Company NameLondon Borough Contractors Limited
Company StatusDissolved
Company Number03027296
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 2 months ago)
Dissolution Date29 June 1999 (24 years, 10 months ago)
Previous NameLonpave Limited

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Sean Martin McDonnell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed23 July 1996(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 29 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Moor Lane
Staines
Middlesex
TW19 6EG
Secretary NamePhilip Cameron
NationalityBritish
StatusClosed
Appointed23 July 1996(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 29 June 1999)
RoleCompany Director
Correspondence Address2 Cholesbury
By The Wood
Watford
Hertfordshire
WD1 5AN
Director NameMr Thomas Charles Beisty
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed01 September 1996(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 29 June 1999)
RoleBuilder
Correspondence Address35 Manor View
London
N3 2ST
Director NameJames Christopher Cave
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleHighways Eng
Correspondence Address11 Grace Close
Sleaford
Lincolnshire
NG34 7GQ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMary Cave
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Grace Close
Sleaford
Lincolnshire
NG34 7GQ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMs Mary Christina McDonnell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed23 July 1996(1 year, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Moor Lane
Staines
Middlesex
TW19 6EG
Director NamePhilip Cameron
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 February 1997)
RoleSecretary
Correspondence Address2 Cholesbury
By The Wood
Watford
Hertfordshire
WD1 5AN

Location

Registered AddressCavendish House
213 Woodhouse Road
London
N12 9AY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 January 1999First Gazette notice for compulsory strike-off (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1996Accounts for a dormant company made up to 31 October 1996 (2 pages)
11 November 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
6 November 1996Accounting reference date shortened from 28/02/97 to 31/10/96 (1 page)
15 October 1996New director appointed (2 pages)
8 October 1996Registered office changed on 08/10/96 from: 139 watling street gillingham kent ME7 2YY (1 page)
8 October 1996New secretary appointed;new director appointed (2 pages)
14 August 1996New director appointed (2 pages)
6 August 1996New secretary appointed (1 page)
6 August 1996Registered office changed on 06/08/96 from: 5 cross keys yard sleaford lancashire NG34 7DA (1 page)
6 August 1996New director appointed (1 page)
6 August 1996Secretary resigned (2 pages)
6 August 1996Director resigned (2 pages)
13 June 1996Return made up to 28/02/96; full list of members (6 pages)
25 July 1995Company name changed lonpave LIMITED\certificate issued on 26/07/95 (4 pages)
14 March 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1995Registered office changed on 14/03/95 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
14 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Accounting reference date notified as 28/02 (1 page)