Company NameL.G. Mechanical Limited
DirectorLeslie Gibson
Company StatusDissolved
Company Number03387630
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameLeslie Gibson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1999(1 year, 12 months after company formation)
Appointment Duration24 years, 10 months
RoleEngineer
Correspondence Address108 Beach Road
South Shields
Tyne & Wear
NE33 2NE
Secretary NameIrene Gibson
NationalityBritish
StatusCurrent
Appointed01 September 1999(2 years, 2 months after company formation)
Appointment Duration24 years, 8 months
RoleHousewife
Correspondence Address108 Beach Road
South Shields
Tyne & Wear
NE33 2NE
Director NameLeslie Gibson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleProcess Pipework
Correspondence Address108 Beach Road
South Shields
Tyne & Wear
NE33 2NE
Director NameClifford Reginald Herbert Comrie
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 1999)
RoleChartered Certified Accountant
Correspondence Address7a West Park Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RR
Director NameEdgar Gibson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 1999)
RoleRetired Builder
Correspondence Address13 Clyvedon Rise
Cleadon
South Shields
Tyne & Wear
NE34 8DL
Secretary NameEdgar Gibson
NationalityBritish
StatusResigned
Appointed24 July 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 1999)
RoleRetired Builder
Correspondence Address13 Clyvedon Rise
Cleadon
South Shields
Tyne & Wear
NE34 8DL
Director NameIrene Gibson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(1 year, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 September 1999)
RoleHousewife
Correspondence Address108 Beach Road
South Shields
Tyne & Wear
NE33 2NE
Secretary NameIrene Gibson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(1 year, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 September 1999)
RoleHousewife
Correspondence Address108 Beach Road
South Shields
Tyne & Wear
NE33 2NE
Secretary NameIrene Gibson
NationalityBritish
StatusResigned
Appointed19 January 1999(1 year, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 September 1999)
RoleHousewife
Correspondence Address108 Beach Road
South Shields
Tyne & Wear
NE33 2NE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressTenon Recovery
Tenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£27,413
Current Liabilities£71,435

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 May 2006Dissolved (1 page)
9 February 2006Liquidators statement of receipts and payments (5 pages)
9 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
12 December 2005Liquidators statement of receipts and payments (5 pages)
9 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2004Statement of affairs (6 pages)
9 December 2004Appointment of a voluntary liquidator (1 page)
17 November 2004Registered office changed on 17/11/04 from: stonehils complex shields road pelaw gateshead NE10 0HW (1 page)
8 July 2004Return made up to 17/06/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 30 September 2003 (9 pages)
30 June 2003Return made up to 17/06/03; full list of members (6 pages)
29 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
4 July 2002Registered office changed on 04/07/02 from: grant williamson croft stairs newcastle upon tyne tyne & wear NE1 2HG (1 page)
4 July 2002Return made up to 17/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 2002Total exemption small company accounts made up to 30 September 2001 (11 pages)
10 July 2001Return made up to 17/06/01; full list of members (6 pages)
15 March 2001Particulars of mortgage/charge (5 pages)
8 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
6 July 2000Return made up to 17/06/00; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
15 October 1999Return made up to 17/06/99; full list of members
  • 363(287) ‐ Registered office changed on 15/10/99
(6 pages)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999New secretary appointed (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
18 June 1999New secretary appointed;new director appointed (2 pages)
5 May 1999Full accounts made up to 30 September 1998 (11 pages)
9 July 1998Return made up to 17/06/98; full list of members (6 pages)
19 November 1997Secretary resigned (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997New secretary appointed;new director appointed (2 pages)
30 October 1997Registered office changed on 30/10/97 from: 108 beach road south shields tyne & wear NE33 2NE (1 page)
30 October 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
30 October 1997Ad 29/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 1997Particulars of mortgage/charge (5 pages)
30 June 1997Director resigned (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997Registered office changed on 30/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
17 June 1997Incorporation (10 pages)