Company NameThe L.X. Department Limited
Company StatusDissolved
Company Number02484654
CategoryPrivate Limited Company
Incorporation Date23 March 1990(34 years, 1 month ago)
Dissolution Date30 June 1998 (25 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMiss Lois Catherine Carter
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1991(1 year after company formation)
Appointment Duration7 years, 3 months (closed 30 June 1998)
RoleElectrician
Correspondence Address72 Seventh Avenue
York
Yo3 Ouq
Secretary NameMichael Alexander Thomas
NationalityBritish
StatusClosed
Appointed23 March 1991(1 year after company formation)
Appointment Duration7 years, 3 months (closed 30 June 1998)
RoleCompany Director
Correspondence Address72 Seventh Avenue
York
YO3 0UQ
Director NameMr David Michael Freeney
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 1991)
RoleElectrician
Correspondence Address33 Lime Avenue
York
North Yorkshire
YO3 0BT
Director NameMr Justin Richard Higginson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1993)
RoleElectrical Engineer
Correspondence Address34 Ambrose Street
Fulford
York
North Yorkshire
YO1 4DR
Director NameMr Michael James Lock
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 06 February 1996)
RoleElectrician
Correspondence Address24 Nunthorpe Road
York
YO2 1BJ
Director NameMichael Alexander Thomas
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 06 February 1996)
RoleElectrician
Correspondence Address34 Ambrose Street
Fulford
York
North Yorkshire
YO1 4DR
Director NameMatthew Duncan Savage
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 1996)
RoleElectrician
Correspondence Address2nd/3rd Floor Flat
14a Gillygate
York
North Yorkshire
YO3 7EQ

Location

Registered Address54 Bootham
York
YO3 7BZ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 March 1998First Gazette notice for voluntary strike-off (1 page)
23 January 1998Application for striking-off (1 page)
11 June 1997Return made up to 23/03/97; full list of members (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
22 May 1996Return made up to 23/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 February 1996Director resigned (1 page)
25 February 1996Director resigned (1 page)
25 February 1996Director resigned (1 page)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)
1 May 1995Return made up to 23/03/95; no change of members (4 pages)