Company NameH.C.Lazell & Company Limited
Company StatusDissolved
Company Number00514354
CategoryPrivate Limited Company
Incorporation Date18 December 1952(71 years, 4 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Beryl Amy Cousins
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(38 years, 5 months after company formation)
Appointment Duration12 years (closed 13 May 2003)
RoleMarried Woman
Correspondence Address4 Grosvenor Gardens
Upminster
Essex
RM14 1DJ
Director NameMr Leslie Robert Cousins
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(38 years, 5 months after company formation)
Appointment Duration12 years (closed 13 May 2003)
RoleShipping Agent
Correspondence Address4 Grosvenor Gardens
Upminster
Essex
RM14 1DJ
Director NameMr Alan Charles Lazell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(38 years, 5 months after company formation)
Appointment Duration12 years (closed 13 May 2003)
RoleShipping Agent
Correspondence Address37 Courtenay Gardens
Upminster
Essex
RM14 1DH
Director NameMrs Dylys Pamela Lazell
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(38 years, 5 months after company formation)
Appointment Duration12 years (closed 13 May 2003)
RoleMarried Woman
Correspondence Address37 Courtenay Gardens
Upminster
Essex
RM14 1DH
Secretary NameJames Andrew Lazell
NationalityBritish
StatusClosed
Appointed03 January 1997(44 years after company formation)
Appointment Duration6 years, 4 months (closed 13 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 King George Street
London
SE10 8PX
Secretary NameMr Roy Alan Mann
NationalityBritish
StatusResigned
Appointed10 May 1991(38 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 January 1997)
RoleCompany Director
Correspondence Address20 Sunnings Lane
Upminster
Essex
RM14 2DQ

Location

Registered Address62 Beresford Street
Woolwich
London
SE18 6BG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£66,387
Cash£67,391
Current Liabilities£1,004

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
13 December 2002Application for striking-off (2 pages)
22 May 2002Return made up to 10/05/02; full list of members (10 pages)
23 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
17 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
18 May 2001Return made up to 10/05/01; full list of members (9 pages)
25 September 2000Full accounts made up to 31 December 1999 (12 pages)
24 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 September 1999Registered office changed on 28/09/99 from: 12 town quay wharf abbey road barking essex IG11 7BZ (1 page)
21 June 1999Full accounts made up to 31 December 1998 (12 pages)
19 May 1999Return made up to 10/05/99; full list of members (6 pages)
29 September 1998Full accounts made up to 31 December 1997 (13 pages)
29 June 1997Return made up to 10/05/97; no change of members (4 pages)
6 May 1997Full accounts made up to 31 December 1996 (13 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997New secretary appointed (2 pages)
22 May 1996Return made up to 10/05/96; no change of members (4 pages)
23 April 1996Full accounts made up to 31 December 1995 (14 pages)
7 June 1995Full accounts made up to 31 December 1994 (14 pages)
17 May 1995Return made up to 10/05/95; full list of members (6 pages)