Company NameComsec Installations Ltd
DirectorChristopher David Jones
Company StatusDissolved
Company Number03253238
CategoryPrivate Limited Company
Incorporation Date23 September 1996(27 years, 7 months ago)
Previous NameLodgepoint Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameChristopher David Jones
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1996(3 weeks, 3 days after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address232 Malden Road
Cheam
Surrey
SM3 8EJ
Secretary NameMrs Bridgit Theresa Jones
NationalityBritish
StatusResigned
Appointed17 October 1996(3 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address22 West Drive
Tadworth
Surrey
KT20 5PA
Secretary NameFrances Bernadette Kemble
NationalityBritish
StatusResigned
Appointed01 January 2000(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address232 Malden Road
Cheam
Surrey
SM3 8EJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 December 2006Dissolved (1 page)
28 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2006Liquidators statement of receipts and payments (5 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
30 October 2004Registered office changed on 30/10/04 from: sbc house restmor way wallington surrey SM6 7AH (1 page)
27 October 2004Appointment of a voluntary liquidator (1 page)
27 October 2004Statement of affairs (8 pages)
27 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2004Compulsory strike-off action has been discontinued (1 page)
28 June 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
27 September 2003Secretary resigned (1 page)
22 September 2003Secretary resigned (1 page)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
24 October 2002Return made up to 23/09/02; full list of members (6 pages)
28 May 2002Return made up to 23/09/01; full list of members (5 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 November 2000Secretary resigned (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 October 1999Return made up to 23/09/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 October 1998Return made up to 23/09/98; full list of members (6 pages)
16 October 1997Return made up to 23/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
2 February 1997Location of register of members (1 page)
2 February 1997Location of register of directors' interests (1 page)
2 February 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
2 February 1997New secretary appointed (2 pages)
2 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1997Registered office changed on 02/02/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
2 February 1997Location of debenture register (1 page)
2 February 1997New director appointed (2 pages)
2 February 1997Ad 17/10/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 December 1996Director resigned (1 page)
22 December 1996Secretary resigned (1 page)
7 November 1996Company name changed lodgepoint LTD\certificate issued on 08/11/96 (2 pages)
23 September 1996Incorporation (12 pages)