Company NameL.S.A. Engineering Services Limited
Company StatusDissolved
Company Number03605899
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 8 months ago)
Previous NameAllerform Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony David Lawrence
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1998(3 weeks, 6 days after company formation)
Appointment Duration25 years, 7 months
RoleRecruitment Agency Propprieter
Country of ResidenceEngland
Correspondence Address9 The Grove
Wheatley Hills
Doncaster
South Yorkshire
DN2 5SA
Director NameLynne Lawrence
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1998(3 weeks, 6 days after company formation)
Appointment Duration25 years, 7 months
RoleRecruitment Agency Director
Country of ResidenceEngland
Correspondence Address9 The Grove
Doncaster
South Yorkshire
DN2 5SA
Director NameJames Kenneth Rothery
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1998(3 weeks, 6 days after company formation)
Appointment Duration25 years, 7 months
RoleRecruitment Agency Director
Correspondence Address6 Shepherds Croft
Blaxton
Doncaster
South Yorkshire
DN9 3BQ
Secretary NameMr Anthony David Lawrence
NationalityBritish
StatusCurrent
Appointed25 August 1998(3 weeks, 6 days after company formation)
Appointment Duration25 years, 7 months
RoleRecruitment Agency Propprieter
Country of ResidenceEngland
Correspondence Address9 The Grove
Wheatley Hills
Doncaster
South Yorkshire
DN2 5SA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 April 2001Dissolved (1 page)
3 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
3 January 2001Liquidators statement of receipts and payments (5 pages)
28 November 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Registered office changed on 03/11/99 from: 57 hall gate doncaster south yorkshire DN1 3PB (1 page)
1 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 1999Appointment of a voluntary liquidator (1 page)
1 November 1999Statement of affairs (8 pages)
6 August 1999Return made up to 29/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 September 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
30 September 1998Ad 18/09/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 September 1998£ nc 100/1000 25/08/98 (1 page)
2 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 1998Registered office changed on 01/09/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (2 pages)
1 September 1998New director appointed (4 pages)
1 September 1998New director appointed (4 pages)
1 September 1998New secretary appointed;new director appointed (4 pages)
28 August 1998Company name changed allerform LIMITED\certificate issued on 01/09/98 (2 pages)
29 July 1998Incorporation (16 pages)