Company NameLascon Fabrications Limited
DirectorsStuart Llewellyn Bishop and Edward Joseph Marshall
Company StatusDissolved
Company Number02642600
CategoryPrivate Limited Company
Incorporation Date3 September 1991(32 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameStuart Llewellyn Bishop
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1995(4 years after company formation)
Appointment Duration28 years, 7 months
RoleExecutive
Correspondence AddressBarn End
Silchester Road
Pamber Heath
Hampshire
RG26 6EA
Secretary NameJill Pamela Sewell
NationalityBritish
StatusCurrent
Appointed29 September 1995(4 years after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Director NameEdward Joseph Marshall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1999(7 years, 5 months after company formation)
Appointment Duration25 years, 2 months
RoleBusinessman
Correspondence Address7 The Hooe
Littlehampton
West Sussex
BN17 6PS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameStephen Anthony Groves
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(3 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (resigned 11 May 1995)
RoleSheet-Metal Work
Correspondence Address46 Orchard Avenue
Lancing
West Sussex
BN15 9EB
Director NameMr Gerald Anthony Leggatt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(3 weeks, 3 days after company formation)
Appointment Duration4 years (resigned 29 September 1995)
RoleSheet Metal Work
Correspondence Address26 Priory Road
Rustington
Littlehampton
West Sussex
BN16 3PZ
Director NameTrevor Andrew Titcomb
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(3 weeks, 3 days after company formation)
Appointment Duration4 years (resigned 29 September 1995)
RoleSheet Metal Work
Correspondence AddressFlat 5
6 Heene Terrace
Worthing
West Sussex
BN11 3NP
Secretary NameMr Gerald Anthony Leggatt
NationalityBritish
StatusResigned
Appointed27 September 1991(3 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 18 October 1993)
RoleSheet Metal Work
Correspondence Address26 Priory Road
Rustington
Littlehampton
West Sussex
BN16 3PZ
Secretary NameTrevor Andrew Titcomb
NationalityBritish
StatusResigned
Appointed18 October 1993(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressFlat 5
6 Heene Terrace
Worthing
West Sussex
BN11 3NP

Location

Registered Address180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£57,661
Cash£212
Current Liabilities£121,580

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 March 2002Dissolved (1 page)
6 December 2001Liquidators statement of receipts and payments (6 pages)
6 December 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
1 March 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Liquidators statement of receipts and payments (5 pages)
8 March 2000Liquidators statement of receipts and payments (5 pages)
3 March 1999Statement of affairs (7 pages)
3 March 1999Appointment of a voluntary liquidator (1 page)
3 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 1999Registered office changed on 24/02/99 from: 90 great russell street london WC1B 3RJ (1 page)
23 February 1999New director appointed (2 pages)
7 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 September 1997Return made up to 21/08/97; no change of members (4 pages)
5 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 September 1996Return made up to 21/08/96; full list of members (6 pages)
14 August 1996Director resigned (1 page)
22 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
10 October 1995New secretary appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Secretary resigned (2 pages)
10 October 1995Registered office changed on 10/10/95 from: grafton lodge 15 grafton road worthing west sussex BN11 1QP (1 page)
24 August 1995Return made up to 21/08/95; full list of members (6 pages)
23 May 1995Director resigned (2 pages)