Company NameLubecks Ltd
Company StatusDissolved
Company Number03705821
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 3 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAshok Kumar Jairath
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Blyth Close
Timperley
Cheshire
WA15 7NX
Secretary NameJean Cain
NationalityBritish
StatusClosed
Appointed02 February 2002(3 years after company formation)
Appointment Duration3 years, 2 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address16 Blyth Close
Timperley
Cheshire
WA15 7NX
Secretary NameAlison Smith
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Elliston Drive
Urmston
Manchester
M41 0XB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address43 Station Road
Urmston
Manchester
Lancashire
M41 9JG
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,148
Current Liabilities£72,605

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
8 November 2004Application for striking-off (1 page)
14 April 2004Secretary resigned (1 page)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
11 March 2004Secretary resigned (1 page)
1 March 2004Secretary resigned (1 page)
12 February 2004Return made up to 02/02/04; full list of members (6 pages)
12 February 2004Director's particulars changed (1 page)
12 February 2004New secretary appointed (2 pages)
30 December 2003Return made up to 02/02/02; full list of members (5 pages)
22 September 2003Director's particulars changed (1 page)
7 March 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 April 2001Return made up to 02/02/01; full list of members (6 pages)
4 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
20 July 2000Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
19 April 2000Return made up to 02/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 2000Registered office changed on 10/04/00 from: c/o goldman & co millennium house harold street manchester M16 9FH (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Director resigned (1 page)