Company NameLundkey Limited
DirectorsMartin Stanley Roblin and Russell Godfrey Roblin
Company StatusDissolved
Company Number01104962
CategoryPrivate Limited Company
Incorporation Date29 March 1973(51 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Martin Stanley Roblin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilding Contractor
Correspondence AddressPlasnewydd 114 Newton Road
Newton
Swansea
West Glamorgan
SA3 4SW
Wales
Director NameMr Russell Godfrey Roblin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilding Contractor
Correspondence AddressGower Cwrt Parkmill
Gower
Swansea
West Glamorgan
SA3 2EN
Wales
Secretary NameMr Martin Stanley Roblin
NationalityBritish
StatusCurrent
Appointed18 December 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressPlasnewydd 114 Newton Road
Newton
Swansea
West Glamorgan
SA3 4SW
Wales

Location

Registered AddressSterling House
Maple Court
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

11 December 2001Dissolved (1 page)
11 September 2001Liquidators statement of receipts and payments (5 pages)
11 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
11 September 2001Liquidators statement of receipts and payments (5 pages)
12 March 2001Liquidators statement of receipts and payments (5 pages)
11 September 2000Liquidators statement of receipts and payments (5 pages)
12 June 2000Registered office changed on 12/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page)
14 March 2000Liquidators statement of receipts and payments (5 pages)
20 September 1999Liquidators statement of receipts and payments (5 pages)
19 October 1998Registered office changed on 19/10/98 from: chancery house 2-6 effingham street all saints square rotherham south yorkshire S65 1YS (1 page)
7 September 1998Statement of affairs (6 pages)
28 August 1998Appointment of a voluntary liquidator (1 page)
28 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 July 1998Registered office changed on 27/07/98 from: 114 newton rd mumbles swansea SA3 4SW (1 page)
12 May 1998First Gazette notice for compulsory strike-off (1 page)
4 June 1997Accounts for a small company made up to 31 August 1995 (8 pages)
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1996Return made up to 18/12/95; no change of members (4 pages)