LAFCO NO. 3 LIMITED
Overview
| Company Name | LAFCO NO. 3 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03375664 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAFCO NO. 3 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LAFCO NO. 3 LIMITED located?
| Registered Office Address | Park Lodge London Road RH4 1TH Dorking Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAFCO NO. 3 LIMITED?
| Company Name | From | Until |
|---|---|---|
| TARMAC LAFARGE LIMITED | Nov 08, 2012 | Nov 08, 2012 |
| LAFCO NO. 3 LIMITED | Aug 24, 2011 | Aug 24, 2011 |
| LAFARGE MEDWAY LIMITED | Mar 31, 2011 | Mar 31, 2011 |
| LAFCO NO. 3 LIMITED | Oct 15, 2010 | Oct 15, 2010 |
| SOLENT MIX CONCRETE LIMITED | Jul 23, 1997 | Jul 23, 1997 |
| NETMOBILE LIMITED | May 23, 1997 | May 23, 1997 |
What are the latest accounts for LAFCO NO. 3 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for LAFCO NO. 3 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LAFCO NO. 3 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from Regent House Station Approach Dorking Surrey RH4 1th to Park Lodge London Road Dorking Surrey RH4 1th on Oct 29, 2015 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Apr 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Howard Bruce Moller as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Howard Bruce Moller as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of John Lovell as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of John Lovell as a director | 1 pages | TM01 | ||||||||||
Appointment of Richard Mark Harris as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Registered office address changed from * Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL* on Jan 30, 2013 | 1 pages | AD01 | ||||||||||
Appointment of John Sinclair Lovell as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Lafarge Secretaries (Uk) Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Phillip Lanyon as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Lafarge Directors (Uk) Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Deborah Grimason as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed tarmac lafarge LIMITED\certificate issued on 17/12/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Appointment of John Sinclair Lovell as a director | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed lafco no. 3 LIMITED\certificate issued on 08/11/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Annual return made up to Apr 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of LAFCO NO. 3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOLLER, Howard Bruce | Secretary | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | 182651490001 | |||||||||||
| HARRIS, Richard Mark | Director | Station Approach RH4 1TH Dorking Regent House Surrey United Kingdom | England | British | 59154630001 | |||||||||
| MOLLER, Howard Bruce | Director | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | United Kingdom | British | 176766970001 | |||||||||
| LOVELL, John Sinclair | Secretary | Dorking RH4 1TH Surrey Regent House United Kingdom | 174997550001 | |||||||||||
| LAFARGE SECRETARIES (UK) LIMITED | Secretary | Granite House Granite Way, Syston LE7 1PL Leicester Leicestershire | 9859690017 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CHANT, Michael Edward Anderton | Director | 8 Ullswater Road Barnes SW13 9PJ London | England | British | 28358510002 | |||||||||
| COLLIGNON, Marie-Cecile | Director | Bickenhill Lane B37 7BQ Solihull Portland House Birmingham United Kingdom | France | French | 163152100001 | |||||||||
| ELLIOTT, Raymond Alfred | Director | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| FENNELL, Sonia | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 9591230004 | |||||||||
| GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | 120668330001 | |||||||||
| GRIMASON, Deborah | Director | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | United Kingdom | British | 120668330001 | |||||||||
| LANYON, Phillip Thomas Edward | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | United Kingdom | British | 153614170001 | |||||||||
| LOVELL, John Sinclair | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | United Kingdom | British | 101433290002 | |||||||||
| MILLS, Peter William Joseph | Director | RH4 1TH Dorking Regent House Surrey United Kingdom | England | British | 50416220001 | |||||||||
| MONRO, Richard Charles | Director | 65 Somerset Road Meadvale RH1 6ND Redhill Surrey | British | 10650900001 | ||||||||||
| MOTTRAM, Clive Jonathan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 101320990002 | |||||||||
| POWELL, Rebecca Joan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 159214660001 | |||||||||
| REID, Ian Maclean | Director | Newstead House The Green LE17 4SG Bitteswell Leicestershire | British | 10964750002 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| LAFARGE DIRECTORS (UK) LIMITED | Director | Granite Way Syston LE7 1PL Leicester Granite House Leicestershire United Kingdom |
| 148616660001 | ||||||||||
| REDLAND DIRECTORS LIMITED | Director | Redland House Station Approach RH4 1TH Dorking Surrey | 50416280002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0