Company NameLob Limited
Company StatusDissolved
Company Number04989380
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NamePauline O'Brien
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleHairdresser
Correspondence Address161 Mornington Road
Bolton
Lancashire
BL1 4EN
Secretary NameLee O'Brien
NationalityBritish
StatusClosed
Appointed18 November 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 15 May 2007)
RoleCompany Director
Correspondence Address161 Mornington Road
Bolton
Lancashire
BL1 4EN
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NamePaul Farrimond
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address57 Leigh Road
Westhoughton
Bolton
Lancashire
BL5 2JE
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address168 Lee Lane
Horwich
Bolton
Lancashire
BL6 7AF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£1,001
Current Liabilities£999

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 January 2007First Gazette notice for voluntary strike-off (1 page)
21 December 2006Application for striking-off (1 page)
21 April 2006Return made up to 09/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (2 pages)
9 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 December 2004Return made up to 09/12/04; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 April 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
30 December 2003New director appointed (2 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Registered office changed on 17/12/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
17 December 2003Secretary resigned (1 page)