Company NameLEMA Contract Services Limited
DirectorsMark John Anthony and Mark Fletcher
Company StatusDissolved
Company Number04309948
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 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 NameMark John Anthony
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2001(same day as company formation)
RoleConstruction Manager
Correspondence Address3 West Avenue
Hullbridge
Hockley
Essex
SS5 6JU
Secretary NameTrudy Anthony
NationalityBritish
StatusCurrent
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 West Avenue
Hullbridge
Essex
SS5 6JU
Director NameMark Fletcher
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(1 year, 11 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address1 Tally Ho
Highwoods
Colchester
Essex
CO4 9QZ
Director NameBrian Paul Sheldon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(10 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 16 August 2004)
RoleCompany Director
Correspondence Address68 St Andrews Road
Chelmsford
Essex
CM3 3BY
Director NamePaul Robert Nugent
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 October 2003)
RoleCarpenter
Correspondence Address19 Evelyn Road
Willows Green
Chelmsford
Essex
CM3 1QQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressCary & Company
Howells Farm Offices
Maypole Road Langford
Nr Maldon Essex
CM9 4SY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishGreat Totham
WardGreat Totham

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

26 September 2006Dissolved (1 page)
26 June 2006Completion of winding up (1 page)
19 July 2005Order of court to wind up (2 pages)
15 February 2005Return made up to 24/10/04; full list of members (7 pages)
4 January 2005Total exemption full accounts made up to 31 October 2003 (9 pages)
22 October 2004Particulars of mortgage/charge (9 pages)
15 October 2004Director resigned (1 page)
3 December 2003New director appointed (2 pages)
2 December 2003Return made up to 24/10/03; full list of members (7 pages)
14 November 2003Director resigned (1 page)
27 October 2003Registered office changed on 27/10/03 from: 126 newland street whitham essex CM8 1BA (1 page)
7 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
5 April 2003New director appointed (2 pages)
6 December 2002Return made up to 24/10/02; full list of members (7 pages)
13 September 2002New director appointed (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
3 November 2001Secretary resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Registered office changed on 03/11/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 October 2001Incorporation (15 pages)