Company NameLombardy Ltd
Company StatusDissolved
Company Number05339191
CategoryPrivate Limited Company
Incorporation Date21 January 2005(19 years, 3 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJacqueline Abrahams
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2005(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address11 Ferndale Avenue
Whitefield
Manchester
M45 7GP
Director NameMr Paul Adam Abrahams
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2005(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address11 Ferndale Avenue
Whitefield
Manchester
M45 7GP
Secretary NameMr Paul Adam Abrahams
NationalityBritish
StatusClosed
Appointed13 July 2009(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 28 September 2010)
RoleSalesman
Country of ResidenceEngland
Correspondence Address11 Ferndale Avenue
Whitefield
Manchester
M45 7GP
Director NameChristine Ann Shipper
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
Underbridge Lane, Higher Walton
Warrington
Cheshire
WA4 5QR
Director NameMr Robert Shipper
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(same day as company formation)
RoleSalesman
Country of ResidenceIsle Of Man
Correspondence Address1 Abbots Way, Abbotswood
Ballasalla
Isle Of Man
IM9 3EQ
Secretary NameChristine Ann Shipper
NationalityBritish
StatusResigned
Appointed21 January 2005(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
Underbridge Lane, Higher Walton
Warrington
Cheshire
WA4 5QR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Servlite Uk Ltd, Priestley
Road, Wardley Industrial Estate
Worsley, Manchester
M28 2LX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryMedium
Accounts Year End31 July

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
3 June 2010Application to strike the company off the register (3 pages)
3 June 2010Application to strike the company off the register (3 pages)
22 February 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-02-22
  • GBP 10,000
(6 pages)
22 February 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-02-22
  • GBP 10,000
(6 pages)
19 February 2010Director's details changed for Jacqueline Abrahams on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Paul Adam Abrahams on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Jacqueline Abrahams on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Paul Adam Abrahams on 18 February 2010 (2 pages)
20 July 2009Secretary appointed mr paul adam abrahams (1 page)
20 July 2009Appointment terminated director christine shipper (1 page)
20 July 2009Appointment terminated director robert shipper (1 page)
20 July 2009Appointment Terminated Secretary christine shipper (1 page)
20 July 2009Appointment terminated secretary christine shipper (1 page)
20 July 2009Secretary appointed mr paul adam abrahams (1 page)
20 July 2009Appointment Terminated Director christine shipper (1 page)
20 July 2009Appointment Terminated Director robert shipper (1 page)
27 May 2009Accounts for a medium company made up to 31 July 2008 (14 pages)
27 May 2009Accounts for a medium company made up to 31 July 2008 (14 pages)
30 March 2009Director's Change of Particulars / robert shipper / 30/03/2009 / Street was: abbotts way ballasalla, now: abbots way, abbotswood; Area was: , now: ballasalla; Post Town was: isle of mann, now: isle of man; Post Code was: IM93EQ, now: IM9 3EQ; Country was: , now: united kingdom (1 page)
30 March 2009Director's Change of Particulars / robert shipper / 30/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: waterside, now: abbotts way ballasalla; Area was: underbridge lane, higher walton, now: ; Post Town was: warrington, now: isle of mann; Region was: cheshire, now: ; Post Code was: WA4 5QR, now: IM93EQ (2 pages)
30 March 2009Director's change of particulars / robert shipper / 30/03/2009 (1 page)
30 March 2009Director's change of particulars / robert shipper / 30/03/2009 (2 pages)
10 February 2009Return made up to 21/01/09; full list of members (5 pages)
10 February 2009Return made up to 21/01/09; full list of members (5 pages)
28 May 2008Accounts for a medium company made up to 31 July 2007 (12 pages)
28 May 2008Accounts for a medium company made up to 31 July 2007 (12 pages)
25 January 2008Location of register of members (1 page)
25 January 2008Registered office changed on 25/01/08 from: oakmount 6 east park rd blackburn BB1 8BW (1 page)
25 January 2008Location of debenture register (1 page)
25 January 2008Return made up to 21/01/08; full list of members (3 pages)
25 January 2008Return made up to 21/01/08; full list of members (3 pages)
25 January 2008Location of debenture register (1 page)
25 January 2008Location of register of members (1 page)
25 January 2008Registered office changed on 25/01/08 from: oakmount 6 east park rd blackburn BB1 8BW (1 page)
21 February 2007Return made up to 21/01/07; full list of members (4 pages)
21 February 2007Return made up to 21/01/07; full list of members (4 pages)
20 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
20 December 2006Accounts made up to 31 July 2006 (1 page)
12 December 2006Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page)
12 December 2006Accounts made up to 31 January 2006 (1 page)
12 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
12 December 2006Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page)
4 September 2006Nc inc already adjusted 03/08/06 (1 page)
4 September 2006Ad 03/08/06--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages)
4 September 2006Statement of affairs (45 pages)
4 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 September 2006Statement of affairs (45 pages)
4 September 2006Ad 03/08/06--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages)
4 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 September 2006Nc inc already adjusted 03/08/06 (1 page)
18 August 2006Ad 21/01/05--------- £ si 1@1 (2 pages)
18 August 2006Ad 03/08/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 August 2006Ad 03/08/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 August 2006Ad 21/01/05--------- £ si 1@1 (2 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
9 February 2006Return made up to 21/01/06; full list of members (3 pages)
9 February 2006Return made up to 21/01/06; full list of members (3 pages)
11 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005Location of register of members (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Location of register of members (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed;new director appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Registered office changed on 15/02/05 from: 39A leicester road salford manchester M7 4AS (1 page)
15 February 2005Registered office changed on 15/02/05 from: 39A leicester road salford manchester M7 4AS (1 page)
15 February 2005Secretary resigned (1 page)
21 January 2005Incorporation (12 pages)
21 January 2005Incorporation (12 pages)