Company NameLennox C. Holman Limited
Company StatusDissolved
Company Number00288749
CategoryPrivate Limited Company
Incorporation Date2 June 1934(89 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Anthony Flood
Date of BirthApril 1947 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed29 December 1990(56 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Correspondence Address45 Radcliffe Road
Harrow Weald
Harrow
Middlesex
HA3 7QA
Director NameMr John Francis Drake Hubert
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1990(56 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Correspondence Address23 Walnut Tree Avenue
Wilmington
Dartford
Kent
DA1 1LJ
Director NameMr Brian Michael Trisnan
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1990(56 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Correspondence Address11 Cleveland Drive
Laleham
Staines
Middlesex
TW18 2SW
Secretary NameMr Brian Michael Trisnan
NationalityBritish
StatusCurrent
Appointed29 December 1990(56 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address11 Cleveland Drive
Laleham
Staines
Middlesex
TW18 2SW
Director NameAnthony James Andrews
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(64 years after company formation)
Appointment Duration25 years, 11 months
RoleConsulting Engineer
Correspondence Address66 Elm Park Gardens
Selsdon
Surrey
CR2 8RU
Director NameLeslie Francis Barton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(64 years after company formation)
Appointment Duration25 years, 11 months
RoleConsulting Engineer
Correspondence Address20 Swievelands Road
Biggin Hill
Westerham
Kent
TN16 3QA
Director NameMr George Henry Collins
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(56 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 February 1997)
RoleEngineer
Correspondence Address1 Sunbury Way
Maldon
Essex
CM9 6YH

Location

Registered AddressLancaster House
7 Elmfield Road
Bromley
Kent
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,267
Cash£688
Current Liabilities£121,767

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

9 November 2005Dissolved (1 page)
9 August 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
10 August 2001Registered office changed on 10/08/01 from: 2 newman road bromley kent BR1 1RJ (1 page)
7 March 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (6 pages)
1 September 1999Statement of affairs (19 pages)
26 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 1999Appointment of a voluntary liquidator (1 page)
13 August 1999Registered office changed on 13/08/99 from: 29 abbeville road london SW4 9LA (1 page)
7 January 1999Return made up to 29/12/98; no change of members (6 pages)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
8 January 1998Return made up to 29/12/97; full list of members (6 pages)
26 March 1997Director resigned (1 page)
7 January 1997Return made up to 29/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 August 1996Accounts for a small company made up to 31 May 1996 (8 pages)
8 January 1996Return made up to 29/12/95; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 31 May 1995 (8 pages)