Company NameLKH (Housing) Limited
Company StatusDissolved
Company Number04081908
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 October 2000(23 years, 7 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Directors

Director NameDr/ Reverand John Anthony Harrod
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 16 July 2002)
RoleMethodist Minister
Correspondence Address31 Brighton Grove
Rusholme
Manchester
M14 5JG
Director NameDerek Price
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 16 July 2002)
RoleChartered Surveyor
Correspondence Address42 Ladythorn Road
Bramhall
Cheshire
SK7 2EY
Director NameFrank Graham Sunderland
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 16 July 2002)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Summerfield
1 Denton Road
Ilkley
West Yorkshire
LS29 0AA
Secretary NameDerek Price
NationalityBritish
StatusClosed
Appointed16 November 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 16 July 2002)
RoleChartered Surveyor
Correspondence Address42 Ladythorn Road
Bramhall
Cheshire
SK7 2EY
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address12 Margerison Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressLuther King House
Brighton Grove
Rusholme
Manchester
M14 5JP
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
23 November 2001Application for striking-off (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Secretary resigned (1 page)
4 May 2001New secretary appointed;new director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Registered office changed on 04/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 May 2001New director appointed (1 page)
2 October 2000Incorporation (19 pages)