Company NameL & B Cars Limited
Company StatusDissolved
Company Number06086867
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Secretary NameLinda Kathleen Sparks
NationalityBritish
StatusClosed
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor Audit House 151 High Street
Billericay
Essex
CM12 9AB
Director NameMrs Emma Ann Elizabeth Vera Warwick
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Audit House 151 High Street
Billericay
Essex
CM12 9AB
Director NameMr Brian Leslie Sparks
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleTaxi Operator
Country of ResidenceEngland
Correspondence AddressTye Cottage
Nevendon Road
Wickford
Essex
SS12 0PZ
Director NameMrs Linda Kathleen Sparks
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2012)
RoleTaxi Operator
Country of ResidenceEngland
Correspondence AddressFirst Floor Audit House 151 High Street
Billericay
Essex
CM12 9AB

Location

Registered AddressFirst Floor Audit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Linda Kathleen Sparks
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,885
Cash£1,752
Current Liabilities£24,637

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
16 October 2014Application to strike the company off the register (3 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
9 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
9 February 2013Secretary's details changed for Linda Kathleen Sparks on 20 August 2012 (1 page)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 August 2012Appointment of Mrs Emma Ann Elizabeth Vera Warwick as a director on 30 August 2012 (2 pages)
30 August 2012Termination of appointment of Linda Kathleen Sparks as a director on 30 August 2012 (1 page)
10 February 2012Registered office address changed from Tye Cottage, Nevendon Road Wickford Essex SS12 0PZ on 10 February 2012 (1 page)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
9 May 2011Appointment of Mrs Linda Kathleen Sparks as a director (2 pages)
9 May 2011Termination of appointment of Brian Sparks as a director (1 page)
28 February 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 July 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
18 June 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Brian Leslie Sparks on 1 February 2010 (2 pages)
18 June 2010Director's details changed for Brian Leslie Sparks on 1 February 2010 (2 pages)
18 June 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
28 July 2009Return made up to 01/03/09; full list of members (10 pages)
15 April 2009Compulsory strike-off action has been discontinued (1 page)
14 April 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
17 September 2008Return made up to 06/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2007Incorporation (18 pages)