LEKTRONIX AUTOMATION & CONTROL LIMITED

Register to unlock more data on OkredoRegister

LEKTRONIX AUTOMATION & CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04936057

Incorporation date

16/10/2003

Size

Full

Contacts

Registered address

Registered address

10-14 Hall Road, Heybridge, Maldon, Essex CM9 4LACopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2003)
dot icon31/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon18/05/2015
First Gazette notice for voluntary strike-off
dot icon05/05/2015
Application to strike the company off the register
dot icon22/04/2015
Auditor's resignation
dot icon16/02/2015
Satisfaction of charge 2 in full
dot icon18/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon10/09/2014
Registered office address changed from Unit C 1 Lockside Anchor Brook Industrial Park Wharf Approach Aldridge West Midlands WS9 8EQ to 10-14 Hall Road Heybridge Maldon Essex CM9 4LA on 2014-09-11
dot icon20/05/2014
Full accounts made up to 2013-09-30
dot icon13/03/2014
Appointment of Erik Julien Jozef Casselman as a director
dot icon09/03/2014
Termination of appointment of Fatma Keskin as a director
dot icon20/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon12/11/2013
Full accounts made up to 2012-09-30
dot icon18/04/2013
Termination of appointment of Brian Watson as a director
dot icon06/12/2012
Full accounts made up to 2011-09-30
dot icon02/12/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon08/07/2012
Appointment of Fatma Keskin as a director
dot icon08/07/2012
Termination of appointment of Pascal De Roeck as a director
dot icon22/04/2012
Statement of capital on 2012-04-23
dot icon22/04/2012
Resolutions
dot icon22/04/2012
Statement by directors
dot icon22/04/2012
Solvency statement dated 16/04/12
dot icon13/02/2012
Annual return made up to 2011-10-17 with full list of shareholders
dot icon09/02/2012
Termination of appointment of Francis Conway as a secretary
dot icon02/02/2012
Register(s) moved to registered inspection location
dot icon02/02/2012
Register inspection address has been changed from C/O C/O Orj Solicitors Llp 49 Queensville Queensville House Stafford Staffordshire ST17 4NL United Kingdom
dot icon21/11/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon26/06/2011
Appointment of Mr Francis Joseph Conway as a secretary
dot icon07/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/06/2011
Termination of appointment of Susan Jones as a secretary
dot icon06/06/2011
Termination of appointment of Anthony Jones as a director
dot icon06/06/2011
Termination of appointment of Stephen Keane as a director
dot icon06/06/2011
Termination of appointment of Brian Stewart as a director
dot icon06/06/2011
Appointment of Pascal De Roeck as a director
dot icon06/06/2011
Appointment of Brian Andrew Watson as a director
dot icon10/01/2011
Annual return made up to 2010-10-17 with full list of shareholders
dot icon10/01/2011
Register inspection address has been changed from C/O C/O Dean Statham 29 King Street Newcastle Staffordshire ST5 1ER United Kingdom
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon04/02/2010
Accounts for a small company made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-10-17 with full list of shareholders
dot icon06/01/2010
Register(s) moved to registered inspection location
dot icon05/01/2010
Director's details changed for Stephen Owen Keane on 2009-10-15
dot icon05/01/2010
Director's details changed for Brian Wallace Stewart on 2009-10-15
dot icon05/01/2010
Director's details changed for Mr Anthony Edward Jones on 2009-10-15
dot icon05/01/2010
Register inspection address has been changed
dot icon30/11/2008
Accounts for a small company made up to 2008-03-31
dot icon30/10/2008
Return made up to 17/10/08; full list of members
dot icon31/01/2008
Accounts for a small company made up to 2007-03-31
dot icon28/10/2007
Return made up to 17/10/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/12/2006
Return made up to 17/10/06; full list of members
dot icon09/08/2006
Particulars of mortgage/charge
dot icon27/02/2006
Registered office changed on 28/02/06 from: offley house, offley rock eccleshall staffordshire ST21 6ES
dot icon24/01/2006
Return made up to 17/10/05; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/11/2004
Return made up to 17/10/04; full list of members
dot icon03/05/2004
Ad 12/03/04--------- £ si 29000@1=29000 £ ic 1000/30000
dot icon10/12/2003
Particulars of mortgage/charge
dot icon10/12/2003
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon16/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Anthony Edward
Director
17/10/2003 - 23/05/2011
6
Keane, Stephen Owen
Director
17/10/2003 - 23/05/2011
7
Watson, Brian Andrew
Director
23/05/2011 - 07/04/2013
16
Casselman, Erik Julien Jozef
Director
01/03/2014 - Present
7
De Roeck, Pascal
Director
23/05/2011 - 22/06/2012
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEKTRONIX AUTOMATION & CONTROL LIMITED

LEKTRONIX AUTOMATION & CONTROL LIMITED is an(a) Dissolved company incorporated on 16/10/2003 with the registered office located at 10-14 Hall Road, Heybridge, Maldon, Essex CM9 4LA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEKTRONIX AUTOMATION & CONTROL LIMITED?

toggle

LEKTRONIX AUTOMATION & CONTROL LIMITED is currently Dissolved. It was registered on 16/10/2003 and dissolved on 31/08/2015.

Where is LEKTRONIX AUTOMATION & CONTROL LIMITED located?

toggle

LEKTRONIX AUTOMATION & CONTROL LIMITED is registered at 10-14 Hall Road, Heybridge, Maldon, Essex CM9 4LA.

What does LEKTRONIX AUTOMATION & CONTROL LIMITED do?

toggle

LEKTRONIX AUTOMATION & CONTROL LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for LEKTRONIX AUTOMATION & CONTROL LIMITED?

toggle

The latest filing was on 31/08/2015: Final Gazette dissolved via voluntary strike-off.