Company NameLetsbuy-Algarve Limited
Company StatusDissolved
Company Number06237281
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 12 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIan Dawson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(4 days after company formation)
Appointment Duration4 years (closed 10 May 2011)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Thistlecroft
Houghton Le Spring
Tyne & Wear
DH5 8LT
Director NameJudith Dawson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(4 days after company formation)
Appointment Duration4 years (closed 10 May 2011)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address1 Thistlecroft
Houghton Le Spring
Tyne & Wear
DH5 8LT
Secretary NameJudith Dawson
NationalityBritish
StatusClosed
Appointed08 May 2007(4 days after company formation)
Appointment Duration4 years (closed 10 May 2011)
RoleProperty Consultant
Correspondence Address1 Thistlecroft
Houghton Le Spring
Tyne & Wear
DH5 8LT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1 Thistlecroft
Houghton Le Spring
Tyne And Wear
DH5 8LT
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardCopt Hill
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (2 pages)
13 January 2011Application to strike the company off the register (2 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
1 June 2010Director's details changed for Judith Dawson on 4 May 2010 (2 pages)
1 June 2010Secretary's details changed for Judith Dawson on 4 May 2010 (1 page)
1 June 2010Director's details changed for Judith Dawson on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Judith Dawson on 4 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 1
(5 pages)
1 June 2010Secretary's details changed for Judith Dawson on 4 May 2010 (1 page)
1 June 2010Director's details changed for Ian Dawson on 4 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 1
(5 pages)
1 June 2010Secretary's details changed for Judith Dawson on 4 May 2010 (1 page)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 1
(5 pages)
1 June 2010Director's details changed for Ian Dawson on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Ian Dawson on 4 May 2010 (2 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
22 May 2009Return made up to 04/05/09; full list of members (3 pages)
22 May 2009Return made up to 04/05/09; full list of members (3 pages)
11 December 2008Registered office changed on 11/12/2008 from 56 bramhall drive rickleton washington co durham NE38 9DM (1 page)
11 December 2008Registered office changed on 11/12/2008 from 56 bramhall drive rickleton washington co durham NE38 9DM (1 page)
22 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
3 June 2008Return made up to 04/05/08; full list of members (3 pages)
3 June 2008Return made up to 04/05/08; full list of members (3 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Registered office changed on 24/05/07 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
24 May 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
24 May 2007New secretary appointed;new director appointed (2 pages)
24 May 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
24 May 2007Registered office changed on 24/05/07 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New secretary appointed;new director appointed (2 pages)
4 May 2007Incorporation (9 pages)
4 May 2007Incorporation (9 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned (1 page)