Company NameLemford Building Supplies Limited
Company StatusDissolved
Company Number01014585
CategoryPrivate Limited Company
Incorporation Date16 June 1971(52 years, 10 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Gordon Donovan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1991(20 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address23 Green Lane
Oxhey
Watford
Hertfordshire
WD1 4NL
Director NameMrs Joyce Rosina Donovan
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1991(20 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 10 June 2003)
RoleMarried Woman
Correspondence Address23 Green Lane
Oxhey
Watford
Hertfordshire
WD1 4NL
Secretary NameMrs Joyce Rosina Donovan
NationalityBritish
StatusClosed
Appointed13 October 1991(20 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address23 Green Lane
Oxhey
Watford
Hertfordshire
WD1 4NL

Location

Registered Address23 Green Lane
Oxhey
Watford
Hertfordshire
WD1 4NL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardOxhey
Built Up AreaGreater London

Financials

Year2014
Net Worth£311,170
Cash£364,463
Current Liabilities£53,293

Accounts

Latest Accounts7 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End07 January

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
16 January 2003Application for striking-off (1 page)
27 October 2002Return made up to 13/10/02; full list of members (7 pages)
12 November 2001Total exemption small company accounts made up to 7 January 2001 (4 pages)
15 October 2001Return made up to 13/10/01; full list of members (6 pages)
25 October 2000Full accounts made up to 7 January 2000 (10 pages)
19 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1999Full accounts made up to 7 January 1999 (11 pages)
15 October 1999Return made up to 13/10/99; full list of members (6 pages)
14 October 1998Return made up to 13/10/98; no change of members (4 pages)
30 June 1998Accounts for a small company made up to 7 January 1998 (6 pages)
19 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1998Amended accounts made up to 7 January 1997 (6 pages)
5 November 1997Accounts for a small company made up to 7 January 1997 (6 pages)
22 October 1997Return made up to 13/10/97; no change of members (4 pages)
6 May 1997Registered office changed on 06/05/97 from: leeside road tottenham london N17 0QJ (1 page)
21 March 1997Return made up to 13/10/96; full list of members (6 pages)
5 March 1997Accounting reference date extended from 31/12/96 to 07/01/97 (1 page)
11 October 1996Full accounts made up to 31 December 1995 (12 pages)