Company NameLockswood Building Co Limited
DirectorJack Arthur Matthews
Company StatusDissolved
Company Number03702736
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMr James Colin Lipinsky
NationalityBritish
StatusCurrent
Appointed02 February 1999(6 days after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Waverly Road
St Albans
Herts
AL3 5TG
Director NameJack Arthur Matthews
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1999(1 month, 2 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address27 Ash Lodge Drive
Ash
Aldershot
Hampshire
GU12 6LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBegbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£22,857
Cash£483
Current Liabilities£31,707

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 December 2007Dissolved (1 page)
11 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 September 2007Liquidators statement of receipts and payments (5 pages)
4 June 2007Liquidators statement of receipts and payments (5 pages)
4 December 2006Liquidators statement of receipts and payments (5 pages)
1 June 2006Liquidators statement of receipts and payments (5 pages)
16 December 2005Liquidators statement of receipts and payments (5 pages)
15 March 2005Registered office changed on 15/03/05 from: a segal and co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
25 November 2004Statement of affairs (8 pages)
25 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 November 2004Appointment of a voluntary liquidator (2 pages)
4 November 2004Registered office changed on 04/11/04 from: 18 milner street london SW3 2PU (1 page)
28 July 2004Return made up to 27/01/04; full list of members (6 pages)
15 May 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
19 May 2003Return made up to 27/01/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
14 November 2002Return made up to 27/01/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
1 June 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Accounts for a small company made up to 31 January 2000 (6 pages)
4 April 2000Return made up to 27/01/00; full list of members (6 pages)
9 February 1999Registered office changed on 09/02/99 from: 788-790 finchley road london NW11 7TJ (1 page)
27 January 1999Incorporation (17 pages)