Company NameLakewood Building Limited
Company StatusDissolved
Company Number03388526
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)
Previous NameLingo Software Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard Bayliss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 20 August 2002)
RoleTax Consultant
Correspondence Address24 Froden Brook
Billericay
Essex
CM11 2TW
Secretary NameOzone Friendly Services Limited (Corporation)
StatusClosed
Appointed18 June 1997(same day as company formation)
Correspondence AddressUnit 6b Ryder Court
Saxon Way East Oakley Hay
Corby
Northamptonshire
NN18 9NX
Director NameAndrea Rudge
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleAccountant
Correspondence Address140a High Street
Brentwood
Essex
CM14 4AT
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(1 year, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Director NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH

Location

Registered AddressMayflower House
Billericay
Essex
CM12 9FT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth-£26,216
Cash£1,657
Current Liabilities£28,329

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
13 September 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(6 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
5 July 2000Secretary's particulars changed (1 page)
20 June 2000Return made up to 18/06/00; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
22 June 1999Return made up to 18/06/99; no change of members (4 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director's particulars changed (1 page)
25 February 1999Company name changed lingo software LIMITED\certificate issued on 26/02/99 (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
14 December 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
19 March 1998Director resigned (1 page)
18 June 1997Incorporation (7 pages)