Company NameLords Manufacturing Limited
DirectorGraham Robert Woodvine
Company StatusDissolved
Company Number03061228
CategoryPrivate Limited Company
Incorporation Date25 May 1995(28 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameGraham Robert Woodvine
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1995(same day as company formation)
RoleShopfitter
Correspondence Address118 Shortlands Road
Shortland
Bromley
Kent
BR2 0JP
Secretary NameGraham Robert Woodvine
NationalityBritish
StatusCurrent
Appointed20 October 1999(4 years, 4 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address118 Shortlands Road
Shortland
Bromley
Kent
BR2 0JP
Director NameJohn Michael Beattie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleAccountant
Correspondence Address54 Rosebury Road
Fulham
London
SW6 2NG
Director NameNicholas John Rawbone
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleEngineer
Correspondence Address24 Oxhey Avenue
Oxhey
Watford
Hertfordshire
WD1 4HG
Secretary NameJohn Michael Beattie
NationalityBritish
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleAccountant
Correspondence Address54 Rosebury Road
Fulham
London
SW6 2NG
Director NameAbbeyfield Associates Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameAbbeyfield Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG

Location

Registered AddressUnit 3a
Parkhall Road Trading Estate
Dulwich
London
SE21 8EN
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 October 2004Dissolved (1 page)
16 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
15 May 2003Liquidators statement of receipts and payments (5 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
13 May 2002Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
4 May 2001Liquidators statement of receipts and payments (5 pages)
17 March 2000Appointment of a voluntary liquidator (2 pages)
17 March 2000Statement of affairs (13 pages)
17 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 1999New secretary appointed (2 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 September 1999Secretary resigned;director resigned (1 page)
15 July 1999Return made up to 25/05/99; full list of members (6 pages)
24 April 1999Particulars of mortgage/charge (3 pages)
24 April 1999Particulars of mortgage/charge (3 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
24 May 1998Return made up to 25/05/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 June 1997Return made up to 25/05/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 December 1996Return made up to 25/05/96; full list of members (6 pages)
18 April 1996Ad 26/03/96--------- £ si 1@1=1 £ ic 196/197 (2 pages)
18 April 1996Director resigned (1 page)
21 December 1995Accounting reference date notified as 31/03 (1 page)
15 August 1995Ad 25/05/95--------- £ si 97@1=97 £ ic 99/196 (2 pages)
7 July 1995Registered office changed on 07/07/95 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
7 July 1995Director resigned;new director appointed (2 pages)
7 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 July 1995New director appointed (2 pages)
5 July 1995Ad 25/05/95--------- £ si 97@1=97 £ ic 2/99 (4 pages)
25 May 1995Incorporation (38 pages)