Company NameJ. J. Le Comber & Son (Upholsterers) Limited
Company StatusDissolved
Company Number00926860
CategoryPrivate Limited Company
Incorporation Date5 February 1968(56 years, 3 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NamePeter Stewart Le Comber
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1994(26 years, 2 months after company formation)
Appointment Duration12 years, 5 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Yeldham Road
Sible Hedingham
Halstead
Essex
CO9 3QJ
Secretary NameLorraine Mary Le Comber
NationalityBritish
StatusClosed
Appointed28 September 2004(36 years, 8 months after company formation)
Appointment Duration2 years (closed 03 October 2006)
RoleSecretary
Correspondence Address13 Yeldham Road
Sible Hedingham
Halstead
Essex
CO9 3QJ
Director NameMr John James Le Comber
Date of BirthJuly 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(23 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 1993)
RoleUpholsterer
Correspondence Address75 Herent Drive
Clayhall
Ilford
Essex
IG5 0HF
Director NameMr Stewart John Le Comber
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(23 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 September 2004)
RoleUpholsterer
Correspondence AddressAlpha Debden Green
Loughton
Essex
IG10 2PD
Secretary NameMr Stewart John Le Comber
NationalityBritish
StatusResigned
Appointed30 August 1991(23 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 1994)
RoleCompany Director
Correspondence AddressAlpha Debden Green
Loughton
Essex
IG10 2PD
Secretary NamePeter Stewart Le Comber
NationalityBritish
StatusResigned
Appointed28 April 1994(26 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Yeldham Road
Sible Hedingham
Halstead
Essex
CO9 3QJ

Location

Registered AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,032
Cash£98
Current Liabilities£3,173

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2006Registered office changed on 06/07/06 from: clarence street chambers clarence street southend on sea essex SS1 1BD (1 page)
4 July 2006Registered office changed on 04/07/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
10 May 2006Application for striking-off (1 page)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 September 2005Return made up to 30/08/05; full list of members (2 pages)
18 November 2004New secretary appointed (2 pages)
1 November 2004Director resigned (1 page)
1 November 2004Secretary resigned (1 page)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 August 2004Return made up to 30/08/04; full list of members (7 pages)
4 October 2003Return made up to 30/08/03; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 September 2002Return made up to 30/08/02; full list of members (7 pages)
29 August 2002Registered office changed on 29/08/02 from: 1 the shrubberies george lane south woodford london E18 1BD (2 pages)
27 March 2002Full accounts made up to 31 March 2001 (11 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2001Return made up to 30/08/01; full list of members (6 pages)
1 September 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2000Full accounts made up to 31 March 2000 (11 pages)
17 January 2000Full accounts made up to 31 March 1999 (11 pages)
19 October 1999Return made up to 30/08/99; full list of members (6 pages)
29 July 1998Full accounts made up to 31 March 1998 (11 pages)
3 September 1997Return made up to 30/08/97; no change of members (4 pages)
26 June 1997Full accounts made up to 31 March 1997 (11 pages)
19 August 1996Return made up to 30/08/96; full list of members (6 pages)
19 August 1996Full accounts made up to 31 March 1996 (13 pages)
29 April 1996Registered office changed on 29/04/96 from: c/o alan patient & co patman house 27 electric parade geroge lane south woodford london E18 2LY (1 page)
20 November 1995Return made up to 30/08/95; change of members
  • 363(287) ‐ Registered office changed on 20/11/95
(6 pages)
19 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
19 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 October 1995Auditor's resignation (2 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)