Company NameLisqc (Trading) Limited
Company StatusDissolved
Company Number02431362
CategoryPrivate Limited Company
Incorporation Date11 October 1989(34 years, 7 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)
Previous NamePlugspec Limited

Business Activity

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

Directors

Director NameMr Gerald Lane
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(2 years after company formation)
Appointment Duration12 years, 10 months (closed 03 August 2004)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSkid Hill House
Skid Hill Lane Chelsham
Warlingham
Surrey
CR6 9PP
Secretary NameMr Gerald Lane
NationalityBritish
StatusClosed
Appointed11 October 1991(2 years after company formation)
Appointment Duration12 years, 10 months (closed 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkid Hill House
Skid Hill Lane Chelsham
Warlingham
Surrey
CR6 9PP
Director NameMr Neville Victor Abraham
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(11 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 03 August 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Addison Road
London
W14 8ED
Director NameMr Richard Eric Sotnick
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 27 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Vivian Way
London
N2 0HZ
Secretary NameMadeleine Milne
NationalityBritish
StatusResigned
Appointed26 March 2001(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2003)
RoleAdministrator
Correspondence Address42c Elsham Road
London
W14 8HB

Location

Registered AddressC/O Sarah Gordon
110 Gloucester Avenue
London
NW1 8HX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,099
Cash£12,118
Current Liabilities£14,217

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2004Full accounts made up to 30 June 2003 (9 pages)
8 March 2004Application for striking-off (1 page)
7 November 2003Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
22 March 2003Full accounts made up to 30 June 2002 (9 pages)
18 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 May 2002Full accounts made up to 30 June 2001 (9 pages)
26 November 2001Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 26/11/01
(8 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
4 July 2001Registered office changed on 04/07/01 from: 62 high street fareham hampshire PO16 7BG (1 page)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
16 November 2000Return made up to 11/10/00; full list of members (7 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
20 April 2000Full accounts made up to 30 June 1999 (10 pages)
10 November 1999Return made up to 11/10/99; full list of members (9 pages)
2 April 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
4 January 1999Return made up to 11/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/99
(4 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
8 December 1997Return made up to 11/10/97; full list of members (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
12 November 1996Return made up to 11/10/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 December 1995Return made up to 11/10/95; no change of members (4 pages)