Company NameLacepoint Limited
Company StatusDissolved
Company Number05005910
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 2 months ago)
Dissolution Date12 June 2007 (16 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Adrian Charles Nigel Girling
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 12 June 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGreentiles Ewehurst Lane
Speldhurst
Tunbridge Wells
Kent
TN3 0JX
Director NameMr Christopher Michael Leigh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 12 June 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressArranmoor 11 Hillwood Close
Hutton Mount
Brentwood
Essex
CM13 2PE
Secretary NameMr Christopher Michael Leigh
NationalityBritish
StatusClosed
Appointed16 February 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 12 June 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressArranmoor 11 Hillwood Close
Hutton Mount
Brentwood
Essex
CM13 2PE
Director NameMr Andrew Stewart Perloff
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(2 weeks, 1 day after company formation)
Appointment Duration3 weeks, 6 days (resigned 16 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriars Mead Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3RA
Secretary NameHarold Martin Perloff
NationalityBritish
StatusResigned
Appointed20 January 2004(2 weeks, 1 day after company formation)
Appointment Duration3 weeks, 6 days (resigned 16 February 2004)
RoleCompany Director
Correspondence Address84 Darwin Court
2/24 Gloucester Avenue
London
NW1 7BG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC/O Elektron Plc
Melville Court Spilsby Road
Romford
Essex
RM3 8SB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2007Registered office changed on 22/03/07 from: c/o elektron PLC alfreds way barking essex IG11 0AZ (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
20 December 2006Application for striking-off (1 page)
18 September 2006Full accounts made up to 31 January 2006 (11 pages)
22 March 2006Return made up to 05/01/06; full list of members (7 pages)
6 July 2005Full accounts made up to 31 January 2005 (11 pages)
3 March 2005Return made up to 05/01/05; full list of members (6 pages)
3 March 2005New secretary appointed;new director appointed (2 pages)
3 March 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Registered office changed on 07/02/05 from: panther house 38 mount pleasant london WC1X 0AP (1 page)
7 February 2005New secretary appointed;new director appointed (2 pages)
7 February 2005Secretary resigned (1 page)
14 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2004Ad 02/02/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Secretary resigned (1 page)
27 January 2004Nc inc already adjusted 20/01/04 (1 page)
27 January 2004Registered office changed on 27/01/04 from: 120 east road london N1 6AA (1 page)
27 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)