Company NameLakeside Haulage Limited
Company StatusDissolved
Company Number03019506
CategoryPrivate Limited Company
Incorporation Date8 February 1995(29 years, 2 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarry Eddicott
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address78 Marden Square
Drummond Road
London
SE16 2UJ
Director NameHelen Ann Eddicott
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 17 October 2000)
RoleAdministrator
Correspondence Address78 Marden Square
Drummond Road
Bermondsey
London
SE16 2SQ
Secretary NameBarry Eddicott
NationalityBritish
StatusClosed
Appointed21 March 1997(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address78 Marden Square
Drummond Road
London
SE16 2UJ
Director NameAnn Israel
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address45 Rycaut Close
Parkwood
Rainham
Kent
ME8 9UT
Director NameFred Israel
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address31 Hulverston Close
Shanklin Est
Sutton
Surrey
SM2 6TY
Secretary NameAnn Israel
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address45 Rycaut Close
Parkwood
Rainham
Kent
ME8 9UT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address18 London Road
Grays
Essex
RM17 5XY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
15 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
20 February 1998Return made up to 08/02/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 May 1997New director appointed (2 pages)
23 April 1997Secretary resigned;director resigned (1 page)
23 April 1997New secretary appointed;new director appointed (2 pages)
1 April 1997Return made up to 08/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 May 1996Return made up to 08/02/96; full list of members (6 pages)
24 March 1995Ad 18/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 1995Registered office changed on 24/03/95 from: riverside est oliver close west thurrock grays, essex RM16 1EE (1 page)
24 March 1995Accounting reference date notified as 31/03 (1 page)