Company NameL.J.1 Limited
Company StatusDissolved
Company Number04441083
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameAlan Young
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(4 days after company formation)
Appointment Duration4 years (closed 06 June 2006)
RoleSales/Marketing Director
Correspondence AddressTwo Chimneys
33 North Terrace Loftus
Saltburn By The Sea
TS13 4JF
Secretary NameAlan Young
NationalityBritish
StatusClosed
Appointed21 May 2002(4 days after company formation)
Appointment Duration4 years (closed 06 June 2006)
RoleSales/Marketing Director
Correspondence AddressTwo Chimneys
33 North Terrace Loftus
Saltburn By The Sea
TS13 4JF
Director NameAlexandra Edith Tortoland
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2004)
RoleImport/Export Director
Correspondence Address9 Sunstar Grove
Marton Manor
Middlesbrough
Cleveland
TS7 8RP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address145 Albert Road
Middlesbrough
Cleveland
TS1 2PP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2006First Gazette notice for compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
21 April 2004Registered office changed on 21/04/04 from: broadcasting house newport road middlesbrough TS1 5JA (1 page)
8 April 2004Director resigned (1 page)
22 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
27 January 2004Compulsory strike-off action has been discontinued (1 page)
26 January 2004Return made up to 17/05/03; full list of members (7 pages)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
2 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002Registered office changed on 02/06/02 from: credit solutions r us LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Registered office changed on 27/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 May 2002Secretary resigned (1 page)
17 May 2002Incorporation (6 pages)