Company NameL.S.& S. Limited
Company StatusDissolved
Company Number02383121
CategoryPrivate Limited Company
Incorporation Date12 May 1989(35 years ago)
Dissolution Date10 March 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam Henry Chalmers
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(16 years, 9 months after company formation)
Appointment Duration3 years (closed 10 March 2009)
RoleCompany Director
Correspondence Address8 Gowanburn
Fatfield
Washington
Tyne & Wear
NE38 8SG
Director NameMr Kevin Stanley Maughan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(16 years, 9 months after company formation)
Appointment Duration3 years (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Percy Gardens
Tynemouth
North Shields
Tyne & Wear
NE30 4HQ
Director NameElizabeth Mitchell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(16 years, 9 months after company formation)
Appointment Duration3 years (closed 10 March 2009)
RoleCompany Director
Correspondence AddressLangholm
1 Stockton Road
Sedgefield
Cleveland
TS21 2AG
Secretary NameElizabeth Mitchell
NationalityBritish
StatusClosed
Appointed22 February 2006(16 years, 9 months after company formation)
Appointment Duration3 years (closed 10 March 2009)
RoleCompany Director
Correspondence AddressLangholm
1 Stockton Road
Sedgefield
Cleveland
TS21 2AG
Director NameMr Brian Thomas Burnie
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(3 years after company formation)
Appointment Duration13 years, 9 months (resigned 22 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoxford Hall
Chathill
Alnwick
Northumberland
NE67 5DN
Secretary NameJune Shirley Burnie
NationalityBritish
StatusResigned
Appointed12 May 1992(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressLane Foot House
Langley
Hexham
Northumberland
NE47 5ND
Director NameMrs June Shirley Burnie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 22 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoxford Hall
Doxford Chathill
Alnwick
Northumberland
NE67 5DN
Director NameJayne Henderson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Glenthorn Road
West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3HJ
Secretary NameJayne Henderson
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Glenthorn Road
West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3HJ
Secretary NameMrs June Shirley Burnie
NationalityBritish
StatusResigned
Appointed01 July 1997(8 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 22 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoxford Hall
Doxford Chathill
Alnwick
Northumberland
NE67 5DN

Location

Registered Address7/19 Mosley Street
Newcastle Upon Tyne
NE1 1YE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
30 September 2008Application for striking-off (1 page)
10 June 2008Return made up to 12/05/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 March 2008Return made up to 12/05/07; full list of members (4 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 June 2006Return made up to 12/05/06; full list of members (2 pages)
12 June 2006Director's particulars changed (1 page)
1 March 2006Secretary resigned;director resigned (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006Secretary resigned;director resigned (1 page)
1 March 2006New secretary appointed;new director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006New secretary appointed;new director appointed (2 pages)
1 March 2006Auditor's resignation (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
28 February 2006Declaration of assistance for shares acquisition (6 pages)
6 July 2005Return made up to 12/05/05; full list of members (7 pages)
3 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
18 June 2004Return made up to 12/05/04; full list of members (7 pages)
24 May 2004Return made up to 12/05/03; full list of members; amend (7 pages)
18 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 March 2004Return made up to 12/05/03; full list of members (5 pages)
25 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 June 2002Return made up to 12/05/02; full list of members (7 pages)
21 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
22 June 2001Return made up to 12/05/01; full list of members (6 pages)
13 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
26 January 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 July 2000Return made up to 12/05/00; full list of members (6 pages)
20 August 1999Return made up to 12/05/99; full list of members (6 pages)
26 April 1999New secretary appointed (2 pages)
2 June 1998Return made up to 12/05/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
11 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
23 May 1997Return made up to 12/05/97; no change of members
  • 363(287) ‐ Registered office changed on 23/05/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
25 May 1995Return made up to 12/05/95; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 July 1993New director appointed (2 pages)
10 August 1992Company name changed thriveopt LIMITED\certificate issued on 11/08/92 (2 pages)
20 July 1989Secretary resigned;new secretary appointed (2 pages)
19 July 1989Memorandum and Articles of Association (7 pages)
19 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1989Incorporation (9 pages)