Company NameL. S. B. (Hyde) Limited
Company StatusDissolved
Company Number05383233
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 1 month ago)
Dissolution Date5 December 2012 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Lyndon Scott Boot
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(3 days after company formation)
Appointment Duration7 years, 9 months (closed 05 December 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Arnold Avenue
Gee Cross
Hyde
Cheshire
SK14 5LA
Secretary NameAndrea Boot
NationalityBritish
StatusClosed
Appointed07 March 2005(3 days after company formation)
Appointment Duration7 years, 9 months (closed 05 December 2012)
RoleManager
Correspondence Address11 Arnold Avenue
Gee Cross
Hyde
Cheshire
SK14 5LA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

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

Shareholders

50 at 1A Boot
50.00%
Ordinary
50 at 1L S Boot
50.00%
Ordinary

Financials

Year2014
Net Worth£1,546
Cash£915
Current Liabilities£28,924

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2012Final Gazette dissolved following liquidation (1 page)
5 December 2012Final Gazette dissolved following liquidation (1 page)
5 September 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
5 September 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
20 February 2012Liquidators' statement of receipts and payments to 21 December 2011 (7 pages)
20 February 2012Liquidators statement of receipts and payments to 21 December 2011 (7 pages)
20 February 2012Liquidators' statement of receipts and payments to 21 December 2011 (7 pages)
10 January 2011Statement of affairs with form 4.19 (7 pages)
10 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2011Registered office address changed from Lord House 1St Floor 51 Lord Street Manchester North West M3 1HE on 10 January 2011 (2 pages)
10 January 2011Appointment of a voluntary liquidator (1 page)
10 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-22
(1 page)
10 January 2011Registered office address changed from Lord House 1st Floor 51 Lord Street Manchester North West M3 1HE on 10 January 2011 (2 pages)
10 January 2011Appointment of a voluntary liquidator (1 page)
10 January 2011Statement of affairs with form 4.19 (7 pages)
23 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 100
(4 pages)
23 April 2010Director's details changed for Lyndon Scott Boot on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Lyndon Scott Boot on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 100
(4 pages)
23 April 2010Director's details changed for Lyndon Scott Boot on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 100
(4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 April 2009Return made up to 04/03/09; full list of members (3 pages)
3 April 2009Return made up to 04/03/09; full list of members (3 pages)
5 February 2009Return made up to 04/03/08; full list of members (3 pages)
5 February 2009Return made up to 04/03/08; full list of members (3 pages)
7 March 2008Return made up to 04/03/07; full list of members (3 pages)
7 March 2008Return made up to 04/03/07; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 March 2006Return made up to 04/03/06; full list of members (6 pages)
24 March 2006Return made up to 04/03/06; full list of members (6 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: salim & co lord house 51 lord street manchester M3 1HE (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: salim & co lord house 51 lord street manchester M3 1HE (1 page)
10 March 2005New secretary appointed (2 pages)
4 March 2005Incorporation (6 pages)
4 March 2005Incorporation (6 pages)