Company NameL & E Engineering Limited
Company StatusDissolved
Company Number03656931
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 5 months ago)
Dissolution Date13 September 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameEileen Anne Segui
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1998(same day as company formation)
RoleSecretary
Correspondence AddressClarkes Farm Harts Lane
Ardleigh
Colchester
Essex
CO7 7QH
Director NameLuis Paul Segui
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1998(same day as company formation)
RoleTelephone Engineer
Correspondence AddressClarkes Farm Harts Lane
Ardleigh
Colchester
Essex
CO7 7QH
Secretary NameEileen Anne Segui
NationalityBritish
StatusClosed
Appointed27 October 1998(same day as company formation)
RolePa Bx Admin
Correspondence AddressClarkes Farm Harts Lane
Ardleigh
Colchester
Essex
CO7 7QH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 Collingwood Road
Witham
Essex
CM8 2DY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£266,068
Gross Profit£127,952
Net Worth£261,311
Cash£359,795
Current Liabilities£130,361

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
2 December 2003Return made up to 27/10/03; full list of members (7 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
2 November 2002Return made up to 27/10/02; full list of members (7 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 November 2001Return made up to 27/10/01; full list of members (6 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
23 October 2000Return made up to 27/10/00; full list of members (6 pages)
29 August 2000Full accounts made up to 31 December 1999 (10 pages)
24 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1999Registered office changed on 24/11/99 from: clarkes farm harts lane ardleigh colchester essex CO7 7QH (1 page)
14 July 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
27 October 1998Incorporation (20 pages)