Company NameLydney Building Concepts Limited
Company StatusDissolved
Company Number06631905
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 10 months ago)
Dissolution Date1 May 2010 (13 years, 12 months ago)
Previous NameIngleby (1782) Limited

Directors

Director NameMr Andrew Charles Burrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(3 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (closed 01 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarkaway, Parsons Lane
Lowbands
Redmarley
Gloucestershire
GL19 3SJ
Wales
Director NameMr Stephen John Wells
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(3 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (closed 01 May 2010)
RoleTurnaround Consultant
Country of ResidenceEngland
Correspondence Address31 Daisy Lane
Lathom
Ormskirk
Lancashire
L40 4BS
Secretary NameMr Andrew Charles Burrow
NationalityBritish
StatusClosed
Appointed23 July 2008(3 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (closed 01 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarkaway, Parsons Lane
Lowbands
Redmarley
Gloucestershire
GL19 3SJ
Wales
Director NameMr Stewart Sinclair
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(5 months after company formation)
Appointment Duration1 year, 5 months (closed 01 May 2010)
RoleConsultant
Correspondence Address2 Thorndale Court Thorndale Mews
Bristol
Avon
BS8 2JA
Director NameMr Paul Beckett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(3 weeks, 5 days after company formation)
Appointment Duration3 months (resigned 27 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
Stackwood Road
Polstead Heath
Essex
CO6 5BA
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed27 June 2008(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Location

Registered AddressZolfo Cooper
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

1 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2010Final Gazette dissolved following liquidation (1 page)
1 February 2010Notice of move from Administration to Dissolution on 26 January 2010 (13 pages)
1 February 2010Notice of move from Administration to Dissolution (13 pages)
25 August 2009Administrator's progress report to 2 August 2009 (16 pages)
25 August 2009Administrator's progress report to 2 August 2009 (16 pages)
25 August 2009Administrator's progress report to 2 August 2009 (16 pages)
1 April 2009Statement of administrator's proposal (33 pages)
1 April 2009Statement of administrator's proposal (33 pages)
25 March 2009Statement of affairs with form 2.15B/2.14B (18 pages)
25 March 2009Statement of affairs with form 2.15B/2.14B (18 pages)
6 March 2009Statement of affairs with form 2.14B (6 pages)
6 March 2009Statement of affairs with form 2.14B (6 pages)
6 March 2009Statement of affairs with form 2.14B (6 pages)
6 March 2009Statement of affairs with form 2.14B (6 pages)
11 February 2009Registered office changed on 11/02/2009 from unit 30-32 lydney harbour estate harbour road lydney gloucestershire GL15 4EJ (1 page)
11 February 2009Registered office changed on 11/02/2009 from unit 30-32 lydney harbour estate harbour road lydney gloucestershire GL15 4EJ (1 page)
11 February 2009Appointment of an administrator (1 page)
11 February 2009Appointment of an administrator (1 page)
23 December 2008Director appointed stewart sinclair (2 pages)
23 December 2008Director appointed stewart sinclair (2 pages)
4 November 2008Appointment Terminated Director paul beckett (1 page)
4 November 2008Appointment terminated director paul beckett (1 page)
3 September 2008Memorandum and Articles of Association (15 pages)
3 September 2008Memorandum and Articles of Association (15 pages)
28 August 2008Company name changed ingleby (1782) LIMITED\certificate issued on 29/08/08 (2 pages)
28 August 2008Company name changed ingleby (1782) LIMITED\certificate issued on 29/08/08 (2 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 July 2008Registered office changed on 29/07/2008 from 55 colmore row birmingham west midlands B3 2AS (1 page)
29 July 2008Director and secretary appointed andrew charles burrow (4 pages)
29 July 2008Director and secretary appointed andrew charles burrow (4 pages)
29 July 2008Appointment terminated director ingleby holdings LIMITED (1 page)
29 July 2008Director appointed paul beckett (3 pages)
29 July 2008Ad 23/07/08 gbp si 198@1=198 gbp ic 2/200 (2 pages)
29 July 2008Ad 23/07/08\gbp si 198@1=198\gbp ic 2/200\ (2 pages)
29 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
29 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 July 2008Registered office changed on 29/07/2008 from 55 colmore row birmingham west midlands B3 2AS (1 page)
29 July 2008Director appointed stephen john wells (2 pages)
29 July 2008Director appointed stephen john wells (2 pages)
29 July 2008Director appointed paul beckett (3 pages)
29 July 2008Appointment Terminated Director ingleby holdings LIMITED (1 page)
27 June 2008Incorporation (21 pages)
27 June 2008Incorporation (21 pages)