Company NameLerwick Building Centre Limited
Company StatusDissolved
Company Number00244578
CategoryPrivate Limited Company
Incorporation Date23 December 1929(94 years, 4 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)
Previous NameGraham - Ford Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(70 years, 9 months after company formation)
Appointment Duration14 years, 1 month (closed 14 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed29 September 2000(70 years, 9 months after company formation)
Appointment Duration14 years, 1 month (closed 14 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(80 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 14 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameRodney Eastwood
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(62 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 December 1992)
RoleBuilders Merchant
Correspondence Address4 Heathwood Drive
Golcar
Huddersfield
West Yorkshire
HD7 4PH
Director NameDavid Roy Farnell
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(62 years, 6 months after company formation)
Appointment Duration10 months (resigned 06 May 1993)
RoleChartered Accountant
Correspondence Address4 Hayfield Close
Holmfirth
Huddersfield
West Yorkshire
HD7 1XQ
Director NameJack Cahill
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(62 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 December 1992)
RoleBuilders Merchant
Correspondence Address16 Larch Grove Lady Lane Bingley
Bradford
West Yorkshire
BD16 4SF
Secretary NameDavid Roy Farnell
NationalityBritish
StatusResigned
Appointed05 July 1992(62 years, 6 months after company formation)
Appointment Duration10 months (resigned 06 May 1993)
RoleCompany Director
Correspondence Address4 Hayfield Close
Holmfirth
Huddersfield
West Yorkshire
HD7 1XQ
Director NameIan Mills
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(62 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 September 1999)
RoleCivil Engineer
Correspondence AddressSheraton House
4 Swan Road
Harrogate
North Yorkshire
HG1 2SS
Secretary NameMr Stephen Grant Leathley
NationalityBritish
StatusResigned
Appointed06 May 1993(63 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Hough Top
Leeds
West Yorkshire
LS13 4QN
Director NameMr Robert John Elsmore
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(66 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hill Village Road
Sutton Coldfield
West Midlands
B75 5BA
Director NameDean Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(67 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressBleak House
Oaks Road
Whitwick
Leicestershire
LE67 5UP
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(69 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(69 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX
Director NameJennifer Mary Hogg
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(70 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 September 2000)
RoleAssistant Company Secretary
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(70 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed28 April 2000(70 years, 4 months after company formation)
Appointment Duration5 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(73 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed19 May 2005(75 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 February 2009)
RoleGeneral Delegate Uk Ireland
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ
Director NameThierry Lambert
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2009(79 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2010)
RoleDeputy General Delegate
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

17.6m at £0.2Meyer 6 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014Final Gazette dissolved following liquidation (1 page)
14 August 2014Return of final meeting in a members' voluntary winding up (4 pages)
18 October 2013Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 18 October 2013 (3 pages)
18 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 October 2013Declaration of solvency (3 pages)
18 October 2013Appointment of a voluntary liquidator (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 3,524,613
(5 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 3,524,613
(5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 August 2012Company name changed graham - ford LIMITED\certificate issued on 02/08/12
  • CONNOT ‐
(3 pages)
2 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-27
(2 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 September 2010Appointment of Mr Philip Edward Moore as a director (2 pages)
6 September 2010Termination of appointment of Thierry Lambert as a director (1 page)
25 June 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
30 April 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
30 April 2010Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
8 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
19 March 2009Registered office changed on 19/03/2009 from c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page)
4 March 2009Return made up to 01/03/09; full list of members (3 pages)
26 February 2009Appointment terminated director roland lazard (1 page)
26 February 2009Director appointed thierry lambert (1 page)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
5 March 2008Return made up to 01/03/08; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
21 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
15 March 2007Return made up to 01/03/07; full list of members (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 April 2006Director's particulars changed (1 page)
8 March 2006Return made up to 01/03/06; full list of members (2 pages)
13 July 2005New director appointed (5 pages)
12 July 2005Director resigned (1 page)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
29 March 2005Return made up to 01/03/05; full list of members (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
16 March 2004Return made up to 01/03/04; full list of members (5 pages)
26 June 2003Return made up to 25/05/03; full list of members (5 pages)
7 March 2003Director resigned (1 page)
7 March 2003New director appointed (8 pages)
14 February 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
16 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
25 June 2002Return made up to 25/05/02; full list of members (5 pages)
15 March 2002Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page)
10 September 2001Full accounts made up to 31 December 2000 (8 pages)
8 August 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2001Full accounts made up to 31 March 2000 (9 pages)
13 December 2000Secretary resigned;director resigned (1 page)
7 December 2000New secretary appointed;new director appointed (5 pages)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 October 2000New secretary appointed;new director appointed (3 pages)
12 October 2000Secretary resigned;director resigned (1 page)
3 August 2000Return made up to 05/07/00; full list of members (26 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000New director appointed (13 pages)
7 June 2000New director appointed (6 pages)
9 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
31 January 2000Registered office changed on 31/01/00 from: 96 leeds road huddersfield west yorkshire HD1 4RH (1 page)
30 January 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
8 November 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
13 July 1999Return made up to 05/07/99; full list of members (6 pages)
11 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
8 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1997Return made up to 05/07/97; full list of members (6 pages)
21 May 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
21 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
28 July 1996Return made up to 05/07/96; full list of members (6 pages)
28 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
28 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1996New director appointed (2 pages)
19 July 1995Return made up to 05/07/95; full list of members (6 pages)
26 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
2 August 1988Return made up to 22/04/88; full list of members (4 pages)
13 February 1988Accounts made up to 31 December 1986 (5 pages)
30 November 1987Return made up to 06/05/87; full list of members (5 pages)
12 November 1987Accounts for a dormant company made up to 28 December 1985 (5 pages)
4 July 1986Return made up to 07/05/86; full list of members (5 pages)
25 April 1983Accounts made up to 31 December 1982 (20 pages)