Company NameLL&G Construction Limited
Company StatusDissolved
Company Number04799953
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)
Previous Name121 Mountco 023 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert Lee
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2003(5 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address9 Braithegayte
Wheldrake
York
Yorkshire
YO19 6TB
Director NameMr Colin Peter Leighton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2003(5 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmfield
Warehills Lane Tollerton
York
YO61 1RG
Director NameMr Janek Grajewski
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(6 months after company formation)
Appointment Duration6 years, 1 month (closed 02 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Chatsworth Drive
Haxby
York
North Yorkshire
YO32 3QS
Secretary NameMr Janek Grajewski
NationalityBritish
StatusClosed
Appointed18 December 2003(6 months after company formation)
Appointment Duration6 years, 1 month (closed 02 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Chatsworth Drive
Haxby
York
North Yorkshire
YO32 3QS
Director NameLesley Anne Floyd
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleSolicitor
Correspondence Address32 Chapel Walk
Riccall
York
Yorkshire
YO19 6NU
Secretary NameMr Philip Ashworth
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View
Naburn
York
North Yorkshire
YO19 4RU

Location

Registered AddressStation Yard
Strensall
York
North Yorkshire
YO32 5XD
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishStrensall with Towthorpe
WardStrensall
Built Up AreaStrensall

Financials

Year2014
Net Worth£3,684
Cash£313
Current Liabilities£110,821

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
19 January 2009Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
19 January 2009Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
28 August 2008Return made up to 19/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2008Return made up to 19/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 July 2007Return made up to 19/06/07; no change of members (7 pages)
10 July 2007Return made up to 19/06/07; no change of members (7 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 June 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2006Return made up to 19/06/06; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2005Return made up to 16/06/05; full list of members (7 pages)
20 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
20 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
24 June 2004Return made up to 16/06/04; full list of members
  • 363(287) ‐ Registered office changed on 24/06/04
(7 pages)
24 June 2004New secretary appointed;new director appointed (2 pages)
24 June 2004New secretary appointed;new director appointed (2 pages)
24 June 2004Return made up to 16/06/04; full list of members (7 pages)
12 February 2004Registered office changed on 12/02/04 from: 121 the mount york north yorkshire YO24 1DU (1 page)
12 February 2004Registered office changed on 12/02/04 from: 121 the mount york north yorkshire YO24 1DU (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
30 December 2003Ad 18/12/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
30 December 2003Ad 18/12/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003New secretary appointed;new director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003New secretary appointed;new director appointed (2 pages)
20 November 2003Company name changed 121 mountco 023 LIMITED\certificate issued on 20/11/03 (2 pages)
20 November 2003Company name changed 121 mountco 023 LIMITED\certificate issued on 20/11/03 (2 pages)
16 June 2003Incorporation (13 pages)