Company Name0268735597 Limited
Company StatusDissolved
Company Number02235156
CategoryPrivate Limited Company
Incorporation Date24 March 1988(36 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMrs Lorraine Lillian Grace
NationalityBritish
StatusCurrent
Appointed24 March 1992(4 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address85 Highlands Road
Bowers Gifford
Basildon
Essex
SS13 2JA
Director NameMr David John Grace
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(4 years after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address85 Highlands Road
Bowers Gifford
Basildon
Essex
SS13 2JA
Director NameMrs Lorraine Lillian Grace
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(4 years after company formation)
Appointment Duration6 years (resigned 31 March 1998)
RoleSecretary
Correspondence Address85 Highlands Road
Bowers Gifford
Basildon
Essex
SS13 2JA

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£1,225,335
Gross Profit£231,440
Net Worth£2,423
Cash£66,835
Current Liabilities£188,849

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 February 2002Dissolved (1 page)
23 November 2001Liquidators statement of receipts and payments (5 pages)
23 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2001Director resigned (1 page)
5 September 2001Liquidators statement of receipts and payments (5 pages)
23 August 2001Sec of state's release of liq (1 page)
6 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
6 July 2001O/C - replacement of liquidator (5 pages)
6 July 2001Appointment of a voluntary liquidator (1 page)
25 June 2001Registered office changed on 25/06/01 from: 2 nelson street southend on sea essex SS1 1EF (1 page)
2 March 2001Liquidators statement of receipts and payments (5 pages)
4 September 2000Liquidators statement of receipts and payments (5 pages)
24 February 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
28 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 1998Appointment of a voluntary liquidator (2 pages)
28 August 1998Statement of affairs (5 pages)
14 August 1998Registered office changed on 14/08/98 from: pembroke house 11 northlands pavement pitsea basildon essex SS13 3DX (1 page)
5 December 1997Particulars of mortgage/charge (6 pages)
8 September 1997Registered office changed on 08/09/97 from: unit 2 hodgson court hodgson way wickford essex SS11 8XR (1 page)
25 March 1997Return made up to 24/03/97; no change of members (4 pages)
9 October 1996Full accounts made up to 31 March 1996 (13 pages)
13 March 1996Return made up to 24/03/96; no change of members (4 pages)
4 December 1995Full accounts made up to 31 March 1995 (13 pages)
21 March 1995Return made up to 24/03/95; full list of members (6 pages)