Company NameThe Language Bureau Limited
Company StatusDissolved
Company Number02514355
CategoryPrivate Limited Company
Incorporation Date21 June 1990(33 years, 10 months ago)
Dissolution Date13 April 2010 (14 years ago)
Previous NameYalehurst Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Margaret Wright
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(2 years after company formation)
Appointment Duration17 years, 10 months (closed 13 April 2010)
RoleCompany Director
Correspondence Address26 Manor Way
Coppull
Chorley
Lancashire
PR7 4JJ
Secretary NameSimon David Jefferson
NationalityBritish
StatusClosed
Appointed01 March 2000(9 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 13 April 2010)
RoleIT Consultant
Correspondence Address641 Chorley Old Road
Bolton
Lancashire
BL1 6BJ
Director NameWilliam Gary Wright
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 2000)
RoleMarketing Officer
Correspondence Address4 Whitehorse Close
Horwich
Bolton
Lancashire
BL6 7DQ
Secretary NameMrs Margaret Wright
NationalityBritish
StatusResigned
Appointed21 June 1992(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressBijou, 10 Holden Street
Adlington
Chorley
Lancashire
PR7 4JJ

Location

Registered AddressC/O Ideal Corporate Solutions
Ltd 10 Eagley House Deakins
Business Park Bolton
Lancashire
BL7 9RP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£172,293
Gross Profit£87,283
Cash£4,133
Current Liabilities£32,982

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved following liquidation (1 page)
9 January 2010Liquidators' statement of receipts and payments to 6 January 2010 (7 pages)
9 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2010Liquidators statement of receipts and payments to 6 January 2010 (7 pages)
9 January 2010Liquidators statement of receipts and payments to 6 January 2010 (7 pages)
9 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2009Liquidators' statement of receipts and payments to 21 September 2009 (6 pages)
5 October 2009Liquidators statement of receipts and payments to 21 September 2009 (6 pages)
3 April 2009Liquidators' statement of receipts and payments to 21 March 2009 (6 pages)
3 April 2009Liquidators statement of receipts and payments to 21 March 2009 (6 pages)
7 October 2008Liquidators statement of receipts and payments to 21 September 2008 (6 pages)
7 October 2008Liquidators' statement of receipts and payments to 21 September 2008 (6 pages)
10 April 2008Liquidators statement of receipts and payments to 21 September 2008 (6 pages)
10 April 2008Liquidators' statement of receipts and payments to 21 September 2008 (6 pages)
31 March 2007Registered office changed on 31/03/07 from: 1ST floor 77-79 lee lane horwich bolton lancashire BL6 7AU (1 page)
31 March 2007Registered office changed on 31/03/07 from: 1ST floor 77-79 lee lane horwich bolton lancashire BL6 7AU (1 page)
29 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2007Statement of affairs (5 pages)
29 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2007Appointment of a voluntary liquidator (1 page)
29 March 2007Appointment of a voluntary liquidator (1 page)
29 March 2007Statement of affairs (5 pages)
21 April 2006Return made up to 21/06/05; full list of members (2 pages)
21 April 2006Return made up to 21/06/05; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
2 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
22 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 July 2004Return made up to 21/06/04; full list of members (6 pages)
13 July 2004Return made up to 21/06/04; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2003Return made up to 21/06/03; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 August 2002Return made up to 21/06/02; full list of members (6 pages)
4 August 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 September 2001Return made up to 21/06/01; full list of members (6 pages)
13 September 2001Return made up to 21/06/01; full list of members (6 pages)
12 April 2001Registered office changed on 12/04/01 from: studio 4 horwich business centre 86 lee lane horwich bolton BL6 7AE (1 page)
12 April 2001Registered office changed on 12/04/01 from: studio 4 horwich business centre 86 lee lane horwich bolton BL6 7AE (1 page)
24 January 2001Accounts for a small company made up to 30 June 2000 (3 pages)
24 January 2001Accounts for a small company made up to 30 June 2000 (3 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 August 2000Return made up to 21/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
1 September 1999Return made up to 21/06/99; no change of members (4 pages)
1 September 1999Return made up to 21/06/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
4 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
19 August 1997Return made up to 21/06/97; no change of members (4 pages)
19 August 1997Return made up to 21/06/97; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
26 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
3 July 1996Return made up to 21/06/96; no change of members (4 pages)
3 July 1996Return made up to 21/06/96; no change of members (4 pages)
21 March 1996Registered office changed on 21/03/96 from: studio 4 horwich business centre 86 lee lane horwich bolton BL6 7AE (1 page)
21 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
21 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
21 March 1996Registered office changed on 21/03/96 from: studio 4 horwich business centre 86 lee lane horwich bolton BL6 7AE (1 page)
9 August 1995Return made up to 21/06/95; full list of members (6 pages)
9 August 1995Return made up to 21/06/95; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
28 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
24 August 1990Company name changed yalehurst LIMITED\certificate issued on 28/08/90 (2 pages)
24 August 1990Company name changed yalehurst LIMITED\certificate issued on 28/08/90 (2 pages)
21 June 1990Incorporation (15 pages)
21 June 1990Incorporation (15 pages)