Director NameJoyce Bowden Lumb
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(60 years, 6 months after company formation)
Appointment Duration11 years (resigned 31 August 2002)
RoleShop Manageress
Correspondence AddressRyefield Cottage Ryefield Drive
Uppermill Saddleworth
Oldham
Gtr Manchester
OL3 6BY
Director NameMaurice Lumb
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(60 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 03 April 2007)
RoleShop Manager
Correspondence AddressRyefield Cottage Ryefield Drive
Uppermill Saddleworth
Oldham
Gtr Manchester
OL3 6BY
Secretary NameMaurice Lumb
NationalityBritish
StatusResigned
Appointed10 August 1991(60 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 03 April 2007)
RoleCompany Director
Correspondence AddressRyefield Cottage Ryefield Drive
Uppermill Saddleworth
Oldham
Gtr Manchester
OL3 6BY

Location

Registered AddressRyefields
Ryefields Drive
Uppermill Saddleworth
Lancashire
OL3 6BY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North

Financials

Year2014
Turnover£32,893
Net Worth£659,707
Cash£394,108
Current Liabilities£12,476

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
10 December 2008Application for striking-off (1 page)
29 March 2008Prev ext from 28/02/2008 to 30/04/2008 (1 page)
3 January 2008Return made up to 10/08/07; full list of members (3 pages)
22 October 2007Secretary resigned;director resigned (1 page)
22 October 2007New secretary appointed (2 pages)
19 October 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 October 2006Return made up to 10/08/06; full list of members (3 pages)
17 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
15 November 2005Return made up to 10/08/05; full list of members (3 pages)
4 January 2005Total exemption full accounts made up to 29 February 2004 (11 pages)
3 December 2004Return made up to 10/08/04; full list of members (8 pages)
5 January 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
14 October 2003Return made up to 10/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
16 October 2002Director resigned (1 page)
16 October 2002Return made up to 10/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
10 September 2001Return made up to 10/08/01; full list of members (8 pages)
6 December 2000Full accounts made up to 28 February 2000 (11 pages)
30 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 1999Full accounts made up to 28 February 1999 (11 pages)
14 September 1999Return made up to 10/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 November 1998Accounts for a small company made up to 28 February 1998 (4 pages)
2 October 1997Return made up to 10/08/97; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 28 February 1997 (4 pages)
26 August 1997Registered office changed on 26/08/97 from: 13 market avenue ashton-under-lyme OL6 6AW (1 page)
26 November 1996Accounts for a small company made up to 29 February 1996 (5 pages)
26 September 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1995Accounts for a small company made up to 28 February 1995 (5 pages)
3 October 1995Return made up to 10/08/95; no change of members (4 pages)