Company NameLonsdale Construction Services Limited
Company StatusDissolved
Company Number07447381
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date3 January 2018 (6 years, 3 months ago)
Previous Names4

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Andrew George Lonsdale
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2012(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 03 January 2018)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Parade
Ashford
Middlesex
TW15 2RX
Director NameMrs Gwendoline Daisy May Lonsdale
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Parade
Ashford
Middlesex
TW15 2RX
Director NameAlice Eastwood
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Station Parade
Ashford
Middlesex
TW15 2RX

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2012
Net Worth-£2,876
Cash£49,528
Current Liabilities£158,565

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 October 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
21 March 2017Liquidators' statement of receipts and payments to 26 February 2017 (9 pages)
23 June 2016Liquidators' statement of receipts and payments to 26 February 2016 (9 pages)
24 March 2015Registered office address changed from 6 Station Parade Ashford Middlesex TW15 2RX to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 24 March 2015 (2 pages)
19 March 2015Appointment of a voluntary liquidator (1 page)
19 March 2015Statement of affairs with form 4.19 (12 pages)
9 January 2015Company name changed demoway site services LTD\certificate issued on 09/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-09
(3 pages)
9 January 2015Company name changed lonsdale construction services LIMITED\certificate issued on 09/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-05
(3 pages)
17 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
26 March 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
2 December 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 November 2013Director's details changed for Mr Andrew George Lonsdale on 11 November 2013 (3 pages)
30 October 2013Termination of appointment of Alice Eastwood as a director (2 pages)
20 September 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
7 May 2013Registration of charge 074473810001
  • ANNOTATION This Document has been informally corrected in accordance with the instructions under section 1075 of the Companies Act 2006.
(22 pages)
24 April 2013Registered office address changed from Unit 3 33-35 Woodthorpe Road Ashford Middlesex TW15 2RP on 24 April 2013 (1 page)
22 March 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
1 March 2013Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG England on 1 March 2013 (2 pages)
1 March 2013Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG England on 1 March 2013 (2 pages)
23 November 2012Appointment of Mr Andrew George Lonsdale as a director (2 pages)
10 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
31 May 2012Company name changed cushty management LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
2 August 2011Company name changed cushty independent fish & chips traders LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2011Termination of appointment of Gwendoline Lonsdale as a director (2 pages)
17 January 2011Appointment of Alice Eastwood as a director (3 pages)
22 November 2010Incorporation (22 pages)