Company NameLagden Ceilings Ltd
Company StatusDissolved
Company Number06150312
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years ago)
Dissolution Date5 August 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Deborah Ann Lagden
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address37 Sparrows Herne
Basildon
Essex
SS16 5HW
Director NameMr Paul Lagden
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleDry Liner
Country of ResidenceEngland
Correspondence Address37 Sparrows Herne
Basildon
Essex
SS16 5HW
Secretary NameMrs Deborah Ann Lagden
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address37 Sparrows Herne
Basildon
Essex
SS16 5HW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address21 Drake Road
Westcliff-On-Sea
Essex
SS0 8LP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Deborah Ann Lagden
50.00%
Ordinary B
1 at £1Paul Lagden
50.00%
Ordinary A

Financials

Year2014
Net Worth£4
Cash£1,508
Current Liabilities£6,693

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 June 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-06-30
  • GBP 2
(6 pages)
30 June 2012Registered office address changed from 21 Drake Road Westcliff-on-Sea Essex SS0 8LP United Kingdom on 30 June 2012 (1 page)
30 June 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-06-30
  • GBP 2
(6 pages)
30 June 2012Registered office address changed from 485 Whitmore Way Basildon Essex SS14 2HN on 30 June 2012 (1 page)
30 June 2012Registered office address changed from 485 Whitmore Way Basildon Essex SS14 2HN on 30 June 2012 (1 page)
30 June 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-06-30
  • GBP 2
(6 pages)
30 June 2012Registered office address changed from 21 Drake Road Westcliff-on-Sea Essex SS0 8LP United Kingdom on 30 June 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 July 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
27 June 2011Registered office address changed from C/O Maynard Heady Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 27 June 2011 (2 pages)
27 June 2011Registered office address changed from C/O Maynard Heady Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 27 June 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 May 2010Director's details changed for Deborah Ann Lagden on 9 March 2010 (2 pages)
20 May 2010Director's details changed for Deborah Ann Lagden on 9 March 2010 (2 pages)
20 May 2010Director's details changed for Paul Lagden on 9 March 2010 (2 pages)
20 May 2010Director's details changed for Deborah Ann Lagden on 9 March 2010 (2 pages)
20 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Paul Lagden on 9 March 2010 (2 pages)
20 May 2010Director's details changed for Paul Lagden on 9 March 2010 (2 pages)
20 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
29 March 2010Registered office address changed from 21 Drake Road Westcliff on Sea Essex SS0 8LP on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 21 Drake Road Westcliff on Sea Essex SS0 8LP on 29 March 2010 (1 page)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 April 2009Return made up to 09/03/09; full list of members (4 pages)
20 April 2009Return made up to 09/03/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 April 2008Return made up to 09/03/08; full list of members (4 pages)
11 April 2008Return made up to 09/03/08; full list of members (4 pages)
27 April 2007New secretary appointed;new director appointed (1 page)
27 April 2007New secretary appointed;new director appointed (1 page)
2 April 2007Ad 09/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2007Ad 09/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 April 2007New secretary appointed;new director appointed (2 pages)
2 April 2007New secretary appointed;new director appointed (2 pages)
2 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
9 March 2007Incorporation (9 pages)
9 March 2007Incorporation (9 pages)