Company NameLaburnum House Limited
Company StatusDissolved
Company Number04992285
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)
Dissolution Date20 December 2018 (5 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NamePauline Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2003(same day as company formation)
RoleMatron
Correspondence AddressHigher Lench Cottage
Lench Road Waterfoot
Rossendale
Lancashire
BB4 7JH
Secretary NameColm Martin Jones
NationalityBritish
StatusClosed
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHigher Lench Cottage
Lench Road Waterfoot
Rossendale
Lancashire
BB4 7JH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressBelgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£30,325
Cash£2,214
Current Liabilities£57,736

Accounts

Latest Accounts28 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 December

Filing History

20 December 2018Final Gazette dissolved following liquidation (1 page)
20 September 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
15 August 2017Registered office address changed from Higher Lench Cottage Lench Road Rossendale Lancashire BB4 7JH to C/O C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 15 August 2017 (2 pages)
15 August 2017Registered office address changed from Higher Lench Cottage Lench Road Rossendale Lancashire BB4 7JH to C/O C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 15 August 2017 (2 pages)
23 July 2017Liquidators' statement of receipts and payments to 7 May 2017 (7 pages)
23 July 2017Liquidators' statement of receipts and payments to 7 May 2017 (7 pages)
13 July 2016Liquidators' statement of receipts and payments to 7 May 2016 (4 pages)
13 July 2016Liquidators' statement of receipts and payments to 7 May 2016 (4 pages)
19 May 2015Appointment of a voluntary liquidator (1 page)
19 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-08
(1 page)
19 May 2015Statement of affairs with form 4.19 (5 pages)
19 May 2015Statement of affairs with form 4.19 (5 pages)
19 May 2015Appointment of a voluntary liquidator (1 page)
7 March 2015Compulsory strike-off action has been suspended (1 page)
7 March 2015Compulsory strike-off action has been suspended (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
19 March 2014Total exemption small company accounts made up to 28 December 2012 (5 pages)
19 March 2014Total exemption small company accounts made up to 28 December 2012 (5 pages)
20 December 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
20 December 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
23 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
23 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
15 May 2013Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 1
(4 pages)
15 May 2013Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 1
(4 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
5 October 2012Total exemption small company accounts made up to 30 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 30 December 2011 (6 pages)
18 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 30 December 2010 (6 pages)
6 January 2012Total exemption small company accounts made up to 30 December 2010 (6 pages)
4 October 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (3 pages)
4 October 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (14 pages)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (14 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (14 pages)
28 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (14 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 January 2009Return made up to 11/12/08; full list of members (5 pages)
13 January 2009Return made up to 11/12/08; full list of members (5 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 May 2008Return made up to 11/12/07; full list of members (5 pages)
30 May 2008Return made up to 11/12/07; full list of members (5 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 January 2007Return made up to 11/12/06; full list of members (5 pages)
12 January 2007Return made up to 11/12/06; full list of members (5 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 January 2006Return made up to 11/12/05; full list of members (5 pages)
17 January 2006Return made up to 11/12/05; full list of members (5 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 January 2005Return made up to 11/12/04; full list of members (6 pages)
29 January 2005Return made up to 11/12/04; full list of members (6 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003New secretary appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003Registered office changed on 22/12/03 from: 61 fairview avenue, wigmore, gillingham, kent ME8 oqp (1 page)
22 December 2003Registered office changed on 22/12/03 from: 61 fairview avenue, wigmore, gillingham, kent ME8 oqp (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Secretary resigned (1 page)
11 December 2003Incorporation (18 pages)
11 December 2003Incorporation (18 pages)