Company NameLindsay Court (st Annes) Management Co Ltd
Company StatusDissolved
Company Number01112764
CategoryPrivate Limited Company
Incorporation Date9 May 1973(51 years ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Henry Neumann
NationalityBritish
StatusClosed
Appointed14 February 2000(26 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 07 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(18 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(18 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Secretary NameWalter Neumann
NationalityBritish
StatusResigned
Appointed31 August 1991(18 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(26 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Director NameJoshua Bleier
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2001(28 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Well Street
London
E9 7PX
Director NameMr Norman Bleier
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2001(28 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Well Street
London
E9 7PX
Director NameAnna Sternbuch
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(34 years, 8 months after company formation)
Appointment Duration5 months (resigned 11 June 2008)
RoleProperty Holding + Investment
Correspondence Address11 Castlewood Road
London
N16 6DL

Location

Registered Address6 Well Street
London
E9 7PX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£50,073
Current Liabilities£36,419

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
26 June 2008Appointment terminated director anna sternbuch (1 page)
26 February 2008Return made up to 31/08/07; full list of members (13 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 September 2006Return made up to 31/08/05; full list of members (13 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 September 2005Return made up to 31/08/04; full list of members (13 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 January 2004Return made up to 31/08/02; full list of members (13 pages)
9 January 2004Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 09/01/04
(14 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(33 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
22 May 2000Accounts for a small company made up to 31 March 2000 (3 pages)
6 March 2000Return made up to 31/08/99; full list of members (13 pages)
14 June 1999Return made up to 31/08/98; full list of members (13 pages)
10 June 1999Accounts for a small company made up to 31 March 1999 (3 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
6 March 1998Return made up to 31/08/97; full list of members (13 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
13 November 1996Return made up to 31/08/96; full list of members (11 pages)
9 May 1996Registered office changed on 09/05/96 from: westland house 581 cheetham hill road manchester M8 7JE (1 page)
22 February 1996Return made up to 31/08/95; full list of members (13 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (2 pages)
11 May 1988Return made up to 30/09/87; full list of members (14 pages)
30 November 1987Return made up to 04/08/86; full list of members (14 pages)
20 March 1987Accounts made up to 31 March 1975 (5 pages)
14 April 1986Annual return made up to 04/06/85 (11 pages)
1 June 1973Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
9 May 1973Incorporation (11 pages)
9 May 1973Incorporation (11 pages)