Company NameL.G.Maslen Limited
Company StatusDissolved
Company Number00559752
CategoryPrivate Limited Company
Incorporation Date7 January 1956(68 years, 4 months ago)
Dissolution Date13 January 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Leonard Maslen
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(35 years, 8 months after company formation)
Appointment Duration18 years, 4 months (closed 13 January 2010)
RoleSalesman
Correspondence Address1a Maple Avenue
Bishops Stortford
Hertfordshire
CM23 2RP
Secretary NameDennis Victor Castle
NationalityBritish
StatusClosed
Appointed31 August 1991(35 years, 8 months after company formation)
Appointment Duration18 years, 4 months (closed 13 January 2010)
RoleCompany Director
Correspondence Address37 Thorley Park Road
Bishops Stortford
Hertfordshire
CM23 3NG
Secretary NamePrice Bailey Llp (Corporation)
StatusClosed
Appointed22 January 2009(53 years after company formation)
Appointment Duration11 months, 3 weeks (closed 13 January 2010)
Correspondence AddressCauseway House 1 Dane Street
Bishops Stortford
Herts
CM23 3BT
Director NameDennis Victor Castle
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(35 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 22 January 2009)
RoleAccountant
Correspondence Address37 Thorley Park Road
Bishops Stortford
Hertfordshire
CM23 3NG

Location

Registered Address500 Larkshall Road
Highams Park
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

13 January 2010Final Gazette dissolved following liquidation (1 page)
13 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009Liquidators' statement of receipts and payments to 21 September 2009 (5 pages)
13 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
13 October 2009Liquidators statement of receipts and payments to 21 September 2009 (5 pages)
13 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
4 March 2009Declaration of solvency (3 pages)
4 March 2009Declaration of solvency (3 pages)
19 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-02-10
(1 page)
19 February 2009Appointment of a voluntary liquidator (1 page)
19 February 2009Appointment of a voluntary liquidator (1 page)
19 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 February 2009Registered office changed on 17/02/2009 from causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
17 February 2009Registered office changed on 17/02/2009 from causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
7 February 2009Secretary appointed price bailey LLP (2 pages)
7 February 2009Secretary appointed price bailey LLP (2 pages)
7 February 2009Appointment terminate, secretary maslen logged form (1 page)
7 February 2009Appointment terminated director dennis castle (1 page)
7 February 2009Appointment Terminate, Secretary Maslen Logged Form (1 page)
7 February 2009Appointment Terminated Director dennis castle (1 page)
10 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
10 December 2007Accounts made up to 28 February 2007 (2 pages)
24 October 2007Return made up to 31/08/07; full list of members (2 pages)
24 October 2007Return made up to 31/08/07; full list of members (2 pages)
14 November 2006Accounts made up to 28 February 2006 (2 pages)
14 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
5 September 2006Return made up to 31/08/06; full list of members (2 pages)
5 September 2006Return made up to 31/08/06; full list of members (2 pages)
1 March 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
1 March 2006Accounts made up to 28 February 2005 (2 pages)
12 September 2005Return made up to 31/08/05; full list of members (7 pages)
12 September 2005Return made up to 31/08/05; full list of members (7 pages)
7 February 2005Registered office changed on 07/02/05 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
7 February 2005Registered office changed on 07/02/05 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
21 October 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 21/10/04
(7 pages)
21 October 2004Return made up to 31/08/04; full list of members (7 pages)
19 October 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
19 October 2004Accounts made up to 28 February 2004 (2 pages)
23 December 2003Accounts made up to 28 February 2003 (2 pages)
23 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
24 September 2003Return made up to 31/08/03; full list of members (7 pages)
24 September 2003Return made up to 31/08/03; full list of members (7 pages)
6 September 2002Return made up to 31/08/02; full list of members (7 pages)
6 September 2002Return made up to 31/08/02; full list of members (7 pages)
12 August 2002Total exemption small company accounts made up to 28 February 2002 (2 pages)
12 August 2002Total exemption small company accounts made up to 28 February 2002 (2 pages)
20 September 2001Return made up to 31/08/01; full list of members (6 pages)
20 September 2001Return made up to 31/08/01; full list of members (6 pages)
8 May 2001Accounts made up to 28 February 2001 (2 pages)
8 May 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
1 November 2000Accounts made up to 29 February 2000 (2 pages)
1 November 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
26 October 2000Return made up to 31/08/00; full list of members (6 pages)
26 October 2000Return made up to 31/08/00; full list of members (6 pages)
9 September 1999Return made up to 31/08/99; full list of members (6 pages)
9 September 1999Return made up to 31/08/99; full list of members (6 pages)
4 May 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
4 May 1999Accounts made up to 28 February 1999 (2 pages)
28 September 1998Return made up to 31/08/98; no change of members (4 pages)
28 September 1998Return made up to 31/08/98; no change of members (4 pages)
5 June 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
5 June 1998Accounts made up to 28 February 1998 (2 pages)
13 November 1997Accounts for a small company made up to 28 February 1997 (2 pages)
13 November 1997Accounts for a small company made up to 28 February 1997 (2 pages)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1997Return made up to 31/08/97; no change of members (4 pages)
29 September 1997Return made up to 31/08/97; no change of members (4 pages)
17 September 1996Full accounts made up to 28 February 1996 (5 pages)
17 September 1996Full accounts made up to 28 February 1996 (5 pages)
16 September 1996Return made up to 31/08/96; full list of members (6 pages)
16 September 1996Return made up to 31/08/96; full list of members (6 pages)
9 November 1995Full accounts made up to 28 February 1995 (5 pages)
9 November 1995Full accounts made up to 28 February 1995 (5 pages)
4 October 1995Return made up to 31/08/95; no change of members (4 pages)
4 October 1995Return made up to 31/08/95; no change of members (4 pages)
26 March 1970Alter mem and arts (4 pages)
26 March 1970Alter mem and arts (4 pages)
7 January 1956Incorporation (14 pages)
7 January 1956Incorporation (14 pages)