Company NameJohn Lenanton & Son Limited
Company StatusDissolved
Company Number00183614
CategoryPrivate Limited Company
Incorporation Date5 August 1922(101 years, 8 months ago)
Dissolution Date13 February 2001 (23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGerald Charles Lenanton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(69 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 13 February 2001)
RoleTimber Merchant
Correspondence AddressWedge Cottage 30 Ninhams Wood
Farnborough
Orpington
Kent
BR6 8NJ
Director NameJohn Harold Lenanton
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(69 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 13 February 2001)
RoleTimber Merchant
Correspondence AddressWedge Cottage
Ninhams Wood
Farnborough
Kent
BR6 8NJ
Director NameJohn Philip Lenanton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(69 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 13 February 2001)
RoleTimber Merchant
Correspondence Address2 Batey's Cottage
Stumble Hill
Shipbourne
Kent
TN11 9PE
Director NameMr Simon Anstey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1992(69 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 13 February 2001)
RoleTimber Merchant
Correspondence Address5 Warwick Close
Hertford
Hertfordshire
SG13 8JT
Director NameMr Kenneth Edward Morgan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1992(69 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 13 February 2001)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence Address14 Oakmere Road
Abbey Wood
London
SE2 0XX
Secretary NameMartin Paul Jeffery
NationalityBritish
StatusClosed
Appointed14 September 1993(71 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 13 February 2001)
RoleSecretary
Correspondence AddressSilverdale
Horndon Road Horndon On The Hill
Stanford Le Hope
Essex
SS17 8PD
Director NameMr Timothy James Gerhard
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1994(71 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 13 February 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Meadow Walk
Tadworth
Surrey
KT20 7UF
Director NameMr Christopher Davenport Thomas
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(69 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1993)
RoleTimber Merchant
Correspondence AddressGlebe House
Framfield
Uckfield
East Sussex
TN22 5NH
Secretary NameMr Robert John Maddison
NationalityBritish
StatusResigned
Appointed21 November 1991(69 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 1993)
RoleCompany Director
Correspondence Address4 Elgar Close
Benfleet
Essex
SS7 4BZ

Location

Registered AddressHarman House
1 George Street
Uxbridge
UB8 1QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 1993 (30 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
4 September 2000Application for striking-off (2 pages)
22 May 2000Notice of completion of voluntary arrangement (7 pages)
12 November 1998Administrator's abstract of receipts and payments (2 pages)
12 November 1998Administrator's abstract of receipts and payments (2 pages)
27 October 1998Notice of discharge of Administration Order (4 pages)
13 August 1998Notice to Registrar of companies voluntary arrangement taking effect (13 pages)
28 November 1997Administrator's abstract of receipts and payments (2 pages)
27 June 1997Administrator's abstract of receipts and payments (2 pages)
7 June 1996Administrator's abstract of receipts and payments (4 pages)
1 February 1996Administrator's abstract of receipts and payments (4 pages)
19 June 1995Registered office changed on 19/06/95 from: west ferry road isle of dogs london E14 8JZ (1 page)
15 June 1995Notice of Administration Order (2 pages)
15 June 1995Administration Order (6 pages)