Company NameLondon Power Washers Limited
Company StatusDissolved
Company Number01201880
CategoryPrivate Limited Company
Incorporation Date27 February 1975(49 years, 2 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameL P W Limited

Business Activity

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

Directors

Director NameJames William Moon
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1991(16 years, 6 months after company formation)
Appointment Duration17 years, 12 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Oakley Avenue
Rayleigh
Essex
SS6 9TE
Director NameWilliam James Moon
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1991(16 years, 6 months after company formation)
Appointment Duration17 years, 12 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address315 Osborne Road
Hornchurch
Essex
RM11 1HW
Director NameMr Gary Moon
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1996(21 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Conifers
404 Upminster Road North
Rainham
Essex
RM13 9SB
Director NameMr Laurie Paul Moon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1996(21 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mansion House
Heaton Lodge
Huddersfield
West Yorks
HD5 0PW
Secretary NameMrs Gillian Patricia Byron
NationalityBritish
StatusClosed
Appointed12 February 1997(21 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address315 Osbourne Road
Hornchurch
Essex
RM11 1HW
Director NameLaurie Moon
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 1992)
RoleCompany Director
Correspondence Address5 The Triangle
Wheatley
Oxford
Oxfordshire
OX33 1YT
Secretary NamePatricia Moon
NationalityBritish
StatusResigned
Appointed21 September 1991(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 1992)
RoleCompany Director
Correspondence Address10 Wittering Walk
Hornchurch
Essex
RM12 6NS
Secretary NameGary Moon
NationalityBritish
StatusResigned
Appointed10 November 1992(17 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 February 1997)
RoleOperations Manager
Correspondence Address27 Lake Avenue
Rainham
Essex
RM13 9SH

Location

Registered AddressUnit 10 Pennine Business Park
Bradley Road Bradley
Huddersfield
West Yorkshire
HD2 1GN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2009Registered office changed on 24/06/2009 from lpw house 2B, suttons lane hornchurch essex RM12 6RJ (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2007Accounts for a dormant company made up to 30 November 2006 (3 pages)
16 October 2007Return made up to 21/09/07; full list of members (2 pages)
16 October 2006Return made up to 21/09/06; full list of members (2 pages)
17 August 2006Accounts for a dormant company made up to 30 November 2005 (3 pages)
21 June 2006Director's particulars changed (1 page)
18 October 2005Return made up to 21/09/05; full list of members (3 pages)
14 April 2005Accounts for a dormant company made up to 30 November 2004 (3 pages)
8 October 2004Return made up to 21/09/04; full list of members (8 pages)
14 June 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
7 October 2003Return made up to 21/09/03; full list of members (9 pages)
26 March 2003Accounts for a dormant company made up to 30 November 2002 (3 pages)
8 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2002Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
2 October 2002Return made up to 21/09/02; full list of members (8 pages)
11 October 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
3 October 2001Return made up to 21/09/01; full list of members (7 pages)
12 December 2000Accounts for a dormant company made up to 31 May 2000 (3 pages)
18 September 2000Return made up to 21/09/00; full list of members (7 pages)
21 June 2000Registered office changed on 21/06/00 from: bradfield road london E16 2AX (1 page)
4 October 1999Return made up to 21/09/99; full list of members (6 pages)
17 September 1999Registered office changed on 17/09/99 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page)
20 August 1999Accounts for a dormant company made up to 31 May 1999 (3 pages)
19 October 1998Accounts for a dormant company made up to 31 May 1998 (3 pages)
23 September 1998Return made up to 21/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1998Accounts for a small company made up to 31 May 1997 (9 pages)
12 January 1998Return made up to 21/09/97; change of members (5 pages)
27 June 1997Company name changed L P w LIMITED\certificate issued on 30/06/97 (2 pages)
25 May 1997Accounts for a small company made up to 31 May 1996 (8 pages)
25 March 1997New secretary appointed (2 pages)
25 March 1997Secretary resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
6 December 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
18 March 1996Company name changed london power washers LIMITED\certificate issued on 19/03/96 (2 pages)
20 September 1995Return made up to 21/09/95; no change of members (4 pages)
15 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
27 February 1975Incorporation (14 pages)