Company NameLindhill Construction Limited
Company StatusDissolved
Company Number01801527
CategoryPrivate Limited Company
Incorporation Date20 March 1984(40 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGary John Fitzpatrick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(8 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressCoombe Lodge
Hitchin High Road
Codicote
Hertfortshire
SG4 8TH
Director NameHilary Fitzpatrick
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(8 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleSecretary
Correspondence AddressCoombe Lodge
Hitchin High Road
Codicote
Hertfordshire
Secretary NameHilary Fitzpatrick
NationalityBritish
StatusCurrent
Appointed08 June 1992(8 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleSecretary
Correspondence AddressCoombe Lodge
Hitchin High Road
Codicote
Hertfordshire
Director NameIrit Anderson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1996(12 years after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressKimbolton
Priory Drive
Stanmore
Middlesex
HA7 3HJ
Director NameChidlow Holdings Limited (Corporation)
StatusCurrent
Appointed20 March 1996(12 years after company formation)
Appointment Duration28 years
Correspondence AddressPO Box 274 Hugo Chambers
36 Hillgrove Street
St Helier
JE4 8TZ

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£2,471,751
Gross Profit£338,838
Net Worth£62,213
Cash£2,998
Current Liabilities£708,445

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

9 October 2004Dissolved (1 page)
9 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2004Liquidators statement of receipts and payments (5 pages)
17 May 2004Liquidators statement of receipts and payments (5 pages)
15 March 2004Registered office changed on 15/03/04 from: 1-2 raymond buildings grays inn london WC1R 5NR (1 page)
5 December 2003Liquidators statement of receipts and payments (5 pages)
19 May 2003Liquidators statement of receipts and payments (5 pages)
14 November 2002Liquidators statement of receipts and payments (5 pages)
7 June 2002Liquidators statement of receipts and payments (5 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
5 January 2001Registered office changed on 05/01/01 from: c/o begbies traynor 6 raymond buildings london WC1R 5BP (1 page)
7 December 2000Liquidators statement of receipts and payments (5 pages)
1 June 2000Liquidators statement of receipts and payments (5 pages)
13 May 1999Appointment of a voluntary liquidator (1 page)
13 May 1999Notice of Constitution of Liquidation Committee (2 pages)
13 May 1999Statement of affairs (13 pages)
13 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 1999Registered office changed on 23/04/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
1 September 1998Full accounts made up to 31 October 1997 (13 pages)
4 July 1998Return made up to 08/06/98; no change of members (4 pages)
30 July 1997Full accounts made up to 31 October 1996 (13 pages)
11 July 1997Return made up to 08/06/97; full list of members (7 pages)
25 October 1996Auditor's resignation (1 page)
11 July 1996Return made up to 08/06/96; full list of members (7 pages)
11 July 1996Location of register of members (1 page)
4 June 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
2 April 1996Registered office changed on 02/04/96 from: gable house 239 regents park road london N3 3LF (1 page)
2 April 1996Ad 20/03/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
27 June 1995Return made up to 08/06/95; full list of members (12 pages)