Company NameLothbury Investment Corporation Limited(The)
DirectorTarnbeam
Company StatusDissolved
Company Number00158248
CategoryPrivate Limited Company
Incorporation Date26 August 1919(104 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTarnbeam (Corporation)
StatusCurrent
Appointed24 May 1995(75 years, 9 months after company formation)
Appointment Duration28 years, 11 months
Correspondence AddressPO Box 122
Fairweather Green Thornton Road
Bradford
West Yorkshire
BD8 0HZ
Secretary NameIm Secretaries Limited (Corporation)
StatusCurrent
Appointed24 May 1995(75 years, 9 months after company formation)
Appointment Duration28 years, 11 months
Correspondence AddressPO Box 122 Fairweather Green
Thornton Road
Bradford
West Yorkshire
BD8 0HZ
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(73 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameRichard Geoffrey Dwyer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(73 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 May 1995)
RoleChartered Surveyor
Correspondence AddressCornerways Berks Hill
Chorleywood
Hertfordshire
WD3 5AH
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed31 December 1992(73 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(73 years, 8 months after company formation)
Appointment Duration2 years (resigned 24 May 1995)
RoleManagement Consultant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Secretary NameAllan Moreland Murray
NationalityBritish
StatusResigned
Appointed29 April 1993(73 years, 8 months after company formation)
Appointment Duration2 years (resigned 24 May 1995)
RoleManagement Consultant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER

Location

Registered AddressConduit House
24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 January 2001Dissolved (1 page)
27 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2000Liquidators statement of receipts and payments (5 pages)
18 September 2000Liquidators statement of receipts and payments (5 pages)
16 March 2000Liquidators statement of receipts and payments (5 pages)
16 September 1999Liquidators statement of receipts and payments (5 pages)
24 September 1998Registered office changed on 24/09/98 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
23 September 1998Appointment of a voluntary liquidator (1 page)
23 September 1998Statement of affairs (8 pages)
23 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 1998Full accounts made up to 31 March 1997 (17 pages)
11 February 1997Return made up to 31/12/96; full list of members (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (21 pages)
20 September 1996Registered office changed on 20/09/96 from: 39 charles street london W1X 7PD (1 page)
3 May 1996Full accounts made up to 31 March 1995 (12 pages)
10 January 1996Return made up to 31/12/95; full list of members (7 pages)
31 May 1995Secretary resigned;new secretary appointed;director resigned (6 pages)
31 May 1995Director resigned;new director appointed (4 pages)