Company NameLakewood Construction Limited
Company StatusDissolved
Company Number03045973
CategoryPrivate Limited Company
Incorporation Date13 April 1995(29 years ago)
Dissolution Date3 November 1998 (25 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameStephen Thomas Harris
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(1 week, 4 days after company formation)
Appointment Duration3 years, 6 months (closed 03 November 1998)
RoleCompany Director
Correspondence Address28 Oaks Avenue
Worcester Park
Surrey
KT4 8XD
Director NameMr Eugene McArdle
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(1 week, 4 days after company formation)
Appointment Duration3 years, 6 months (closed 03 November 1998)
RoleCompany Director
Correspondence Address15 Queens Road
Morden
Surrey
SM4 5DF
Secretary NameMr Eugene McArdle
NationalityBritish
StatusClosed
Appointed24 April 1995(1 week, 4 days after company formation)
Appointment Duration3 years, 6 months (closed 03 November 1998)
RoleCompany Director
Correspondence Address15 Queens Road
Morden
Surrey
SM4 5DF
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed13 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressBishop House
28 Second Cross Road
Twickenham
Middlesex
TW2 5RF
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWest Twickenham
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End24 April

Filing History

3 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 July 1998First Gazette notice for voluntary strike-off (1 page)
1 June 1998Application for striking-off (1 page)
29 December 1997Full accounts made up to 30 April 1997 (9 pages)
3 July 1997Accounts for a small company made up to 30 April 1996 (4 pages)
12 May 1997Return made up to 13/04/97; full list of members (6 pages)
24 February 1997Registered office changed on 24/02/97 from: 27 thurloe street london SW7 2LQ (1 page)
12 June 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1996Registered office changed on 10/06/96 from: 383 durnsford road wimbledon park london W19 8EF (1 page)
10 May 1995New director appointed (2 pages)
10 May 1995New secretary appointed;new director appointed (2 pages)
27 April 1995Registered office changed on 27/04/95 from: c/o nationwide company services LIMITED, somerset house temple street birmingham B2 5DN (1 page)
27 April 1995Director resigned (2 pages)
27 April 1995Secretary resigned (2 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 April 1995Accounts for a dormant company made up to 24 April 1995 (1 page)
27 April 1995Accounting reference date shortened from 31/03 to 24/04 (1 page)
27 April 1995Ad 24/04/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 1995Incorporation (18 pages)