Company NameLebuc South West Limited
Company StatusDissolved
Company Number04781022
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameDellbouy Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGary Arthur Levy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(3 days after company formation)
Appointment Duration5 years, 9 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Barn Gardeners Farm
Fluxes Lane
Epping
Essex
Cm16
Director NameMr James Barrington Buchan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(3 days after company formation)
Appointment Duration5 years, 9 months (closed 10 March 2009)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressRookswood
Back Lane
Nazeing
Essex
EN9 2DD
Secretary NameMr James Barrington Buchan
NationalityBritish
StatusClosed
Appointed01 June 2003(3 days after company formation)
Appointment Duration5 years, 9 months (closed 10 March 2009)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressRookswood
Back Lane
Nazeing
Essex
EN9 2DD
Director NameStuart George Mann
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(3 days after company formation)
Appointment DurationResigned same day (resigned 01 June 2003)
RoleManaging Director
Correspondence Address44 Nightingale Way
London
E6 5JR
Secretary NameDenise Samantha Davie
NationalityBritish
StatusResigned
Appointed01 June 2003(3 days after company formation)
Appointment DurationResigned same day (resigned 01 June 2003)
RoleOps Mgr
Correspondence Address44 Nightingale Way
London
E6 5JR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 1 South House Lodge
Off Mundon Road
Maldon
Essex
CM9 6PP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon East

Financials

Year2014
Net Worth£2,686
Current Liabilities£699,994

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
28 March 2008Registered office changed on 28/03/2008 from suite 1 south house lodge off mundon road maldon essex CM9 6PP england (1 page)
27 March 2008Registered office changed on 27/03/2008 from carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Return made up to 30/11/06; full list of members (3 pages)
22 January 2007Accounting reference date extended from 30/04/06 to 30/10/06 (1 page)
10 January 2006Return made up to 30/11/05; full list of members (2 pages)
21 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 December 2004Return made up to 30/11/04; full list of members (7 pages)
9 July 2004Return made up to 29/05/04; full list of members (7 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
17 September 2003Director resigned (1 page)
17 September 2003New director appointed (3 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003New secretary appointed;new director appointed (3 pages)
10 September 2003Company name changed dellbouy LTD\certificate issued on 10/09/03 (2 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003New director appointed (2 pages)
12 July 2003Ad 01/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
3 July 2003Registered office changed on 03/07/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003Registered office changed on 12/06/03 from: 39A leicester road salford manchester M7 4AS (1 page)
29 May 2003Incorporation (9 pages)