Company Name3LX Plant Hire Limited
Company StatusDissolved
Company Number05822754
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Roger Whyman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2006(same day as company formation)
RolePlant Manager
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address76 Old Kent Road
Paddock Wood
Kent
TN12 6JE
Secretary NameAztec Company Services Limited (Corporation)
StatusClosed
Appointed19 May 2006(same day as company formation)
Correspondence Address46 Victoria Road
Worthing
West Sussex
BN11 1XE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,932
Cash£11,190
Current Liabilities£221,428

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 October 2010Final Gazette dissolved following liquidation (1 page)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2010Liquidators' statement of receipts and payments to 7 May 2010 (5 pages)
17 May 2010Liquidators statement of receipts and payments to 7 May 2010 (5 pages)
17 May 2010Liquidators statement of receipts and payments to 7 May 2010 (5 pages)
20 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-08
(1 page)
20 May 2009Appointment of a voluntary liquidator (1 page)
20 May 2009Appointment of a voluntary liquidator (1 page)
20 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2009Registered office changed on 24/04/2009 from wem & co savoy house savoy circus london W3 7DA (1 page)
24 April 2009Registered office changed on 24/04/2009 from wem & co savoy house savoy circus london W3 7DA (1 page)
10 October 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 May 2008Return made up to 19/05/08; full list of members (3 pages)
30 May 2008Return made up to 19/05/08; full list of members (3 pages)
25 January 2008Return made up to 19/05/07; full list of members (2 pages)
25 January 2008Return made up to 19/05/07; full list of members (2 pages)
23 August 2007Registered office changed on 23/08/07 from: 13-15 ashley heath industrial estate, ringwood road 3 legged cross, wimborne dorset BH21 6QZ (1 page)
23 August 2007Registered office changed on 23/08/07 from: 13-15 ashley heath industrial estate, ringwood road 3 legged cross, wimborne dorset BH21 6QZ (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
19 May 2006Incorporation (9 pages)
19 May 2006Incorporation (9 pages)