Company NameLabrecque Developments Limited
Company StatusDissolved
Company Number05437115
CategoryPrivate Limited Company
Incorporation Date27 April 2005(18 years, 12 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations
SIC 9120Trade unions
SIC 94200Activities of trade unions

Directors

Director NameAnne Labrecque Hutchins
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleEducation Manager
Country of ResidenceUnited Kingdom
Correspondence Address126 Gladys Avenue
North End
Portsmouth
PO2 9BL
Director NamePeter Labrecque Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThatchwick
Woodland Drive
East Horsley
KT24 5AN
Secretary NameMr Peter Labreque Smith
NationalityBritish
StatusClosed
Appointed01 September 2005(4 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 05 October 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThatchwick
Woodland Drive
East Horsley
Surrey
KT24 5AN
Secretary NameLeonard Smith
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address133 Hanworth Road
Hampton
TW12 3ED

Location

Registered AddressThatchwick
Woodland Drive
East Horsley
Surrey
KT24 5AN
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Financials

Year2014
Net Worth£112,359
Cash£182,249
Current Liabilities£75,953

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
10 June 2010Application to strike the company off the register (3 pages)
10 June 2010Application to strike the company off the register (3 pages)
4 May 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 2
(5 pages)
4 May 2010Director's details changed for Anne Labrecque Hutchins on 27 April 2010 (2 pages)
4 May 2010Director's details changed for Peter Labrecque Smith on 27 April 2010 (2 pages)
4 May 2010Director's details changed for Peter Labrecque Smith on 27 April 2010 (2 pages)
4 May 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 2
(5 pages)
4 May 2010Director's details changed for Anne Labrecque Hutchins on 27 April 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 May 2009Return made up to 27/04/09; full list of members (4 pages)
6 May 2009Return made up to 27/04/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 May 2008Return made up to 27/04/08; full list of members (4 pages)
5 May 2008Return made up to 27/04/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 June 2007Return made up to 27/04/07; full list of members (3 pages)
21 June 2007Return made up to 27/04/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
31 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 September 2006Return made up to 27/04/06; full list of members (7 pages)
5 September 2006Registered office changed on 05/09/06 from: 133 hanworth road hampton TW12 3ED (2 pages)
5 September 2006Registered office changed on 05/09/06 from: 133 hanworth road hampton TW12 3ED (2 pages)
5 September 2006Return made up to 27/04/06; full list of members (7 pages)
14 September 2005New secretary appointed (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (1 page)
27 April 2005Incorporation (20 pages)
27 April 2005Incorporation (20 pages)