Company NameW.T. Lacey & Sons Limited
Company StatusDissolved
Company Number00479430
CategoryPrivate Limited Company
Incorporation Date11 March 1950(74 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAlan William Lacey
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(40 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address21 Budoch Drive
Ilford
Essex
IG3 9NX
Director NameBarbara June Lacey
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(40 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address20 Thorndon Avenue
West Horndon
Brentwood
Essex
CM13 3TT
Director NameWilliam James Edwin Lacey
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(40 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address21 Budoch Drive
Ilford
Essex
IG3 9NX
Secretary NameAlan William Lacey
NationalityBritish
StatusCurrent
Appointed31 December 1990(40 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address21 Budoch Drive
Ilford
Essex
IG3 9NX

Location

Registered Address138 Park Lane
Romford
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 September 2000Dissolved (1 page)
20 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
4 January 2000Liquidators statement of receipts and payments (6 pages)
28 June 1999Liquidators statement of receipts and payments (6 pages)
1 December 1998Liquidators statement of receipts and payments (6 pages)
16 June 1998Liquidators statement of receipts and payments (6 pages)
22 May 1997Appointment of a voluntary liquidator (1 page)
22 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 1997Statement of affairs (10 pages)
8 May 1997Registered office changed on 08/05/97 from: 222 barking road, east ham, london E6 3BB (1 page)
14 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
27 December 1995Accounts for a small company made up to 31 March 1994 (8 pages)