Company NameLennox Electrical Limited
Company StatusDissolved
Company Number02940054
CategoryPrivate Limited Company
Incorporation Date17 June 1994(29 years, 10 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameNeil Patrick Davey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1994(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address38 South Court
Theydon Bower
Epping
Essex
CM16 7AB
Secretary NameSidney George Osbourn
NationalityBritish
StatusClosed
Appointed04 September 2000(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address9 Cubitt Wharf
Storers Quay
London
E14 3BF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSouth Eastern House
140 High Road
South Woodford
London
E18 2QS
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 June 2001Return made up to 17/06/01; full list of members (6 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000Return made up to 17/06/00; full list of members (6 pages)
11 September 2000New secretary appointed (2 pages)
21 April 2000Return made up to 17/06/99; no change of members (4 pages)
13 April 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
31 July 1998Registered office changed on 31/07/98 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page)
9 July 1998Return made up to 17/06/98; full list of members (5 pages)
14 April 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1997Return made up to 17/06/97; full list of members (5 pages)
27 August 1997Registered office changed on 27/08/97 from: 1 hazelwood drive pinner middlesex HA5 3TU (1 page)
26 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
27 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
20 June 1996Return made up to 17/06/96; full list of members (6 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
16 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1995Return made up to 17/06/95; full list of members (6 pages)