Company NameLBJT Property Management Limited
Company StatusDissolved
Company Number07263237
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 10 months ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee Robert Thorn
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2010(6 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 College Street
Irthlingborough
Wellingborough
Northamptonshire
NN9 5TU
Director NameMr Timothy Robin Alanthwaite
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Linden Building 8/9 Regent Park Booth Drive
Wellingborough
Northamptonshire
NN8 6GR
Director NameMr Barry Thorn
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2011)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Fire Station Victoria Street
Irthlingborough
Northamptonshire
NN9 5TR
Secretary NameOutsource Solutions Limited (Corporation)
StatusResigned
Appointed24 May 2010(same day as company formation)
Correspondence AddressThe Linden Building 8/9 Regent Park Booth Drive
Wellingborough
Northamptonshire
NN8 6GR

Location

Registered AddressBridgestones Limited
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

100 at £1Barry Thorn
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 October 2014Final Gazette dissolved following liquidation (1 page)
28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
2 June 2014Liquidators statement of receipts and payments to 2 April 2014 (13 pages)
2 June 2014Liquidators statement of receipts and payments to 2 April 2014 (13 pages)
2 June 2014Liquidators' statement of receipts and payments to 2 April 2014 (13 pages)
5 June 2013Liquidators statement of receipts and payments to 2 April 2013 (13 pages)
5 June 2013Liquidators statement of receipts and payments to 2 April 2013 (13 pages)
5 June 2013Liquidators' statement of receipts and payments to 2 April 2013 (13 pages)
12 April 2012Appointment of a voluntary liquidator (1 page)
12 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2012Statement of affairs with form 4.19 (7 pages)
21 March 2012Registered office address changed from the Old Fire Station Victoria Street Irthlingborough Northamptonshire NN9 5TR United Kingdom on 21 March 2012 (2 pages)
15 March 2012Termination of appointment of Barry Thorn as a director (1 page)
21 July 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 100
(4 pages)
19 April 2011Registered office address changed from the Old Fire Station College Street Irthlingborough Wellingborough Northamptonshire NN9 5TU United Kingdom on 19 April 2011 (1 page)
5 April 2011Termination of appointment of Outsorce Solutions Limited as a secretary (1 page)
5 April 2011Registered office address changed from the Linden Building 8/9 Regent Park Booth Drive Wellingborough Northamptonshire NN8 6GR on 5 April 2011 (1 page)
5 April 2011Registered office address changed from the Linden Building 8/9 Regent Park Booth Drive Wellingborough Northamptonshire NN8 6GR on 5 April 2011 (1 page)
10 December 2010Appointment of Mr Lee Robert Thorn as a director (2 pages)
7 September 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
27 July 2010Termination of appointment of Timothy Alanthwaite as a director (1 page)
23 July 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 100
(3 pages)
23 July 2010Appointment of Mr Barry Thorn as a director (2 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)