Company NameL & M Construction Services Limited
DirectorsMartin Henderson and Robert Wilson Williamson
Company StatusDissolved
Company Number02938241
CategoryPrivate Limited Company
Incorporation Date13 June 1994(29 years, 10 months ago)
Previous NameCeparpark Properties Limited

Business Activity

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

Directors

Director NameMartin Henderson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1994(2 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressBuckland House
Cousley Wood
Wadhurst
East Sussex
TN5 6QT
Director NameRobert Wilson Williamson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1994(2 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressFlanes Manor Oak Bank Grove Road
Seal
Sevenoaks
Kent
TN15 0LE
Secretary NameRobert Wilson Williamson
NationalityBritish
StatusCurrent
Appointed18 August 1994(2 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressFlanes Manor Oak Bank Grove Road
Seal
Sevenoaks
Kent
TN15 0LE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed13 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£1,949,051
Gross Profit£569,343
Net Worth£25,166
Current Liabilities£397,595

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 April 2007Dissolved (1 page)
4 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2006Liquidators statement of receipts and payments (5 pages)
18 January 2006Liquidators statement of receipts and payments (5 pages)
18 July 2005Liquidators statement of receipts and payments (5 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
13 July 2004Liquidators statement of receipts and payments (5 pages)
21 January 2004Liquidators statement of receipts and payments (5 pages)
2 July 2003Liquidators statement of receipts and payments (5 pages)
17 January 2003Liquidators statement of receipts and payments (5 pages)
10 July 2002Liquidators statement of receipts and payments (5 pages)
9 January 2002Liquidators statement of receipts and payments (5 pages)
2 July 2001Liquidators statement of receipts and payments (5 pages)
29 January 2001Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
16 July 1999Registered office changed on 16/07/99 from: 27 holywell row london EC2A 4JB (1 page)
13 July 1999Appointment of a voluntary liquidator (1 page)
13 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 1999Statement of affairs (7 pages)
21 February 1999Secretary's particulars changed;director's particulars changed (1 page)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
12 December 1997Ad 21/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 November 1997£ nc 100/2000 06/11/97 (1 page)
27 November 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
27 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 November 1997Full accounts made up to 31 December 1996 (11 pages)
26 June 1997Return made up to 13/06/97; no change of members (4 pages)
24 January 1997Registered office changed on 24/01/97 from: 4 new north house 202-208 new north road islington london N1 7BJ (1 page)
4 December 1996Particulars of mortgage/charge (3 pages)
2 November 1996Full accounts made up to 31 December 1995 (8 pages)
4 July 1996Return made up to 13/06/96; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (8 pages)
19 September 1995Return made up to 13/06/95; full list of members (6 pages)
8 March 1995Accounting reference date notified as 31/12 (1 page)