Company NameLansbury Limited
Company StatusDissolved
Company Number02596267
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years, 1 month ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)
Previous NameLansbury Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Robert Stolkin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1994(3 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 07 June 2005)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address43 Egerton Crescent
London
SW3 2ED
Secretary NameJohn Austin Rosser
NationalityBritish
StatusClosed
Appointed26 March 1998(7 years after company formation)
Appointment Duration7 years, 2 months (closed 07 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRatcliffes
The Green
Writtle
Essex
CM1 3DT
Director NameRobert Douglas Clements
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(1 year after company formation)
Appointment Duration11 years, 9 months (resigned 25 December 2003)
RoleCompany Director
Correspondence AddressHawkley House
24-26 Chapel Street
Billericay
Essex
CM12 9LU
Director NameMr Richard William Gore
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(1 year after company formation)
Appointment Duration8 months, 4 weeks (resigned 21 December 1992)
RoleChartered Surveyor
Country of ResidenceGBR
Correspondence AddressPewitt House
Culworth
Oxon
OX17 2HJ
Director NameMr Nicholas Andrew Madden
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 16 March 1998)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address62 Brookside
Hornchurch
Romford
Essex
RM11 2RL
Director NameMr Gary Alan Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed28 March 1992(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 16 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Almere
Benfleet
Essex
SS7 5PY
Secretary NameMr Gary Alan Smith
NationalityEnglish
StatusResigned
Appointed28 March 1992(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 16 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Almere
Benfleet
Essex
SS7 5PY
Secretary NameMr Mark Robert Stolkin
NationalityBritish
StatusResigned
Appointed16 March 1998(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Egerton Crescent
London
SW3 2ED

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth-£104,701
Current Liabilities£104,706

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
13 January 2005Application for striking-off (1 page)
17 November 2004Return made up to 28/03/04; full list of members (5 pages)
17 May 2004Director's particulars changed (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Director resigned (1 page)
1 August 2003Full accounts made up to 31 December 2002 (12 pages)
15 April 2003Return made up to 28/03/03; full list of members (6 pages)
29 March 2002Return made up to 28/03/02; full list of members (6 pages)
3 August 2001Full accounts made up to 31 December 2000 (10 pages)
27 March 2001Return made up to 28/03/01; full list of members (6 pages)
24 July 2000Full accounts made up to 31 December 1999 (11 pages)
3 April 2000Director's particulars changed (1 page)
17 March 2000Return made up to 28/03/00; full list of members (6 pages)
19 July 1999Full accounts made up to 31 December 1998 (11 pages)
2 April 1999Return made up to 28/03/99; full list of members (6 pages)
21 January 1999Accounting reference date extended from 10/07/98 to 31/12/98 (1 page)
20 October 1998Secretary's particulars changed (1 page)
23 April 1998New secretary appointed (2 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New secretary appointed (2 pages)
2 April 1998Return made up to 28/03/98; full list of members (6 pages)
11 February 1998Full accounts made up to 10 July 1997 (10 pages)
16 December 1997Particulars of mortgage/charge (7 pages)
25 July 1997Accounting reference date shortened from 28/09/97 to 10/07/97 (1 page)
6 July 1997Conve 18/04/97 (1 page)
6 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 May 1997Full accounts made up to 28 September 1996 (10 pages)
20 March 1997Return made up to 28/03/97; full list of members (7 pages)
25 June 1996Full accounts made up to 28 September 1995 (11 pages)
18 April 1996Return made up to 28/03/96; full list of members (8 pages)
2 August 1995Full group accounts made up to 28 September 1994 (17 pages)
5 October 1994Ad 05/08/94--------- £ si 500@1=500 £ ic 151000/151500 (2 pages)
5 October 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 March 1994Return made up to 28/03/94; no change of members (6 pages)
21 March 1994Full accounts made up to 28 September 1993 (13 pages)
1 April 1993Return made up to 28/03/93; full list of members (8 pages)
20 January 1993Full accounts made up to 28 September 1992 (11 pages)
29 July 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 July 1992Ad 23/10/91--------- £ si 998@1 (2 pages)
27 July 1992£ nc 1000/5000000 22/10/91 (1 page)
27 July 1992Ad 03/01/92--------- £ si 15000@1 (2 pages)
27 July 1992Return made up to 28/03/92; full list of members (8 pages)