Company NameLifco London Industrial Fabrication Co. Limited
Company StatusDissolved
Company Number03572267
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Dissolution Date2 June 2009 (14 years, 10 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 NameMr Stuart James Walter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(4 years after company formation)
Appointment Duration7 years (closed 02 June 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Highlands Road
Bowers Gifford
Essex
SS13 2HX
Secretary NameKerren Elise Walter
NationalityBritish
StatusClosed
Appointed31 May 2002(4 years after company formation)
Appointment Duration7 years (closed 02 June 2009)
RoleCompany Director
Correspondence Address40 Highlands Road
Bowers Gifford
Essex
SS13 2HX
Director NameMr Robin Raymond Walter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(5 years after company formation)
Appointment Duration6 years (closed 02 June 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Rosary Grange Road
Basildon
Essex
SS13 2LW
Director NameMr Robin Raymond Walter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Rosary Grange Road
Basildon
Essex
SS13 2LW
Secretary NameMrs Linda Iris Walter
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rosary Grange Road
Bowers Gifford
Essex
SS13 2LW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address24-26 Armstrong Road
Manor Trading Estate
Benfleet
Essex
SS7 4PW
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
12 February 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
9 February 2009Application for striking-off (1 page)
26 September 2008Return made up to 29/05/08; full list of members (3 pages)
18 January 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
18 June 2007Return made up to 29/05/07; full list of members (2 pages)
23 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
30 May 2006Return made up to 29/05/06; full list of members (2 pages)
11 May 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
6 June 2005Return made up to 29/05/05; full list of members (2 pages)
8 March 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
27 January 2005Registered office changed on 27/01/05 from: suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page)
23 June 2004Return made up to 29/05/04; full list of members (7 pages)
14 April 2004New director appointed (2 pages)
3 April 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
24 July 2003Return made up to 29/05/03; full list of members (6 pages)
27 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
15 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
12 July 2002Director resigned (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002New director appointed (2 pages)
13 June 2002Return made up to 29/05/02; full list of members (6 pages)
21 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
21 June 2000Return made up to 29/05/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
10 June 1999Return made up to 29/05/99; full list of members (6 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998Registered office changed on 05/06/98 from: international house 31 church road hendon london NW4 4EB (1 page)