Company NameLo.Jak Contracting Limited
Company StatusDissolved
Company Number06815688
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Mark Nuttall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 St Pauls Parade
Ardsley
Barnsley
South Yorkshire
S71 5BY
Director NameMr Alexander Daniel Peattie
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 52 12 Flixton Road
Urmston
Manchester
M41 5ND

Location

Registered AddressOffice 6 Annexe House
Rcm Business Park Dewsbury Road
Ossett
West Yorkshire
WF5 9ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

1 at £0.01Alexander Daniel Peattie
100.00%
Ordinary

Financials

Year2014
Net Worth-£81,461
Cash£989
Current Liabilities£86,318

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
15 May 2013Application to strike the company off the register (3 pages)
15 May 2013Application to strike the company off the register (3 pages)
6 March 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP .01
(4 pages)
6 March 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP .01
(4 pages)
9 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
10 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
10 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 October 2011Director's details changed for Mr Alexander Daniel Peattie on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Mr Alexander Daniel Peattie on 21 October 2011 (2 pages)
4 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr Alexander Daniel Peattie on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Mark Nuttall on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr Mark Nuttall on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Alexander Daniel Peattie on 12 February 2010 (2 pages)
8 April 2009Director's Change of Particulars / mark nuttall / 01/04/2009 / HouseName/Number was: , now: 88; Street was: 88 st parades parade, now: st parades parade (1 page)
8 April 2009Director's change of particulars / mark nuttall / 01/04/2009 (1 page)
11 February 2009Incorporation (11 pages)
11 February 2009Incorporation (11 pages)