Company NameLumbs All In One Limited
Company StatusDissolved
Company Number04520556
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Dissolution Date22 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameGeoffrey Lumb
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(5 days after company formation)
Appointment Duration9 years (closed 22 September 2011)
RoleCompany Director
Correspondence AddressSlade Farm
Colden
Hebden Bridge
West Yorkshire
HX7 7PJ
Secretary NameSusan Lumb
NationalityBritish
StatusClosed
Appointed02 September 2002(5 days after company formation)
Appointment Duration9 years (closed 22 September 2011)
RoleCompany Director
Correspondence AddressSladefarm
Colden
Hebden Bridge
West Yorkshire
HX7 7PJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£17,354
Cash£3,272
Current Liabilities£141,893

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 September 2011Final Gazette dissolved following liquidation (1 page)
22 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2011Final Gazette dissolved following liquidation (1 page)
22 June 2011Liquidators statement of receipts and payments to 2 June 2011 (5 pages)
22 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
22 June 2011Liquidators statement of receipts and payments to 2 June 2011 (5 pages)
22 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
22 June 2011Liquidators' statement of receipts and payments to 2 June 2011 (5 pages)
22 June 2011Liquidators' statement of receipts and payments to 2 June 2011 (5 pages)
23 February 2011Liquidators statement of receipts and payments to 4 February 2011 (5 pages)
23 February 2011Liquidators statement of receipts and payments to 4 February 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 4 February 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 4 February 2011 (5 pages)
31 August 2010Liquidators statement of receipts and payments to 4 August 2010 (5 pages)
31 August 2010Liquidators' statement of receipts and payments to 4 August 2010 (5 pages)
31 August 2010Liquidators' statement of receipts and payments to 4 August 2010 (5 pages)
31 August 2010Liquidators statement of receipts and payments to 4 August 2010 (5 pages)
18 February 2010Liquidators statement of receipts and payments to 4 February 2010 (5 pages)
18 February 2010Liquidators' statement of receipts and payments to 4 February 2010 (5 pages)
18 February 2010Liquidators statement of receipts and payments to 4 February 2010 (5 pages)
18 February 2010Liquidators' statement of receipts and payments to 4 February 2010 (5 pages)
18 February 2009Registered office changed on 18/02/2009 from 110 kenyon lane moston manchester M40 9DH (1 page)
18 February 2009Registered office changed on 18/02/2009 from 110 kenyon lane moston manchester M40 9DH (1 page)
11 February 2009Statement of affairs with form 4.19 (8 pages)
11 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2009Appointment of a voluntary liquidator (1 page)
11 February 2009Statement of affairs with form 4.19 (8 pages)
11 February 2009Appointment of a voluntary liquidator (1 page)
11 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-05
(1 page)
2 October 2008Return made up to 28/08/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 2008Return made up to 28/08/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 September 2007Return made up to 28/08/07; full list of members (6 pages)
21 September 2007Return made up to 28/08/07; full list of members (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 October 2006Return made up to 28/08/06; full list of members (6 pages)
6 October 2006Return made up to 28/08/06; full list of members (6 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 January 2006Return made up to 28/08/05; full list of members (6 pages)
11 January 2006Return made up to 28/08/05; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 October 2004Return made up to 28/08/04; full list of members (6 pages)
7 October 2004Return made up to 28/08/04; full list of members (6 pages)
10 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
10 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 September 2003Return made up to 28/08/03; full list of members (6 pages)
24 September 2003Return made up to 28/08/03; full list of members (6 pages)
15 July 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
15 July 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
26 September 2002Registered office changed on 26/09/02 from: 3RD floor, lawrence buildings 2 mount street manchester M2 5EQ (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002Registered office changed on 26/09/02 from: 3RD floor, lawrence buildings 2 mount street manchester M2 5EQ (1 page)
26 September 2002New secretary appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Secretary resigned (1 page)
28 August 2002Incorporation (9 pages)
28 August 2002Incorporation (9 pages)