Company NameL & S Environmental Services Limited
Company StatusDissolved
Company Number05705813
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Louis Richard Sanders
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleBalliffs
Country of ResidenceUnited Kingdom
Correspondence AddressLea Valley Home And Garden Centre
Crooked Mile
Waltham Abbey
Essex
EN9 2ES
Secretary NameMr Ian Richard Watson
NationalityBritish
StatusClosed
Appointed29 September 2006(7 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 02 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameSamuel Patrick King
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleBailiffs
Correspondence Address18 Ingelsmead
Epping
Essex
CM16 5AJ
Secretary NameMr Louis Richard Sanders
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleBalliffs
Country of ResidenceUnited Kingdom
Correspondence AddressLea Valley Home And Garden Centre
Crooked Mile
Waltham Abbey
Essex
EN9 2ES
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1Louis Sanders
100.00%
Ordinary

Financials

Year2014
Turnover£35,520
Gross Profit£10,301
Net Worth-£45,389
Cash£958
Current Liabilities£82,293

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (3 pages)
9 November 2009Application to strike the company off the register (3 pages)
12 March 2009Return made up to 10/02/09; full list of members (3 pages)
12 March 2009Return made up to 10/02/09; full list of members (3 pages)
1 February 2009Total exemption full accounts made up to 29 February 2008 (9 pages)
1 February 2009Total exemption full accounts made up to 29 February 2008 (9 pages)
30 July 2008Return made up to 10/02/08; no change of members (6 pages)
30 July 2008Return made up to 10/02/08; no change of members (6 pages)
31 January 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
31 January 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
27 March 2007Return made up to 10/02/07; full list of members (6 pages)
27 March 2007Return made up to 10/02/07; full list of members (6 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006Secretary resigned (1 page)
25 September 2006New secretary appointed;new director appointed (2 pages)
25 September 2006New secretary appointed;new director appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006New director appointed (2 pages)
10 February 2006Incorporation (17 pages)
10 February 2006Incorporation (17 pages)