Company NameLogical Business Marketing Limited
Company StatusDissolved
Company Number02664498
CategoryPrivate Limited Company
Incorporation Date20 November 1991(32 years, 5 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Yvonne Gertrude Robinson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1993(1 year, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 26 September 2000)
RoleCompany Director
Correspondence AddressApartment P Rowton Court
Rowton Castle
Shrewsbury
Shropshire
SY5 9EP
Wales
Director NamePaul William Beck
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(1 year, 10 months after company formation)
Appointment Duration6 years, 12 months (closed 26 September 2000)
RoleCompany Director
Correspondence AddressWee Bridge Farm Slade Lane
Mobberley
Knutsford
Cheshire
WA16 7QG
Secretary NameTracey Yvonne Mary Batten
NationalityBritish
StatusClosed
Appointed17 August 1995(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 26 September 2000)
RoleCompany Director
Correspondence Address15 Roundwood Close
Oswestry
Salop
SY11 2YB
Wales
Director NameMr Paul Robert Lougher
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(same day as company formation)
RoleMarketing Consultant
Correspondence Address11 York House
St Albans
Hertfordshire
AL3 4HG
Secretary NameMr Mark Nicholas Lougher
NationalityBritish
StatusResigned
Appointed20 November 1991(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage
Charlton
Banbury
Oxon
OX17 3DL
Director NameMr Charles Patrick Robinson
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityEnglish
StatusResigned
Appointed04 February 1992(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 02 August 1995)
RoleRetired
Correspondence AddressApartment P Rauton Court
Rowton Court
Shrewsbury
Shropshire
SY5 9EP
Wales
Secretary NameMr Charles Patrick Robinson
NationalityEnglish
StatusResigned
Appointed04 February 1992(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 02 August 1995)
RoleRetired
Correspondence AddressApartment P Rauton Court
Rowton Court
Shrewsbury
Shropshire
SY5 9EP
Wales
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed20 November 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
1 December 1999Receiver ceasing to act (1 page)
1 December 1999Receiver's abstract of receipts and payments (2 pages)
10 March 1999Receiver's abstract of receipts and payments (2 pages)
19 March 1998Receiver's abstract of receipts and payments (6 pages)
29 May 1997Registered office changed on 29/05/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
18 March 1997Receiver's abstract of receipts and payments (2 pages)
12 June 1996Administrative Receiver's report (15 pages)
22 May 1996Statement of Affairs in administrative receivership following report to creditors (6 pages)
15 March 1996Registered office changed on 15/03/96 from: church steps house queensway halesowen west midlands B63 4AB (1 page)
13 March 1996Appointment of receiver/manager (1 page)
27 February 1996Registered office changed on 27/02/96 from: 50 st andrew street hertford SG14 1JA (1 page)