Company NameLTW Engineering Limited
DirectorPatrick Loughrey
Company StatusDissolved
Company Number03279107
CategoryPrivate Limited Company
Incorporation Date15 November 1996(27 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePatrick Loughrey
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Upper Green Road
Tewin
Herts
AL6 0LE
Secretary NamePatrick Loughrey
NationalityIrish
StatusCurrent
Appointed15 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Upper Green Road
Tewin
Herts
AL6 0LE
Secretary NameValerie Ann Loughrey
NationalityBritish
StatusCurrent
Appointed16 August 1999(2 years, 9 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeven Acres
Upper Green Road
Tewin
Herts
AL6 0LE
Director NameJane Scholes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Attimore Road
Welwyn Garden City
Hertfordshire
AL8 6LQ
Secretary NameJane Scholes
NationalityBritish
StatusResigned
Appointed15 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Attimore Road
Welwyn Garden City
Hertfordshire
AL8 6LQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameAP Business Services Ltd (Corporation)
StatusResigned
Appointed11 June 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 1999)
Correspondence Address45 High Street
Bushey
Watford
Hertfordshire
WD2 1BD

Location

Registered AddressAvco House 6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

29 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 2003Liquidators statement of receipts and payments (5 pages)
12 September 2002Liquidators statement of receipts and payments (5 pages)
17 September 2001Registered office changed on 17/09/01 from: 27 attimore road welwyn garden city hertfordshire AL8 6LQ (1 page)
12 September 2001Appointment of a voluntary liquidator (1 page)
12 September 2001Statement of affairs (7 pages)
12 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2001Accounts made up to 30 November 1999 (11 pages)
4 January 2001Director resigned (1 page)
17 November 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
16 November 2000Accounts made up to 30 November 1998 (12 pages)
26 January 2000Return made up to 15/11/99; full list of members (7 pages)
15 September 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (1 page)
20 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed (2 pages)
20 June 1998Particulars of mortgage/charge (3 pages)
6 February 1998New secretary appointed (2 pages)
19 January 1998Return made up to 15/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1997Secretary resigned (2 pages)
4 March 1997New secretary appointed;new director appointed (2 pages)
4 March 1997Director resigned (2 pages)
4 March 1997Registered office changed on 04/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 March 1997New director appointed (2 pages)
15 November 1996Incorporation (13 pages)