Company NameLBA Executive Resourcing Limited
Company StatusDissolved
Company Number04682185
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 1 month ago)
Dissolution Date3 August 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Lawrence Barry Barnett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleRecruitment Agent
Country of ResidenceEngland
Correspondence Address16 Hartley Road
Altrincham
Cheshire
WA14 4AZ
Secretary NameMrs Diana Jean Barnett
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hartley Road
Altrincham
Cheshire
WA14 4AZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHodgsons
Nelson House Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£54,596
Cash£100
Current Liabilities£85,314

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 August 2011Final Gazette dissolved following liquidation (1 page)
3 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2011Liquidators statement of receipts and payments to 24 March 2011 (5 pages)
4 May 2011Liquidators' statement of receipts and payments to 24 March 2011 (5 pages)
3 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2010Liquidators statement of receipts and payments to 24 September 2010 (5 pages)
22 October 2010Liquidators' statement of receipts and payments to 24 September 2010 (5 pages)
23 April 2010Liquidators statement of receipts and payments to 24 March 2010 (5 pages)
23 April 2010Liquidators' statement of receipts and payments to 24 March 2010 (5 pages)
3 April 2009Registered office changed on 03/04/2009 from c/o edwards veeder, brunswick square, union street oldham OL1 1DE (1 page)
3 April 2009Registered office changed on 03/04/2009 from c/o edwards veeder, brunswick square, union street oldham OL1 1DE (1 page)
1 April 2009Appointment of a voluntary liquidator (1 page)
1 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-25
(1 page)
1 April 2009Statement of affairs with form 4.19 (6 pages)
1 April 2009Appointment of a voluntary liquidator (1 page)
1 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2009Statement of affairs with form 4.19 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 June 2008Return made up to 28/02/08; no change of members (6 pages)
4 June 2008Return made up to 28/02/08; no change of members (6 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 April 2007Return made up to 28/02/07; full list of members (6 pages)
23 April 2007Return made up to 28/02/07; full list of members (6 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 April 2006Return made up to 28/02/06; full list of members (6 pages)
11 April 2006Return made up to 28/02/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2005Return made up to 28/02/05; full list of members (6 pages)
29 March 2005Return made up to 28/02/05; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 March 2004Return made up to 28/02/04; full list of members (6 pages)
8 March 2004Return made up to 28/02/04; full list of members (6 pages)
15 April 2003Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2003Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 April 2003New director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
28 February 2003Incorporation (9 pages)
28 February 2003Incorporation (9 pages)