Company NameClacton Roofing & Reclaimation Limited
Company StatusDissolved
Company Number07562018
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)
Dissolution Date4 January 2018 (6 years, 3 months ago)
Previous NameLexwood Limited

Business Activity

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

Directors

Director NameJohn Alfred Marks
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Viking Way
Holland On Sea
Clacton
Essex
CO15 5TJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

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

Shareholders

100 at £1John Alfred Marks
100.00%
Ordinary

Financials

Year2014
Net Worth£4,962
Cash£15,959
Current Liabilities£10,997

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 October 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
4 August 2017Liquidators' statement of receipts and payments to 13 April 2017 (8 pages)
27 April 2016Registered office address changed from 34 Viking Way Holland on Sea Clacton Essex CO15 5TJ to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 27 April 2016 (2 pages)
26 April 2016Appointment of a voluntary liquidator (1 page)
26 April 2016Statement of affairs with form 4.19 (6 pages)
26 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-14
(1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
17 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (14 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (14 pages)
9 August 2011Company name changed lexwood LIMITED\certificate issued on 09/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
(2 pages)
9 August 2011Change of name notice (2 pages)
3 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-21
(1 page)
27 July 2011Change of name notice (2 pages)
14 April 2011Appointment of John Alfred Marks as a director (3 pages)
16 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
16 March 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 16 March 2011 (2 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)