Company NameLakewood Construction Limited
Company StatusDissolved
Company Number03791643
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusClosed
Appointed18 June 1999(same day as company formation)
Correspondence AddressMayflower House
High Street
Billericay
Essex
CM12 9FT
Director NameLowtax Nominees Limited (Corporation)
Date of BirthMay 1964 (Born 60 years ago)
StatusClosed
Appointed01 April 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 12 October 2004)
Correspondence AddressMayflower House
High Street
Billericay
Essex
CM12 9TF
Director NameRichard Bayliss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleTax Consultant
Correspondence Address24 Froden Brook
Billericay
Essex
CM11 2TW
Director NameMr Richard John Burgin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleSteelfixer
Country of ResidenceUnited Kingdom
Correspondence Address212 Outwood Common Road
Billericay
Essex
CM11 2LG
Director NameNicola Anne Bayliss
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 13 April 2004)
RoleAccountant
Correspondence Address24 Froden Brook
Billericay
Essex
CM11 2TW
Director NameMs Andrea Rudge
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 13 April 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Harvest Close
Burton Latimer
Northamptonshire
NN15 5YN
Director NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence Address1 Rannock House
Geddington Road
Corby
Northamptonshire
NN18 8ET

Location

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

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
18 May 2004Application for striking-off (1 page)
18 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
3 April 2004Accounts for a dormant company made up to 30 June 2002 (2 pages)
24 February 2004Secretary's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
4 July 2003Return made up to 18/06/03; full list of members (8 pages)
13 September 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2001Director's particulars changed (1 page)
10 July 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
10 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2001Memorandum and Articles of Association (2 pages)
10 May 2001£ nc 10000/16000 01/04/01 (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
16 January 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
5 July 2000Secretary's particulars changed (1 page)
20 June 2000Return made up to 18/06/00; full list of members (6 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Ad 18/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 1999Director resigned (1 page)
18 June 1999Incorporation (7 pages)