Company NameLarzep Hydraulic (UK) Limited
Company StatusDissolved
Company Number03734126
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years ago)
Dissolution Date8 February 2013 (11 years, 1 month ago)
Previous NameLazep Hydraulic (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Glen Michael Quickfall
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHylow
High Horse Close
Rowlands Gill
Tyne & Wear
NE39 1AN
Director NameKay Denise Quickfall
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(same day as company formation)
RoleAdministrator
Correspondence AddressHylow
High Horse Close
Rowlands Gill
Tyne & Wear
NE39 1AN
Secretary NameKay Denise Quickfall
NationalityBritish
StatusClosed
Appointed17 March 1999(same day as company formation)
RoleAdministrator
Correspondence AddressHylow
High Horse Close
Rowlands Gill
Tyne & Wear
NE39 1AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Turnover£736,553
Gross Profit£264,485
Net Worth-£1,034,906
Current Liabilities£251,092

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2013Final Gazette dissolved following liquidation (1 page)
8 February 2013Final Gazette dissolved following liquidation (1 page)
8 November 2012Notice of final account prior to dissolution (1 page)
8 November 2012Notice of final account prior to dissolution (1 page)
8 November 2012Return of final meeting of creditors (1 page)
27 July 2010Registered office address changed from the Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 27 July 2010 (2 pages)
27 July 2010Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 27 July 2010 (2 pages)
2 September 2009Court order insolvency:- replacement of liquidator (7 pages)
2 September 2009Court order insolvency:- replacement of liquidator (7 pages)
19 August 2009Appointment of a liquidator (1 page)
19 August 2009Appointment of a liquidator (1 page)
27 April 2009Order of court to wind up (2 pages)
27 April 2009Order of court to wind up (2 pages)
2 May 2008Registered office changed on 02/05/2008 from unit 1A park road industrial estate consett county durham DH8 5PY (1 page)
2 May 2008Registered office changed on 02/05/2008 from unit 1A park road industrial estate consett county durham DH8 5PY (1 page)
29 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 April 2007Return made up to 17/03/07; full list of members (8 pages)
2 April 2007Return made up to 17/03/07; full list of members (8 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
25 May 2006Return made up to 17/03/06; full list of members (8 pages)
25 May 2006Return made up to 17/03/06; full list of members (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
28 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
23 March 2005Return made up to 17/03/05; full list of members (8 pages)
23 March 2005Return made up to 17/03/05; full list of members (8 pages)
8 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
8 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
16 April 2004Return made up to 17/03/04; full list of members (8 pages)
16 April 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 April 2003Return made up to 17/03/03; full list of members (8 pages)
5 April 2003Return made up to 17/03/03; full list of members (8 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
14 May 2002Return made up to 17/03/02; full list of members (6 pages)
14 May 2002Return made up to 17/03/02; full list of members (6 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
21 January 2002Ad 10/01/02--------- £ si 360@1=360 £ ic 120/480 (2 pages)
21 January 2002Ad 10/01/02--------- £ si 360@1=360 £ ic 120/480 (2 pages)
21 May 2001Return made up to 17/03/01; full list of members (6 pages)
21 May 2001Return made up to 17/03/01; full list of members (6 pages)
15 January 2001Full accounts made up to 31 March 2000 (11 pages)
15 January 2001Full accounts made up to 31 March 2000 (11 pages)
16 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
14 November 2000Company name changed lazep hydraulic (uk) LIMITED\certificate issued on 15/11/00 (2 pages)
14 November 2000Company name changed lazep hydraulic (uk) LIMITED\certificate issued on 15/11/00 (2 pages)
8 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 November 2000Nc inc already adjusted 31/10/00 (1 page)
8 November 2000Nc inc already adjusted 31/10/00 (1 page)
27 June 2000Return made up to 17/03/00; full list of members (6 pages)
27 June 2000Return made up to 17/03/00; full list of members (6 pages)
2 June 2000New secretary appointed;new director appointed (2 pages)
2 June 2000New secretary appointed;new director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000Secretary resigned (1 page)
7 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
17 March 1999Incorporation (17 pages)