Company NameLidovale Limited
Company StatusDissolved
Company Number05815468
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)
Dissolution Date1 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameFrank Stokes
NationalityBritish
StatusClosed
Appointed25 May 2006(1 week, 6 days after company formation)
Appointment Duration4 years (closed 01 June 2010)
RoleBuilder
Correspondence AddressThe Molyneux
Honeypot Lane
Stock
Essex
CM4 9PP
Director NameBenjamin Paul Stokes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(1 year after company formation)
Appointment Duration3 years (closed 01 June 2010)
RoleBuilder
Correspondence Address3 Lindsey Court
Wickford
Essex
SS12 9NE
Director NameFrank Stokes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 31 May 2007)
RoleBuilder
Correspondence AddressThe Molyneux
Honeypot Lane
Stock
Essex
CM4 9PP
Director NamePaul Stokes
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 31 May 2007)
RoleCompany Director
Correspondence Address32 Pemberton Avenue
Romford
Essex
RM2 6EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£132,282
Cash£20,226
Current Liabilities£7,212

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010Application to strike the company off the register (1 page)
9 February 2010Application to strike the company off the register (1 page)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 May 2009Return made up to 12/05/09; full list of members (3 pages)
28 May 2009Return made up to 12/05/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 January 2009Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page)
7 January 2009Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page)
6 August 2008Location of register of members (1 page)
6 August 2008Location of debenture register (1 page)
6 August 2008Return made up to 12/05/08; full list of members (3 pages)
6 August 2008Location of debenture register (1 page)
6 August 2008Location of register of members (1 page)
6 August 2008Return made up to 12/05/08; full list of members (3 pages)
5 August 2008Secretary's Change of Particulars / frank stokes / 01/01/2008 / HouseName/Number was: , now: the molineux; Street was: the molyneux, now: honeypot lane; Area was: honeypot lane, now: (1 page)
5 August 2008Secretary's change of particulars / frank stokes / 01/01/2008 (1 page)
5 March 2008Curr ext from 31/05/2008 to 31/07/2008 (1 page)
5 March 2008Accounts made up to 31 May 2007 (1 page)
5 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
5 March 2008Curr ext from 31/05/2008 to 31/07/2008 (1 page)
10 July 2007Return made up to 12/05/07; full list of members (2 pages)
10 July 2007Return made up to 12/05/07; full list of members (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
7 July 2006Ad 12/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 2006Ad 12/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 June 2006New secretary appointed;new director appointed (2 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006New secretary appointed;new director appointed (2 pages)
6 June 2006Registered office changed on 06/06/06 from: 788-790 finchley road london NW11 7TJ (1 page)
6 June 2006Registered office changed on 06/06/06 from: 788-790 finchley road london NW11 7TJ (1 page)
12 May 2006Incorporation (16 pages)
12 May 2006Incorporation (16 pages)