Company NameLumsden & Carroll Utilities Limited
Company StatusDissolved
Company Number06776526
CategoryPrivate Limited Company
Incorporation Date18 December 2008(15 years, 4 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr John Peter Davies
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Earlswood Park
Gateshead
Tyne & Wear
NE9 6AW
Director NameMr Alistair Law
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Trevine Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HD
Director NameMr Brian Manning
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Foxcover Lane
Middle Herrington
Sunderland
Tyne & Wear
SR3 3TQ
Director NameMr Andrew Edward Radcliffe
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2010(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 07 August 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Andrew Edward Radcliffe
StatusClosed
Appointed25 October 2010(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Andrew Russell Pickett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Secretary NameMr Andrew Russell Pickett
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 December 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Esh Construction Limited
100.00%
Ordinary

Financials

Year2014
Turnover£72,686
Gross Profit-£22,462
Net Worth£1
Current Liabilities£4,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
12 April 2012Application to strike the company off the register (3 pages)
12 April 2012Application to strike the company off the register (3 pages)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 1
(6 pages)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 1
(6 pages)
19 September 2011Full accounts made up to 31 December 2010 (15 pages)
19 September 2011Full accounts made up to 31 December 2010 (15 pages)
21 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
4 November 2010Termination of appointment of Andrew Pickett as a secretary (1 page)
4 November 2010Termination of appointment of Andrew Pickett as a director (1 page)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a director (2 pages)
4 November 2010Termination of appointment of Andrew Pickett as a secretary (1 page)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a secretary (1 page)
4 November 2010Termination of appointment of Andrew Pickett as a director (1 page)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a director (2 pages)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a secretary (1 page)
19 July 2010Full accounts made up to 31 December 2009 (15 pages)
19 July 2010Full accounts made up to 31 December 2009 (15 pages)
20 January 2010Termination of appointment of Jl Nominees Two Limited as a secretary (1 page)
20 January 2010Termination of appointment of Jl Nominees Two Limited as a secretary (1 page)
20 January 2010Director's details changed for Mr Alistair Law on 14 January 2010 (2 pages)
20 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
20 January 2010Secretary's details changed for Jl Nominees Two Limited on 14 January 2010 (2 pages)
20 January 2010Secretary's details changed for Jl Nominees Two Limited on 14 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Alistair Law on 14 January 2010 (2 pages)
20 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Mr John Peter Davies on 14 January 2010 (2 pages)
20 January 2010Director's details changed for Mr John Peter Davies on 14 January 2010 (2 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 February 2009Secretary appointed jl nominees two LIMITED (1 page)
3 February 2009Secretary appointed jl nominees two LIMITED (1 page)
18 December 2008Incorporation (14 pages)
18 December 2008Incorporation (14 pages)