Company NameLobster Lettings Limited
Company StatusDissolved
Company Number05548377
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 8 months ago)
Dissolution Date14 September 2011 (12 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Lee Moffitt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(same day as company formation)
RoleMortgage Advisor
Country of ResidenceGBR
Correspondence Address161 Camberwell Crescent
Whelley
Wigan
Lancashire
WN2 1AY
Director NameMiss Karen Lavinia O'Connor
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address161 Camberwell Crescent
Wigan
Lancashire
WN2 1AY
Secretary NameMiss Karen Lavinia O'Connor
NationalityBritish
StatusClosed
Appointed30 August 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address161 Camberwell Crescent
Wigan
Lancashire
WN2 1AY

Location

Registered AddressLobster House 5 Powell Street
Wigan
Lancashire
WN1 1XD
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Financials

Year2014
Net Worth£134
Cash£2,244
Current Liabilities£32,658

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2011Final Gazette dissolved following liquidation (1 page)
14 September 2011Final Gazette dissolved following liquidation (1 page)
14 June 2011Notice of ceasing to act as a voluntary liquidator (1 page)
14 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 June 2011Notice of ceasing to act as a voluntary liquidator (1 page)
14 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 February 2010Statement of affairs with form 4.19 (6 pages)
11 February 2010Statement of affairs with form 4.19 (6 pages)
11 February 2010Appointment of a voluntary liquidator (1 page)
11 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2010Appointment of a voluntary liquidator (1 page)
11 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-01
(1 page)
14 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 September 2008Location of debenture register (1 page)
10 September 2008Registered office changed on 10/09/2008 from 11-13 jaxons court, hallgate wigan lancashire WN1 1LR (1 page)
10 September 2008Location of register of members (1 page)
10 September 2008Return made up to 30/08/08; full list of members (4 pages)
10 September 2008Location of debenture register (1 page)
10 September 2008Location of register of members (1 page)
10 September 2008Registered office changed on 10/09/2008 from 11-13 jaxons court, hallgate wigan lancashire WN1 1LR (1 page)
10 September 2008Return made up to 30/08/08; full list of members (4 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 September 2007Return made up to 30/08/07; full list of members (2 pages)
6 September 2007Return made up to 30/08/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 April 2007Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
14 April 2007Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
29 September 2006Location of debenture register (1 page)
29 September 2006Registered office changed on 29/09/06 from: 161 camberwell crescent, whelley wigan lancashire WN2 1AY (1 page)
29 September 2006Return made up to 30/08/06; full list of members (2 pages)
29 September 2006Registered office changed on 29/09/06 from: 161 camberwell crescent, whelley wigan lancashire WN2 1AY (1 page)
29 September 2006Location of register of members (1 page)
29 September 2006Location of register of members (1 page)
29 September 2006Return made up to 30/08/06; full list of members (2 pages)
29 September 2006Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006Location of debenture register (1 page)
29 September 2006Secretary's particulars changed;director's particulars changed (1 page)
9 September 2005Ad 30/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2005Ad 30/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2005Incorporation (10 pages)
30 August 2005Incorporation (10 pages)