Company NameLCT Construction Limited
Company StatusDissolved
Company Number05007271
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarlton Walker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleSite Agency
Correspondence AddressFlat 5
19 Whitworth Road
South Norwood
SE25 6XN
Secretary NameEleine Howlett
NationalityBritish
StatusClosed
Appointed01 August 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 31 July 2007)
RoleClerical
Correspondence Address10 Cromwell House
44 Old Town
Croydon
Surrey
CR0 1AS
Secretary NameJone Smith
NationalityBritish
StatusClosed
Appointed01 November 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 31 July 2007)
RoleCompany Director
Correspondence AddressFlat 5
19 Whitworth Road
South Norwood
SE25 6XN
Secretary NameTrevor Watson
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleOffice Manager
Correspondence Address55 Denmark Road
South Norwood
London
SE25 5RE
Director NameMs Sandra Veronica Simmons
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 03 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cliff End
Purley
Surrey
CR8 1BN
Secretary NameMs Sandra Veronica Simmons
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 03 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cliff End
Purley
Surrey
CR8 1BN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address125 Cherry Orchard Road
Croydon
Surrey
CR0 6BE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

31 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
14 March 2006New secretary appointed (2 pages)
11 November 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
1 September 2005New secretary appointed (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005Director resigned (1 page)
4 April 2005Return made up to 06/01/05; full list of members (7 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned (1 page)
7 March 2005Registered office changed on 07/03/05 from: 19 whitworth road london SE25 6XN (1 page)
17 August 2004New director appointed (1 page)
13 February 2004Ad 01/02/04--------- £ si 500@1=500 £ ic 1/501 (2 pages)
19 January 2004New director appointed (1 page)
19 January 2004New secretary appointed (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
6 January 2004Incorporation (9 pages)