Company NameL S B Properties Limited
Company StatusDissolved
Company Number03710836
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date5 December 2000 (23 years, 4 months ago)

Directors

Director NameHarold Baxter
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 day after company formation)
Appointment Duration7 months (resigned 09 September 1999)
RoleArchitect
Correspondence Address114 Kitts Moss Lane
Bramhall
Stockport
Cheshire
SK7 2BQ
Director NameRussel John Savage
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 day after company formation)
Appointment Duration7 months, 1 week (resigned 13 September 1999)
RoleCompany Director
Correspondence Address5 Penrhyn Crescent
Hazel Grove
Stockport
Cheshire
SK7 5NF
Secretary NameRussel John Savage
NationalityBritish
StatusResigned
Appointed05 February 1999(1 day after company formation)
Appointment Duration7 months, 1 week (resigned 13 September 1999)
RoleCompany Director
Correspondence Address5 Penrhyn Crescent
Hazel Grove
Stockport
Cheshire
SK7 5NF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBridgewater House
Caspian Road Broadheath
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

5 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2000First Gazette notice for compulsory strike-off (1 page)
25 November 1999Secretary resigned;director resigned (1 page)
25 November 1999Director resigned (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999New secretary appointed;new director appointed (2 pages)
12 February 1999Registered office changed on 12/02/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)