Company NameLb Print And Design Limited
Company StatusDissolved
Company Number07197990
CategoryPrivate Limited Company
Incorporation Date22 March 2010(14 years ago)
Dissolution Date16 January 2015 (9 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameLee Alan Brown
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address2 Slackbooth Barn
Hollin Hall Trawden
Colne
Lancashire
BB8 8SR
Secretary NameJohn Knowles
StatusClosed
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Nextep Suite 3c Ribble Court
1 Mead Way
Padiham
Lancashire
BB12 7NG

Location

Registered AddressLeonard Curtis
Hollins Mount Hollins Lane
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Lee Alan Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£726
Cash£2,752
Current Liabilities£191,717

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 January 2015Final Gazette dissolved following liquidation (1 page)
16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
4 October 2013Liquidators statement of receipts and payments to 2 August 2013 (11 pages)
4 October 2013Liquidators' statement of receipts and payments to 2 August 2013 (11 pages)
4 October 2013Liquidators statement of receipts and payments to 2 August 2013 (11 pages)
13 August 2012Registered office address changed from C/O Nextep Suite 3C Ribble Court 1 Mead Way Padiham Lancashire BB12 7NG England on 13 August 2012 (2 pages)
13 August 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2012Statement of affairs with form 4.19 (12 pages)
10 August 2012Appointment of a voluntary liquidator (1 page)
31 May 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 1
(4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)