Company NameL & A Construction (Yorkshire) Limited
Company StatusDissolved
Company Number05308571
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 3 months ago)
Dissolution Date6 February 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Lyndon Graham Murphy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2004(4 days after company formation)
Appointment Duration10 years, 1 month (closed 06 February 2015)
RoleCompany Director
Correspondence Address17 Greenfoot Close
Barnsley
South Yorkshire
S75 2QP
Secretary NameAlison Jane Murphy
NationalityBritish
StatusClosed
Appointed13 December 2004(4 days after company formation)
Appointment Duration10 years, 1 month (closed 06 February 2015)
RoleCompany Director
Correspondence Address17 Greenfoot Close
Barnsley
South Yorkshire
S75 2QP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 February 2015Final Gazette dissolved following liquidation (1 page)
6 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2014Insolvency:re final progress report to 31/10/2014 (19 pages)
6 November 2014Return of final meeting of creditors (1 page)
6 November 2014Notice of final account prior to dissolution (1 page)
16 March 2010Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP on 16 March 2010 (2 pages)
12 March 2010Appointment of a liquidator (1 page)
19 September 2008Order of court to wind up (1 page)
25 February 2008Return made up to 09/12/07; full list of members (3 pages)
1 April 2007Registered office changed on 01/04/07 from: bbic snydale road cudworth barnsley S72 8RP (1 page)
12 February 2007Accounts made up to 28 February 2006 (1 page)
12 February 2007Accounting reference date shortened from 31/12/06 to 28/02/06 (1 page)
22 December 2006Return made up to 09/12/06; full list of members (6 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
27 February 2006Return made up to 09/12/05; full list of members (6 pages)
13 February 2006Accounts made up to 31 December 2005 (1 page)
8 November 2005Compulsory strike-off action has been discontinued (1 page)
2 November 2005New secretary appointed (2 pages)
2 November 2005New director appointed (2 pages)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Director resigned (1 page)
9 December 2004Incorporation (9 pages)