Company NameLakeside (B & R) Limited
Company StatusDissolved
Company Number03082624
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)
Dissolution Date16 January 2010 (14 years, 3 months ago)
Previous NameBurginhall 840 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Butwick
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1995(1 month, 2 weeks after company formation)
Appointment Duration14 years, 4 months (closed 16 January 2010)
RoleCompany Director
Correspondence Address5 The Sycamores
The Avenue
Radlett
Hertfordshire
WD7 7LJ
Director NameSandra Maureen Butwick
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1995(1 month, 2 weeks after company formation)
Appointment Duration14 years, 4 months (closed 16 January 2010)
RoleCompany Director
Correspondence Address5 The Sycamores
Radlett
Hertfordshire
WD7 7LJ
Director NameAbdul Nurmohamed
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1995(1 month, 2 weeks after company formation)
Appointment Duration14 years, 4 months (closed 16 January 2010)
RoleChartered Accountant
Correspondence Address195 Albury Drive
Hatch End
Middlesex
HA5 3RH
Secretary NameSandra Maureen Butwick
NationalityBritish
StatusClosed
Appointed04 September 1995(1 month, 2 weeks after company formation)
Appointment Duration14 years, 4 months (closed 16 January 2010)
RoleCompany Director
Correspondence Address5 The Sycamores
Radlett
Hertfordshire
WD7 7LJ
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressC/O Bn Jackson Norton
1 Grays Inn Square Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2010Final Gazette dissolved following liquidation (1 page)
16 October 2009Return of final meeting of creditors (1 page)
16 October 2009Notice of final account prior to dissolution (1 page)
17 February 2005Order of court to wind up (2 pages)
17 February 2005Order of court to wind up (2 pages)
17 February 2005Administrator's abstract of receipts and payments (3 pages)
17 February 2005Appointment of a liquidator (1 page)
17 February 2005Administrator's abstract of receipts and payments (3 pages)
17 February 2005Administrator's abstract of receipts and payments (3 pages)
17 February 2005Appointment of a liquidator (1 page)
17 February 2005Administrator's abstract of receipts and payments (3 pages)
14 February 2005Registered office changed on 14/02/05 from: 1 & 2 raymond building grays inn london WC1R 5BZ (1 page)
14 February 2005Registered office changed on 14/02/05 from: 1 & 2 raymond building grays inn london WC1R 5BZ (1 page)
8 February 2005Notice of discharge of Administration Order (3 pages)
8 February 2005Notice of discharge of Administration Order (3 pages)
14 April 2004Administrator's abstract of receipts and payments (3 pages)
14 April 2004Administrator's abstract of receipts and payments (3 pages)
7 October 2003Administrator's abstract of receipts and payments (3 pages)
7 October 2003Administrator's abstract of receipts and payments (3 pages)
8 April 2003Administrator's abstract of receipts and payments (3 pages)
8 April 2003Administrator's abstract of receipts and payments (3 pages)
4 October 2002Administrator's abstract of receipts and payments (3 pages)
4 October 2002Administrator's abstract of receipts and payments (3 pages)
2 April 2002Administrator's abstract of receipts and payments (3 pages)
2 April 2002Administrator's abstract of receipts and payments (3 pages)
30 October 2001Administrator's abstract of receipts and payments (3 pages)
30 October 2001Administrator's abstract of receipts and payments (3 pages)
11 April 2001Administrator's abstract of receipts and payments (3 pages)
11 April 2001Administrator's abstract of receipts and payments (3 pages)
11 April 2001Administrator's abstract of receipts and payments (3 pages)
11 April 2001Administrator's abstract of receipts and payments (3 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
14 April 2000Registered office changed on 14/04/00 from: unit 10 garrick industrial centre, irving way hendon london NW9 6AQ (1 page)
14 April 2000Registered office changed on 14/04/00 from: unit 10 garrick industrial centre, irving way hendon london NW9 6AQ (1 page)
10 April 2000Notice of Administration Order (1 page)
10 April 2000Notice of Administration Order (1 page)
10 April 2000Administration Order (4 pages)
10 April 2000Administration Order (4 pages)
17 August 1999Return made up to 21/07/99; no change of members (7 pages)
17 August 1999Return made up to 21/07/99; no change of members (7 pages)
30 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
10 August 1998Return made up to 21/07/98; full list of members (9 pages)
10 August 1998Return made up to 21/07/98; full list of members (9 pages)
22 May 1998Registered office changed on 22/05/98 from: unit 11 dollis hill estate brook road dollis hill london NW2 7BZ (1 page)
22 May 1998Registered office changed on 22/05/98 from: unit 11 dollis hill estate brook road dollis hill london NW2 7BZ (1 page)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
4 September 1997Return made up to 21/07/97; full list of members (7 pages)
4 September 1997Return made up to 21/07/97; full list of members (7 pages)
3 September 1997Secretary's particulars changed;director's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
3 September 1997Secretary's particulars changed;director's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
2 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
7 January 1997Location of register of members (1 page)
7 January 1997Location of register of members (1 page)
11 October 1996Return made up to 21/07/96; full list of members (9 pages)
11 October 1996Return made up to 21/07/96; full list of members (9 pages)
24 June 1996Ad 14/05/96--------- £ si 80@1=80 £ ic 20/100 (2 pages)
24 June 1996Ad 14/05/96--------- £ si 80@1=80 £ ic 20/100 (2 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
22 September 1995Memorandum and Articles of Association (15 pages)
22 September 1995Memorandum and Articles of Association (30 pages)
22 September 1995Director resigned;new director appointed (6 pages)
22 September 1995Ad 04/09/95--------- £ si 18@1=18 £ ic 2/20 (4 pages)
22 September 1995Ad 04/09/95--------- £ si 18@1=18 £ ic 2/20 (2 pages)
22 September 1995Director resigned;new director appointed (6 pages)
22 September 1995Secretary resigned;new secretary appointed;new director appointed (6 pages)
8 September 1995Company name changed burginhall 840 LIMITED\certificate issued on 11/09/95 (4 pages)
8 September 1995Company name changed burginhall 840 LIMITED\certificate issued on 11/09/95 (2 pages)
7 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 September 1995Accounting reference date notified as 30/06 (1 page)
7 September 1995Registered office changed on 07/09/95 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
7 September 1995Registered office changed on 07/09/95 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
7 September 1995Accounting reference date notified as 30/06 (1 page)