Company NameLondon House Construction Limited
Company StatusDissolved
Company Number01224348
CategoryPrivate Limited Company
Incorporation Date28 August 1975(48 years, 8 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameA. Jackson & Co. (Builders) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Judith Anne Dyson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(32 years, 7 months after company formation)
Appointment Duration8 years (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Briar Walk
Putney
London
SW15 6UD
Secretary NameMalcolm J Harris Limited (Corporation)
StatusClosed
Appointed31 March 2008(32 years, 7 months after company formation)
Appointment Duration8 years (closed 05 April 2016)
Correspondence AddressSecond Floor Suite 67a London Road
Alderley Edge
Stockport
Cheshire
SK9 7DY
Director NameMr Robert William Dyson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(21 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Briar Walk
Putney
London
SW15 6UD
Secretary NameMrs Judith Anne Dyson
NationalityBritish
StatusResigned
Appointed20 June 1997(21 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2008)
RoleHousewife
Country of ResidenceEngland
Correspondence Address14 Briar Walk
Putney
London
SW15 6UD
Director NameMr Paul Richard Stevens
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(32 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Windermere Road
Ealing
London
W5 4TD

Location

Registered Address67 London Road
Alderley Edge
Cheshire
SK9 7DY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Shareholders

163.6k at £1Judith Dyson
66.60%
Ordinary
82.1k at £1Robert William Dyson
33.40%
Ordinary

