Company NameLaburnum Marketing Limited
Company StatusDissolved
Company Number03923065
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Michael Leonard Austin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years (closed 09 April 2002)
RoleDesign Consultant
Correspondence Address27 Ewan Way
Leigh On Sea
Essex
SS9 3RA
Secretary NameHelen Austin
NationalityBritish
StatusClosed
Appointed04 April 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years (closed 09 April 2002)
RoleCompany Director
Correspondence Address27 Ewan Way
Leigh On Sea
Essex
SS9 3RA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressMarket Square Chambers
4 West Street Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
6 November 2001Application for striking-off (1 page)
5 March 2001Return made up to 10/02/01; full list of members (6 pages)
21 November 2000Ad 04/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2000New secretary appointed (2 pages)
15 April 2000Secretary resigned (1 page)
15 April 2000Registered office changed on 15/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000Director resigned (1 page)