Company NameAnglo Sino Business Developments Limited
Company StatusDissolved
Company Number04830210
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 5 months ago)
Dissolution Date5 April 2005 (18 years, 8 months ago)
Previous NameLimco One Hundred And Five Limited

Directors

Director NameBryan North
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(4 weeks after company formation)
Appointment Duration1 year, 8 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address5 Spenslea Grove
Morley
West Yorkshire
LS27 0DZ
Secretary NameMr Colin Andrew Lindsay
NationalityBritish
StatusClosed
Appointed08 August 2003(4 weeks after company formation)
Appointment Duration1 year, 8 months (closed 05 April 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 The Courtyard
Bishopthorpe
York
North Yorkshire
YO23 2RD
Director NameMr Colin Andrew Lindsay
Date of BirthApril 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2004(1 year, 2 months after company formation)
Appointment Duration6 months, 2 weeks (closed 05 April 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 The Courtyard
Bishopthorpe
York
North Yorkshire
YO23 2RD
Director NameMr Alistair Mark Mackereth Duncan
Date of BirthFebruary 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe White House
Welburn
York
YO6 7DX
Secretary NameAmanda Jane Kershaw
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Carlton Grove
Shipley
West Yorkshire
BD18 3AS
Director NameMr Colin Andrew Lindsay
Date of BirthApril 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(4 weeks after company formation)
Appointment Duration11 months (resigned 04 July 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 The Courtyard
Bishopthorpe
York
North Yorkshire
YO23 2RD

Location

Registered AddressMoxhill House
Tingley Common Morley
Leeds
West Yorkshire
LS27 0HT
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
11 November 2004Application for striking-off (1 page)
27 September 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Registered office changed on 12/07/04 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003New secretary appointed;new director appointed (2 pages)
18 August 2003New director appointed (2 pages)
28 July 2003Company name changed limco one hundred and five limit ed\certificate issued on 28/07/03 (2 pages)