Company NameLBS Developments Limited
Company StatusDissolved
Company Number03562262
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 11 months ago)
Dissolution Date20 September 2005 (18 years, 7 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 NameProf Michael George Hay
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 20 September 2005)
RoleProfessor
Country of ResidenceEngland
Correspondence Address3 Blenheim Drive
Oxford
Oxfordshire
OX2 8DH
Secretary NameRichard Alan Frost
NationalityBritish
StatusClosed
Appointed16 September 2004(6 years, 4 months after company formation)
Appointment Duration1 year (closed 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Effingham Road
London
SE12 8NU
Director NameAdrienne Joy Rudkin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address36 Lancaster Road
London
N4
Secretary NamePaul Robert Compton
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Lancaster Road
London
N4 4PR
Director NameMr William Scott Botterill Hawkes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 16 September 2004)
RoleUniversity Administrator
Correspondence Address7 The Green
Upper Caldecote
Biggleswade
Bedfordshire
SG18 9EF
Director NameGerald Quincey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressBox Cottage
Manningford Abbots
Pewsey
Wiltshire
SN9 6HZ
Secretary NameRosemary Hill Vipond
NationalityBritish
StatusResigned
Appointed12 March 1999(10 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 16 September 2004)
RoleUniversity Administrator
Correspondence Address5 The Park
London
N6 4EU
Director NameMr Jeffrey Jack Defries
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2001)
RoleDeputy Dean
Country of ResidenceEngland
Correspondence AddressTanglewood
Highfield Close
Northwood
Middlesex
HA6 1EX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSussex Place
Regent's Park
London
NW1 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
24 May 2005Return made up to 07/05/05; full list of members (2 pages)
28 April 2005Application for striking-off (1 page)
28 October 2004Accounts for a dormant company made up to 31 July 2004 (4 pages)
23 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2004Secretary resigned (1 page)
18 September 2004New secretary appointed (1 page)
18 September 2004Director resigned (1 page)
20 May 2004Return made up to 07/05/04; full list of members (7 pages)
11 February 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
14 July 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
20 May 2002Return made up to 07/05/02; full list of members (7 pages)
22 March 2002Full accounts made up to 31 July 2001 (10 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
8 May 2001Return made up to 07/05/01; full list of members (7 pages)
4 May 2001Director resigned (1 page)
6 February 2001Full accounts made up to 31 July 2000 (10 pages)
4 August 2000New director appointed (2 pages)
2 June 2000Return made up to 07/05/00; full list of members (6 pages)
9 March 2000Full accounts made up to 31 July 1999 (10 pages)
23 June 1999Return made up to 07/05/99; full list of members (6 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
7 May 1998Incorporation (13 pages)