Company NameLavebone Ltd
Company StatusDissolved
Company Number05431465
CategoryPrivate Limited Company
Incorporation Date21 April 2005(18 years, 11 months ago)
Dissolution Date22 March 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2009(4 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed24 December 2009(4 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMrs Yocheved Weiss
StatusClosed
Appointed24 December 2009(4 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 22 March 2016)
RoleCompany Director
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameBernard Olsberg
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Levi House
Bury Old Road, Salford
Manchester
M7 4QX
Director NameMr Moishe Chaim Pollak
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 24 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Wellington Street East
Salford
Lancashire
M7 4DW
Secretary NameFreda Pollak
NationalityBritish
StatusResigned
Appointed12 May 2005(3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 24 December 2009)
RoleCompany Director
Correspondence Address88 Wellington Street East
Salford
Lancashire
M7 4DW

Location

Registered AddressHeaton House 148 Bury Old Road
Salford
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Hyman Weiss & Yocheved Weiss
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,220
Current Liabilities£16,485

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
24 December 2015Application to strike the company off the register (3 pages)
25 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(5 pages)
13 July 2015Satisfaction of charge 1 in full (2 pages)
13 July 2015Satisfaction of charge 3 in full (2 pages)
13 July 2015Satisfaction of charge 2 in full (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
17 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(5 pages)
19 March 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
20 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 November 2011Previous accounting period shortened from 29 April 2011 to 31 March 2011 (1 page)
23 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 January 2011Previous accounting period shortened from 30 April 2010 to 29 April 2010 (1 page)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
3 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 1
(3 pages)
3 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 1
(3 pages)
2 September 2010Registered office address changed from C/O Whiteside Accountants Newbury House Bury New Road Salford M7 2BT United Kingdom on 2 September 2010 (1 page)
2 September 2010Registered office address changed from C/O Whiteside Accountants Newbury House Bury New Road Salford M7 2BT United Kingdom on 2 September 2010 (1 page)
6 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
23 March 2010Registered office address changed from Heaton House 148 Bury Old Road Salford Lancashire M7 4SE on 23 March 2010 (1 page)
21 January 2010Appointment of Mrs Yocheved Weiss as a director (2 pages)
21 January 2010Registered office address changed from C/O Whiteside Accountants 399 Bury New Road Salford Lancashire M7 2BT on 21 January 2010 (1 page)
20 January 2010Appointment of Mrs Yocheved Weiss as a secretary (1 page)
20 January 2010Termination of appointment of Freda Pollak as a secretary (1 page)
20 January 2010Appointment of Mr Hyman Weiss as a director (2 pages)
20 January 2010Termination of appointment of Moishe Pollak as a director (1 page)
12 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 May 2009Return made up to 21/04/09; full list of members (3 pages)
30 April 2009Location of debenture register (1 page)
30 April 2009Location of register of members (1 page)
30 April 2009Registered office changed on 30/04/2009 from c/o whiteside acc 399 bury new road salford lancashire M7 2BT (1 page)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
8 December 2008Registered office changed on 08/12/2008 from c/o b olsberg & co 2ND floor, newbury house 401 bury new road salford manchester M7 2BT (2 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 May 2008Location of debenture register (1 page)
22 May 2008Location of register of members (1 page)
22 May 2008Return made up to 21/04/08; full list of members (3 pages)
22 May 2008Registered office changed on 22/05/2008 from 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page)
29 April 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
26 July 2007Return made up to 21/04/07; full list of members (2 pages)
10 March 2007Total exemption small company accounts made up to 2 May 2006 (3 pages)
10 March 2007Total exemption small company accounts made up to 2 May 2006 (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
28 June 2006Return made up to 21/04/06; full list of members (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
21 April 2005Incorporation (15 pages)