Financials

Year2014
Cash£1,054
Current Liabilities£8,000

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 245,710
(4 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 245,710
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 245,710
(4 pages)
1 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 245,710
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 245,710
(4 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 245,710
(4 pages)
20 May 2013Termination of appointment of Paul Stevens as a director (1 page)
20 May 2013Termination of appointment of Paul Stevens as a director (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 November 2009Director's details changed for Mrs Judith Dyson on 21 November 2009 (2 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
23 November 2009Secretary's details changed for Malcolm J Harris Limited on 21 November 2009 (2 pages)
23 November 2009Director's details changed for Mrs Judith Dyson on 21 November 2009 (2 pages)
23 November 2009Secretary's details changed for Malcolm J Harris Limited on 21 November 2009 (2 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 December 2008Return made up to 21/11/08; full list of members (4 pages)
9 December 2008Return made up to 21/11/08; full list of members (4 pages)
28 April 2008Director appointed mr paul richard stevens (1 page)
28 April 2008Director appointed mrs judith dyson (1 page)
28 April 2008Appointment terminated director robert dyson (1 page)
28 April 2008Director appointed mr paul richard stevens (1 page)
28 April 2008Director appointed mrs judith dyson (1 page)
28 April 2008Appointment terminated director robert dyson (1 page)
16 April 2008Secretary appointed malcolm j harris LIMITED (1 page)
16 April 2008Secretary appointed malcolm j harris LIMITED (1 page)
15 April 2008Appointment terminated secretary judith dyson (1 page)
15 April 2008Appointment terminated secretary judith dyson (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 January 2008Return made up to 21/11/07; full list of members (2 pages)
30 January 2008Return made up to 21/11/07; full list of members (2 pages)
13 June 2007Company name changed A. jackson & co. (Builders) limi ted\certificate issued on 13/06/07 (3 pages)
13 June 2007Company name changed A. jackson & co. (Builders) limi ted\certificate issued on 13/06/07 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 January 2007Return made up to 21/11/06; full list of members (2 pages)
18 January 2007Return made up to 21/11/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Location of register of members (1 page)
23 November 2005Location of register of members (1 page)
23 November 2005Secretary's particulars changed (1 page)
23 November 2005Secretary's particulars changed (1 page)
23 November 2005Return made up to 21/11/05; full list of members (2 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Return made up to 21/11/05; full list of members (2 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
30 November 2004Return made up to 21/11/04; full list of members (6 pages)
30 November 2004Return made up to 21/11/04; full list of members (6 pages)
3 March 2004Ad 27/03/03--------- £ si 82071@1 (2 pages)
3 March 2004Ad 27/03/03--------- £ si 82071@1 (2 pages)
2 March 2004Return made up to 21/11/03; full list of members (6 pages)
2 March 2004Return made up to 21/11/03; full list of members (6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
15 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2003Ad 27/03/03--------- £ si 98043@1=98043 £ ic 65596/163639 (2 pages)
7 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2003Ad 27/03/03--------- £ si 98043@1=98043 £ ic 65596/163639 (2 pages)
7 April 2003£ nc 70000/500000 27/03/03 (1 page)
7 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2003£ nc 70000/500000 27/03/03 (1 page)
21 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
18 December 2002Return made up to 21/11/02; full list of members (6 pages)
18 December 2002Return made up to 21/11/02; full list of members (6 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
27 November 2001Return made up to 21/11/01; full list of members (6 pages)
27 November 2001Return made up to 21/11/01; full list of members (6 pages)
26 November 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
26 November 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
7 March 2001Full accounts made up to 30 April 2000 (9 pages)
7 March 2001Full accounts made up to 30 April 2000 (9 pages)
12 December 2000Return made up to 21/11/00; no change of members (6 pages)
12 December 2000Return made up to 21/11/00; no change of members (6 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
8 February 2000Return made up to 21/11/99; no change of members (6 pages)
8 February 2000Return made up to 21/11/99; no change of members (6 pages)
30 November 1998Return made up to 21/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 1998Return made up to 21/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 1998Accounts for a small company made up to 30 April 1998 (3 pages)
8 October 1998Registered office changed on 08/10/98 from: 6 victoria drive llandudno junction conway gwynedd LL31 9NU (1 page)
8 October 1998Accounts for a small company made up to 30 April 1997 (3 pages)
8 October 1998Accounts for a small company made up to 30 April 1998 (3 pages)
8 October 1998Accounts for a small company made up to 30 April 1997 (3 pages)
8 October 1998Registered office changed on 08/10/98 from: 6 victoria drive llandudno junction conway gwynedd LL31 9NU (1 page)
18 September 1998Ad 29/06/98--------- £ si 65594@1=65594 £ ic 2/65596 (2 pages)
18 September 1998Ad 29/06/98--------- £ si 65594@1=65594 £ ic 2/65596 (2 pages)
11 August 1998Return made up to 25/11/97; full list of members (8 pages)
11 August 1998Return made up to 25/11/97; full list of members (8 pages)
24 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 July 1998£ nc 10000/70000 29/06/98 (1 page)
24 July 1998£ nc 10000/70000 29/06/98 (1 page)
23 July 1998Accounts for a small company made up to 30 April 1995 (5 pages)
23 July 1998Accounts for a small company made up to 30 April 1994 (5 pages)
23 July 1998Accounts for a small company made up to 30 April 1994 (5 pages)
23 July 1998Accounts for a small company made up to 30 April 1995 (5 pages)
16 July 1998Accounts for a small company made up to 30 April 1989 (6 pages)
16 July 1998Accounts for a small company made up to 30 April 1993 (6 pages)
16 July 1998Accounts for a small company made up to 30 April 1993 (6 pages)
16 July 1998Accounts for a small company made up to 30 April 1989 (6 pages)
14 July 1998Return made up to 21/11/89; full list of members (8 pages)
14 July 1998Return made up to 21/11/91; no change of members (6 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Accounts for a small company made up to 30 April 1996 (5 pages)
14 July 1998Accounts for a small company made up to 30 April 1989 (9 pages)
14 July 1998Return made up to 21/11/91; no change of members (6 pages)
14 July 1998Director's particulars changed (1 page)
14 July 1998Accounts for a small company made up to 30 April 1992 (6 pages)
14 July 1998Return made up to 21/11/87; full list of members (6 pages)
14 July 1998Return made up to 21/11/95; full list of members (8 pages)
14 July 1998Accounts for a small company made up to 30 April 1991 (6 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998Accounts for a small company made up to 30 April 1989 (9 pages)
14 July 1998Accounts for a small company made up to 30 April 1991 (6 pages)
14 July 1998Accounts for a small company made up to 30 April 1990 (6 pages)
14 July 1998Return made up to 21/11/86; full list of members (8 pages)
14 July 1998Director's particulars changed (1 page)
14 July 1998Director's particulars changed (1 page)
14 July 1998Return made up to 21/11/92; full list of members (8 pages)
14 July 1998Director's particulars changed (1 page)
14 July 1998Return made up to 21/11/90; no change of members (6 pages)
14 July 1998Accounting reference date shortened from 31/03/97 to 30/04/96 (1 page)
14 July 1998Return made up to 21/11/93; no change of members (6 pages)
14 July 1998Return made up to 21/11/92; full list of members (8 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Return made up to 21/11/93; no change of members (6 pages)
14 July 1998Return made up to 21/11/86; full list of members (8 pages)
14 July 1998Return made up to 21/11/96; no change of members (6 pages)
14 July 1998Accounts for a small company made up to 30 April 1992 (6 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998Return made up to 21/11/94; no change of members (6 pages)
14 July 1998Return made up to 21/11/88; no change of members (6 pages)
14 July 1998Return made up to 21/11/88; no change of members (6 pages)
14 July 1998Registered office changed on 14/07/98 from: brooke cottage church road handforth cheshire SK9 3LT (1 page)
14 July 1998Return made up to 21/11/87; full list of members (6 pages)
14 July 1998Registered office changed on 14/07/98 from: brooke cottage church road handforth cheshire SK9 3LT (1 page)
14 July 1998Return made up to 21/11/90; no change of members (6 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998Return made up to 21/11/89; full list of members (8 pages)
14 July 1998Full accounts made up to 30 April 1987 (9 pages)
14 July 1998Director resigned (1 page)
14 July 1998Return made up to 21/11/94; no change of members (6 pages)
14 July 1998Accounting reference date shortened from 31/03/97 to 30/04/96 (1 page)
14 July 1998Accounts for a small company made up to 30 April 1990 (6 pages)
14 July 1998Full accounts made up to 30 April 1987 (9 pages)
14 July 1998Return made up to 21/11/96; no change of members (6 pages)
14 July 1998Return made up to 21/11/95; full list of members (8 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Accounts for a small company made up to 30 April 1996 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
28 August 1975Incorporation (13 pages)
28 August 1975Incorporation (13 pages)