Company NameLancaster Court Garage Limited
Company StatusDissolved
Company Number00797821
CategoryPrivate Limited Company
Incorporation Date24 March 1964(60 years, 1 month ago)
Dissolution Date21 July 1998 (25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Christopher Crabb
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1992(28 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 21 July 1998)
RoleManager
Correspondence AddressChurch Farm House
Hastingwood
Essex
CM17 9JT
Director NameMr Stephen Roy Gordon
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1992(28 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 21 July 1998)
RoleEstate Agent
Country of ResidenceUNI
Correspondence AddressWoodbury Hollow Woodbury Hill
Loughton
Essex
IG10 1JD
Secretary NameJohn Christopher Crabb
NationalityBritish
StatusClosed
Appointed15 November 1992(28 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 21 July 1998)
RoleCompany Director
Correspondence AddressChurch Farm House
Hastingwood
Essex
CM17 9JT

Location

Registered AddressKnight Wheeler & Co
54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 March 1998First Gazette notice for voluntary strike-off (1 page)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
15 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1997Voluntary strike-off action has been suspended (1 page)
13 August 1997Application for striking-off (1 page)
8 April 1997Registered office changed on 08/04/97 from: knight wheeler and co 54 sun street waltham abbey essx EN9 1EJ (1 page)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
25 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1996Return made up to 15/11/96; no change of members (4 pages)
5 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1996Accounts for a small company made up to 31 March 1995 (5 pages)
17 February 1996Return made up to 15/11/95; no change of members (4 pages)
3 January 1996Registered office changed on 03/01/96 from: hobson house 155 gower street london WC1E 6BJ (1 page)
30 May 1995Return made up to 15/11/94; full list of members (12 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)