Company NameEssex Lambretta Workshops Limited
Company StatusDissolved
Company Number08491449
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Paul Micheal Dymock
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2013(3 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (closed 20 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTintagel The Street
Bradfield
Manningtree
Essex
CO11 2UU
Secretary NamePaul Dymock
NationalityBritish
StatusClosed
Appointed10 May 2013(3 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (closed 20 June 2017)
RoleCompany Director
Correspondence Address1 Royal Terrace
Southend-On-Sea
SS1 1EA
Director NameLisa Louisa Houlsdale
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1 Royal Terrace
Southend-On-Sea
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Paul Dymock
100.00%
Ordinary

Financials

Year2014
Net Worth-£666
Cash£9,304
Current Liabilities£92,088

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
10 August 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Director's details changed for Paul Dymock on 10 April 2014 (2 pages)
9 May 2014Director's details changed for Paul Dymock on 10 April 2014 (2 pages)
7 May 2014Registered office address changed from the Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from the Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from the Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom on 7 May 2014 (1 page)
13 June 2013Termination of appointment of Lisa Houlsdale as a director (1 page)
13 June 2013Termination of appointment of Lisa Houlsdale as a director (1 page)
30 May 2013Appointment of Paul Dymock as a secretary (3 pages)
30 May 2013Appointment of Paul Dymock as a secretary (3 pages)
30 May 2013Appointment of Paul Dymock as a director (3 pages)
30 May 2013Appointment of Paul Dymock as a director (3 pages)
29 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 100
(4 pages)
29 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 100
(4 pages)
7 May 2013Appointment of Lisa Louisa Houlsdale as a director (3 pages)
7 May 2013Appointment of Lisa Louisa Houlsdale as a director (3 pages)
24 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
24 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
16 April 2013Incorporation (36 pages)
16 April 2013Incorporation (36 pages)