Company NameLovell Design Limited
Company StatusDissolved
Company Number02669581
CategoryPrivate Limited Company
Incorporation Date9 December 1991(32 years, 5 months ago)
Dissolution Date7 April 1998 (26 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Judith Mary Lovell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(3 days after company formation)
Appointment Duration6 years, 3 months (closed 07 April 1998)
RoleSecretary
Correspondence AddressAndorra Dorney Wood Road
Burnham
Slough
Berkshire
SL1 8EJ
Secretary NameMrs Judith Mary Lovell
NationalityBritish
StatusClosed
Appointed12 December 1991(3 days after company formation)
Appointment Duration6 years, 3 months (closed 07 April 1998)
RoleCompany Director
Correspondence AddressAndorra Dorney Wood Road
Burnham
Slough
Berkshire
SL1 8EJ
Director NameMr Christopher Dudley Lovell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(3 days after company formation)
Appointment Duration4 years, 12 months (resigned 05 December 1996)
RoleIrrigation Consultant
Correspondence AddressAndorra Dorney Wood Road
Burnham
Slough
Berkshire
SL1 8EJ
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed04 December 1991
Appointment Duration1 week, 1 day (resigned 12 December 1991)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed04 December 1991
Appointment Duration1 week, 1 day (resigned 12 December 1991)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address2 Acre Road
Kingston
Surrey
KT2 6EF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 December 1997First Gazette notice for voluntary strike-off (1 page)
6 November 1997Application for striking-off (1 page)
5 November 1997Director resigned (1 page)
23 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
7 December 1995Return made up to 09/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)