Company NameLexden Factotums Limited
Company StatusDissolved
Company Number04725401
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years, 1 month ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJeremy David Bushell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(1 day after company formation)
Appointment Duration3 years, 1 month (closed 23 May 2006)
RoleBuilder
Correspondence Address43 Hamilton Road
Colchester
Essex
CO3 3DZ
Secretary NameKatharine Anne Hargreaves
NationalityBritish
StatusClosed
Appointed08 April 2003(1 day after company formation)
Appointment Duration3 years, 1 month (closed 23 May 2006)
RoleBanker
Correspondence Address43 Hamilton Road
Colchester
Essex
CO3 3DZ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address43 Hamilton Road
Colchester
Essex
CO3 3DZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Financials

Year2014
Net Worth£33
Cash£195
Current Liabilities£1,905

Accounts

Latest Accounts5 April 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2006First Gazette notice for voluntary strike-off (1 page)
2 August 2005Voluntary strike-off action has been suspended (1 page)
11 July 2005Application for striking-off (1 page)
11 August 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
26 April 2004Return made up to 07/04/04; full list of members (6 pages)
29 August 2003Accounting reference date shortened from 30/04/04 to 05/04/04 (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Registered office changed on 15/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003New secretary appointed (2 pages)