Company NameS Lindsey & Son (Radlett) Limited
Company StatusDissolved
Company Number02294457
CategoryPrivate Limited Company
Incorporation Date9 September 1988(35 years, 7 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Maureen Sonjia Gardner
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(2 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 09 January 2001)
RoleJeweller
Correspondence AddressCluny Cottage
51 Queens Road
Harpenden
Hertfordshire
AL5 1QW
Director NameMr Roger Charles Masters
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(2 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 09 January 2001)
RoleJeweller
Correspondence Address127 Sherrards Way
Barnet
Hertfordshire
EN5 2BS
Secretary NameMrs Maureen Sonjia Gardner
NationalityBritish
StatusClosed
Appointed19 June 1993(4 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 09 January 2001)
RoleCompany Director
Correspondence AddressCluny Cottage
51 Queens Road
Harpenden
Hertfordshire
AL5 1QW
Director NameMr William Clive Gardner
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 June 1993)
RoleJeweller
Correspondence AddressHaddon House
16 Amenbury Lane
Harpenden
Hertfordshire
AL5 2DF
Secretary NameMr William Clive Gardner
NationalityBritish
StatusResigned
Appointed01 March 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 June 1993)
RoleCompany Director
Correspondence AddressHaddon House
16 Amenbury Lane
Harpenden
Hertfordshire
AL5 2DF

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
1 May 1999Return made up to 22/03/99; full list of members
  • 363(287) ‐ Registered office changed on 01/05/99
(6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
17 April 1998Secretary's particulars changed;director's particulars changed (1 page)
17 April 1998Return made up to 22/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
11 April 1997Return made up to 22/03/97; no change of members (4 pages)
22 May 1996Registered office changed on 22/05/96 from: 8 baltic street east london EC1Y 0TB (1 page)
22 May 1996Accounts for a small company made up to 31 December 1995 (3 pages)
7 May 1996Return made up to 22/03/96; full list of members
  • 363(287) ‐ Registered office changed on 07/05/96
(5 pages)
14 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
17 May 1995Return made up to 22/03/95; no change of members (4 pages)