Company NameL & C Contract Services Limited
DirectorsJames Christopher Carston and Steven Geoffrey Lewis
Company StatusDissolved
Company Number04224879
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameMr James Christopher Carston
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed05 June 2001(6 days after company formation)
Appointment Duration22 years, 11 months
RoleEngineer
Correspondence Address15 Lewis Close
Queensbury
Bradford
West Yorkshire
BD13 2GF
Director NameMr Steven Geoffrey Lewis
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2001(6 days after company formation)
Appointment Duration22 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Moor Close Road
Queensbury
Bradford
BD13 2EA
Secretary NameMr James Christopher Carston
NationalityEnglish
StatusCurrent
Appointed05 June 2001(6 days after company formation)
Appointment Duration22 years, 11 months
RoleEngineer
Correspondence Address15 Lewis Close
Queensbury
Bradford
West Yorkshire
BD13 2GF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 May 2001(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
Appointed30 May 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Xl Business Solutions
Limited 1st Floor
2-4 Market Street Cleckheaton
West Yorkshire
BD19 5AJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 July 2007Dissolved (1 page)
23 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 2006Liquidators statement of receipts and payments (5 pages)
13 April 2006Registered office changed on 13/04/06 from: c/o xl business solutions LIMITED 46 moorlands business centre balme road cleckheaton west yorkshire BD19 4EW (1 page)
1 November 2005Statement of affairs (5 pages)
1 November 2005Appointment of a voluntary liquidator (1 page)
1 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2005Registered office changed on 17/10/05 from: unit 1 dross hill works new works road, low moor bradford west yorkshire BD12 0QP (1 page)
23 May 2005Return made up to 30/05/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 June 2004Return made up to 30/05/04; full list of members (8 pages)
7 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
31 October 2002Registered office changed on 31/10/02 from: grove works hind street, wyke bradford west yorkshire BD12 8JT (1 page)
24 May 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2001Ad 11/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)