Company NameLlambed Business Park Limited
Company StatusDissolved
Company Number03829910
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)
Previous NameUserserve Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Edward O'Donnell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1999(2 weeks, 4 days after company formation)
Appointment Duration12 years, 9 months (closed 26 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Secretary NameMr Michael Edward O'Donnell
NationalityBritish
StatusClosed
Appointed10 September 1999(2 weeks, 4 days after company formation)
Appointment Duration12 years, 9 months (closed 26 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameMr Jonathan Charles Patrick Beever
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(2 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 26 June 2012)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameMr James Anthony Wild
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(2 weeks, 4 days after company formation)
Appointment Duration10 years, 5 months (resigned 01 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrrell Cote Barn
Moorside Road Edgworth
Bolton
BL7 0JZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSpringfield House
Water Lane
Wilmslow Stockport
Cheshire
SK9 5BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
5 March 2012Application to strike the company off the register (3 pages)
5 March 2012Application to strike the company off the register (3 pages)
7 December 2010Termination of appointment of James Wild as a director (3 pages)
7 December 2010Termination of appointment of James Wild as a director (3 pages)
3 December 2010Restoration by order of the court (3 pages)
3 December 2010Restoration by order of the court (3 pages)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
18 November 2009Application to strike the company off the register (1 page)
18 November 2009Application to strike the company off the register (1 page)
22 August 2008Restoration by order of the court (4 pages)
22 August 2008Restoration by order of the court (4 pages)
5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
29 December 2006Application for striking-off (1 page)
29 December 2006Application for striking-off (1 page)
23 August 2006Return made up to 07/08/06; full list of members (7 pages)
23 August 2006Return made up to 07/08/06; full list of members (7 pages)
18 August 2005Return made up to 08/08/05; full list of members (7 pages)
18 August 2005Return made up to 08/08/05; full list of members (7 pages)
18 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
15 September 2004Return made up to 23/08/04; full list of members (7 pages)
15 September 2004Return made up to 23/08/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
12 November 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
12 November 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
12 August 2003Return made up to 23/08/03; full list of members (7 pages)
12 August 2003Return made up to 23/08/03; full list of members (7 pages)
14 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
14 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
17 December 2002Registered office changed on 17/12/02 from: lancaster house blackburn street radcliffe manchester lancashire M26 2JW (1 page)
17 December 2002Registered office changed on 17/12/02 from: lancaster house blackburn street radcliffe manchester lancashire M26 2JW (1 page)
11 September 2002Return made up to 23/08/02; full list of members (7 pages)
11 September 2002Return made up to 23/08/02; full list of members (7 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
19 February 2002Accounts for a small company made up to 31 October 2001 (6 pages)
19 February 2002Accounts for a small company made up to 31 October 2001 (6 pages)
10 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2001Return made up to 23/08/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 30 October 2000 (6 pages)
15 March 2001Accounts for a small company made up to 30 October 2000 (6 pages)
4 September 2000Return made up to 23/08/00; full list of members (7 pages)
4 September 2000Return made up to 23/08/00; full list of members (7 pages)
4 September 2000Ad 21/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 September 2000Ad 21/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 November 1999Company name changed userserve LIMITED\certificate issued on 10/11/99 (2 pages)
9 November 1999Company name changed userserve LIMITED\certificate issued on 10/11/99 (2 pages)
8 November 1999Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
8 November 1999Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
28 September 1999Registered office changed on 28/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
28 September 1999Registered office changed on 28/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 September 1999New director appointed (3 pages)
24 September 1999New director appointed (3 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999New secretary appointed;new director appointed (2 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
23 August 1999Incorporation (13 pages)