Company NameLawdon Installations Limited
Company StatusDissolved
Company Number03906387
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Ashley Robertson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(same day as company formation)
RoleThermal Insullation  Engineer
Country of ResidenceEngland
Correspondence AddressAshdon
High Road, Fobbing
Stanford Le Hope
Essex
SS17 9HY
Secretary NameMr James Ashley Robertson
NationalityBritish
StatusClosed
Appointed13 January 2000(same day as company formation)
RoleThermal Insullation  Engineer
Country of ResidenceEngland
Correspondence AddressAshdon
High Road, Fobbing
Stanford Le Hope
Essex
SS17 9HY
Director NameDaniel George Robson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleHeating Engineer
Correspondence Address14 Plashet Gardens
Brentwood
Essex
CM13 2BS
Director NameMrs Donna Jayne Robertson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(5 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 July 2011)
RoleAccounts/Admin Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAshdon High Road
Fobbing
Essex
SS17 9HY
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address2nd & 3rd Floor 3a Tindal Square
Chelmsford
Essex
CM1 1EH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Donna Jayne Robertson
50.00%
Ordinary
1 at £1James Ashley Robertson
50.00%
Ordinary

Financials

Year2014
Net Worth£718
Cash£26,796
Current Liabilities£108,046

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
24 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
7 December 2011Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 July 2011Termination of appointment of Donna Robertson as a director (1 page)
27 June 2011Registered office address changed from 7 South Primrose Hill Chelmsford CM1 2RF England on 27 June 2011 (1 page)
4 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 February 2010Director's details changed for Donna Jayne Robertson on 1 October 2009 (2 pages)
19 February 2010Director's details changed for James Ashley Robertson on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Donna Jayne Robertson on 1 October 2009 (2 pages)
19 February 2010Director's details changed for James Ashley Robertson on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Registered office address changed from 2 Upper Mill Field Dunmow Essex CM6 1ER United Kingdom on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 2 Upper Mill Field Dunmow Essex CM6 1ER United Kingdom on 7 January 2010 (1 page)
12 February 2009Return made up to 08/01/09; full list of members (4 pages)
26 January 2009Registered office changed on 26/01/2009 from uni 1 curtis farm high road fobbing essex SS17 9JJ (1 page)
16 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 08/01/08; full list of members (2 pages)
18 December 2007Registered office changed on 18/12/07 from: 21A the causeway maldon essex CM9 4LJ (1 page)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 January 2007Return made up to 08/01/07; full list of members (3 pages)
21 August 2006Registered office changed on 21/08/06 from: unit 7 centurion works betterton road rainham essex RM13 8HL (1 page)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 May 2006Director's particulars changed (1 page)
16 March 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 August 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
21 June 2005Registered office changed on 21/06/05 from: 120 mill road stock essex CM4 9LN (1 page)
27 April 2005Return made up to 08/01/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 April 2004Return made up to 08/01/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 January 2003Return made up to 08/01/03; full list of members (7 pages)
7 August 2002Registered office changed on 07/08/02 from: the barn pilgrims farm small gains lane stock essex CM4 9PR (1 page)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 January 2002Return made up to 13/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(6 pages)
20 June 2001 (5 pages)
6 February 2001Return made up to 13/01/01; full list of members (6 pages)
15 September 2000Registered office changed on 15/09/00 from: mkm house 6-16 baron road, south woodham ferrers, chelmsford essex CM3 5XQ (1 page)
14 August 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
5 April 2000Registered office changed on 05/04/00 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
9 February 2000Ad 19/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2000New secretary appointed;new director appointed (1 page)
7 February 2000New director appointed (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Secretary resigned (1 page)
13 January 2000Incorporation (14 pages)