Company NameLBB Consulting Limited
Company StatusDissolved
Company Number02271496
CategoryPrivate Limited Company
Incorporation Date27 June 1988(35 years, 9 months ago)
Dissolution Date18 July 2006 (17 years, 8 months ago)
Previous NameYRM Isis Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJason Stephen Bond
NationalityBritish
StatusClosed
Appointed23 December 1996(8 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address27 Sidmouth Road
Welling
Kent
DA16 1DR
Director NameDavid John Hemmings
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 March 1992)
RoleEngineer
Correspondence Address52 Alexander Drive
Cirencester
Gloucestershire
GL7 1UH
Wales
Director NameAnthony James Hunt
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 1995)
RoleCompany Director
Correspondence AddressThe Studio 14 St Johns Wood Road
London
NW8 8RE
Secretary NameJeremy Dalton Rhodes
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 1995)
RoleCompany Director
Correspondence AddressClinton Cottage Forest Moor Road
Knaresborough
North Yorkshire
HG5 8LU
Director NameMr David Anthony Edgerley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 March 1995)
RoleDesigner
Correspondence Address14 Langbourne Avenue
London
N6 6AL
Director NameMr Ming Leung
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 March 1995)
RoleCompany Director
Correspondence Address52 Meadway Court
London
NW11 6PN
Director NameCharles Brian Henderson
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(4 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 October 1993)
RoleCompany Director
Correspondence AddressFlat C 40 Earlham Street
London
WC2H 9LA
Director NameJeremy Dalton Rhodes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(6 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressClinton Cottage Forest Moor Road
Knaresborough
North Yorkshire
HG5 8LU
Secretary NameJulie Simmonds
NationalityBritish
StatusResigned
Appointed28 March 1995(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 1996)
RoleCompany Director
Correspondence Address16 Huxley Close
Godalming
Surrey
GU7 2AS
Director NameMr Eric Ernest Bridgen
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Honeysuckle Cottages
Coldharbour
Dorking
Surrey
RH5 6HD
Director NameDonald Harvey Leggett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityQritish
StatusResigned
Appointed01 June 1995(6 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 April 1996)
RoleInformation Technology Consult
Correspondence Address17 Merrivale Gardens
Woking
Surrey
GU21 3LX
Director NameHugh Francis Gerrard Whitehead
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(7 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 April 1996)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address29 Carver Road
Herne Hill
London
SE24 9LS
Secretary NameStephen Slator
NationalityBritish
StatusResigned
Appointed26 June 1996(8 years after company formation)
Appointment Duration6 months (resigned 23 December 1996)
RoleAccountant
Correspondence Address24 The Mount
Rickmansworth
Hertfordshire
WD3 4DW
Director NameStephen Slator
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(8 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 1997)
RoleAccountant
Correspondence Address24 The Mount
Rickmansworth
Hertfordshire
WD3 4DW

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

18 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
14 November 2005Receiver ceasing to act (1 page)
2 May 2000Receiver's abstract of receipts and payments (3 pages)
10 May 1999Receiver's abstract of receipts and payments (2 pages)
8 June 1998Receiver's abstract of receipts and payments (2 pages)
13 July 1997Director resigned (1 page)
11 July 1997Administrative Receiver's report (7 pages)
10 July 1997Statement of Affairs in administrative receivership following report to creditors (67 pages)
7 May 1997Registered office changed on 07/05/97 from: 24 britton street london EC1M 5NQ (1 page)
11 April 1997Appointment of receiver/manager (1 page)
28 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1997New secretary appointed (2 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1996Director resigned (1 page)
8 July 1996New secretary appointed (1 page)
8 July 1996Secretary resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
22 March 1996Full accounts made up to 30 April 1995 (6 pages)
15 February 1996Return made up to 30/01/96; full list of members (6 pages)
28 September 1995Director resigned (2 pages)
19 September 1995New director appointed (2 pages)
31 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Director resigned (2 pages)
29 June 1995New director appointed (4 pages)
29 June 1995New director appointed (2 pages)