Company NameLBC Group Limited
Company StatusDissolved
Company Number02761499
CategoryPrivate Limited Company
Incorporation Date3 November 1992(31 years, 6 months ago)
Dissolution Date17 February 1998 (26 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Ernest Walter Burton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1993(3 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 17 February 1998)
RoleCompany Director
Correspondence Address15 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Director NameDavid Stuart Haynes
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityNew Zealander
StatusClosed
Appointed26 February 1993(3 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 17 February 1998)
RoleCompany Director
Correspondence Address1 Beaufort Mansions
Beaufort Street
London
SW3 5AG
Director NameEric Michael Gummers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Vincent Square Mansions
Walcott Street
London
SW1P 2NT
Secretary NameSusan Carol Fadil
NationalityBritish
StatusResigned
Appointed03 November 1992(same day as company formation)
RoleCompany Director
Correspondence AddressShemer Ash Road
Hawley
Dartford
Kent
DA2 7SB
Director NameMatthew Grant Cartisser
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeighton Manor Farm
Spode Lane
Cowden
Kent
TN8 7HN
Director NameJames Morton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 1994)
RoleCompany Director
Correspondence Address66 Bellwood Road
Bronxville Ny 10708
United States
Director NameDame Shirley Porter
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 1994)
RoleCompany Director
Correspondence Address19 Chelwood House
Gloucester Square
London
W2 2SY
Secretary NameMr Richard Raymond Emile Manin
NationalityBritish
StatusResigned
Appointed22 January 1993(2 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 28 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 Sheen Lane
East Sheen
London
SW14 8RL
Secretary NameMr Michael Graham Franklin
NationalityBritish
StatusResigned
Appointed28 May 1993(6 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 May 1994)
RoleCompany Director
Correspondence Address40 Ocean Drive
Ferring
Worthing
West Sussex
BN12 5QP
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

17 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
21 October 1997First Gazette notice for compulsory strike-off (1 page)
1 May 1997Receiver's abstract of receipts and payments (2 pages)
30 April 1997Receiver ceasing to act (1 page)
18 April 1997Administrative Receiver's report (3 pages)
9 January 1997Registered office changed on 09/01/97 from: stoneham house 17 scarbrook road croydon surrey cro 1SQ (1 page)
9 January 1997Appointment of receiver/manager (3 pages)
18 October 1996Restoration by order of the court (2 pages)
3 October 1995Final Gazette dissolved via compulsory strike-off (2 pages)
13 June 1995First Gazette notice for compulsory strike-off (2 pages)
2 February 1994Return made up to 03/11/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)