Company NameLumsden Services Limited
DirectorsWilliam Westbrook Ions and Patricia Louvain Ions
Company StatusDissolved
Company Number02760894
CategoryPrivate Limited Company
Incorporation Date2 November 1992(31 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr William Westbrook Ions
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1992(3 weeks, 1 day after company formation)
Appointment Duration31 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Eastcliffe Avenue
Gosforth
Newcastle Upon Tyne
NE3 4SN
Director NamePatricia Louvain Ions
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(9 years, 9 months after company formation)
Appointment Duration21 years, 8 months
RoleAudio Metrician
Correspondence Address15 Eastcliffe Avenue
Kenton Park
Gosforth
Newcastle Upon Tyne
NE3 4SN
Secretary NameDickinson Dees (Corporation)
StatusCurrent
Appointed02 November 1992(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth-£24,830
Cash£521
Current Liabilities£49,527

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 December 2003Dissolved (1 page)
30 September 2003Liquidators statement of receipts and payments (5 pages)
30 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
16 August 2002New director appointed (2 pages)
16 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 2002Statement of affairs (11 pages)
16 August 2002Appointment of a voluntary liquidator (1 page)
6 August 2002Registered office changed on 06/08/02 from: st annes wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
17 January 2002Return made up to 02/11/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 November 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 May 2000Accounts for a small company made up to 31 December 1998 (5 pages)
22 December 1999Return made up to 02/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
30 April 1999Accounts for a small company made up to 31 December 1997 (6 pages)
15 April 1999Secretary's particulars changed (1 page)
15 April 1999Return made up to 02/11/98; full list of members (6 pages)
18 March 1999Registered office changed on 18/03/99 from: cross house westgate rd newcastle upon tyne NE99 1SB (1 page)
12 March 1998Accounts for a small company made up to 31 December 1996 (8 pages)
21 January 1998Return made up to 02/11/97; no change of members (4 pages)
19 November 1996Return made up to 02/11/96; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 November 1995Return made up to 02/11/95; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)