Company NameL & M Services (Newcastle) Limited
Company StatusDissolved
Company Number01712490
CategoryPrivate Limited Company
Incorporation Date6 April 1983(41 years ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Richard Alexis Chadeyron
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 19 September 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BB
Director NameMr Alan George Simpson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 19 September 2006)
RoleSolicitor
Correspondence AddressOld Post Office
Colwell
Hexham
Northumberland
NE46 4TL
Secretary NameMarjorie Chadeyron
NationalityBritish
StatusClosed
Appointed15 October 1997(14 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 19 September 2006)
RoleConsultant
Correspondence Address54 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BB
Secretary NameMr Richard Alexis Chadeyron
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BB

Location

Registered AddressJoseph Miller & Co
Floor A Milburn House Dean
Dean Street
Newcastle Upon Tyne
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£70,875
Cash£2,303
Current Liabilities£499

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
27 April 2006Application for striking-off (1 page)
9 March 2006Registered office changed on 09/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page)
11 October 2005Return made up to 01/10/05; full list of members (8 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 March 2005Registered office changed on 02/03/05 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
20 October 2004Return made up to 01/10/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 October 2003Return made up to 01/10/03; full list of members (7 pages)
14 October 2002Return made up to 01/10/02; full list of members (8 pages)
11 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 October 2001Return made up to 01/10/01; full list of members (5 pages)
28 February 2001Registered office changed on 28/02/01 from: 69-75 the side newcastle upon tyne NE1 3DD (1 page)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
4 October 2000Return made up to 01/10/00; full list of members (5 pages)
14 October 1999Return made up to 01/10/99; full list of members (5 pages)
20 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
14 April 1999Ad 18/03/99--------- £ si 50@1=50 £ ic 100/150 (2 pages)
14 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1999Nc inc already adjusted 18/03/99 (1 page)
22 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
1 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
1 December 1997New secretary appointed (2 pages)
6 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
8 October 1997Return made up to 01/10/97; full list of members (5 pages)
3 October 1996Return made up to 01/10/96; full list of members (6 pages)
28 July 1996Accounts for a small company made up to 30 April 1996 (7 pages)
4 October 1995Return made up to 01/10/95; full list of members (6 pages)
12 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)