Company NameLisburne House Books Ltd
Company StatusDissolved
Company Number03841625
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alan Michael Francis Jones
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(same day as company formation)
RoleTaxi Proprietor
Correspondence Address28 Grassholme Drive
Stockport
Cheshire
SK2 5UN
Director NameAlan Thomas Jones
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(same day as company formation)
RoleGraphic Designer
Correspondence AddressCaldecott Farm
Chorley
Nantwich
Cheshire
CW5 8JR
Director NameMrs Barbara Enid Jones
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(same day as company formation)
RoleSchool Secretary
Correspondence Address28 Grassholme Drive
Stockport
Cheshire
SK2 5UN
Secretary NameAlan Thomas Jones
NationalityBritish
StatusClosed
Appointed14 September 1999(same day as company formation)
RoleGraphic Designer
Correspondence AddressCaldecott Farm
Chorley
Nantwich
Cheshire
CW5 8JR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address477 Buxton Road
Stockport
Cheshire
SK2 7HE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£26
Cash£178
Current Liabilities£1,864

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
23 June 2004Application for striking-off (1 page)
10 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 December 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
19 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2000Ad 17/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 1999Secretary resigned (1 page)