Company NameLakeside House (No 9) Limited
Company StatusDissolved
Company Number05681143
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date8 September 2009 (14 years, 8 months ago)
Previous NameAEP Electrical & Mechanical Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Ronald Atkinson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Whitby Avenue
Guisborough
Cleveland
TS14 7AP
Director NameMr Peter Hunt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBranbeck
Clack Lane
Osmotherley
North Yorkshire
DL6 3PW
Secretary NameMr Peter Hunt
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBranbeck
Clack Lane
Osmotherley
North Yorkshire
DL6 3PW
Director NameMr Malcolm Linsley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(1 year after company formation)
Appointment Duration2 years, 7 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Adam Close
Redcar
Cleveland
TS10 4QJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address46 Station Road
Redcar
Cleveland
TS10 1AG
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
12 May 2009Application for striking-off (1 page)
26 January 2009Return made up to 20/01/09; full list of members (4 pages)
18 September 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
1 April 2008Memorandum and Articles of Association (27 pages)
20 March 2008Company name changed aep electrical & mechanical LTD\certificate issued on 20/03/08 (2 pages)
31 January 2008Return made up to 20/01/08; full list of members (3 pages)
9 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
2 February 2007New director appointed (1 page)
2 February 2007Location of register of members (non legible) (1 page)
2 February 2007Ad 25/01/07--------- £ si [email protected]=1 £ ic 2/3 (1 page)
2 February 2007Return made up to 20/01/07; full list of members (2 pages)
30 October 2006Registered office changed on 30/10/06 from: 46 high street west redcar TS10 1SG (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed;new director appointed (2 pages)
7 February 2006Registered office changed on 07/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 February 2006Secretary resigned (1 page)
20 January 2006Incorporation (31 pages)