Company NameLansdowne Holdings Limited
Company StatusDissolved
Company Number00436968
CategoryPrivate Limited Company
Incorporation Date13 June 1947(76 years, 11 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameUnigate (Director) Limited (Corporation)
StatusClosed
Appointed14 January 1995(47 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 21 September 1999)
Correspondence Address60 Wood Lane
London
W12 7RP
Director NameUnigate (Secretary) Limited (Corporation)
StatusClosed
Appointed14 January 1995(47 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 21 September 1999)
Correspondence Address60 Wood Lane
London
W12 7RP
Secretary NameUnigate (Secretary) Limited (Corporation)
StatusClosed
Appointed14 January 1995(47 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 21 September 1999)
Correspondence Address60 Wood Lane
London
W12 7RP
Director NameBertie Henry Leader
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(44 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressFountainbleu 7 Church Road
Alresford
Colchester
Essex
CO7 8AB
Director NameLawrence Ronald Leader
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(44 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 1995)
RoleCompany Director
Correspondence Address1 Willoughby Avenue
West Mersea
Colchester
Essex
CO5 8AU
Director NameRonald Leonard Leader
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(44 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 1995)
RoleFinance Director
Correspondence AddressOld Lodge The Folley
Layer De La Haye
Colchester
Essex
CO2 0JA
Secretary NameIain Malcolm Irvine
NationalityBritish
StatusResigned
Appointed31 March 1992(44 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 December 1992)
RoleCompany Director
Correspondence Address117a Mayfield Gardens
Hanwell
London
W7 3RA
Secretary NamePercival Norman Heriz-Jones
NationalityBritish
StatusResigned
Appointed03 December 1992(45 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 1995)
RoleCompany Director
Correspondence Address7 Warren Road
Guildford
Surrey
GU1 2HB

Location

Registered AddressUnigate House
Wood Lane
London
W12 7RP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 April 1999Application for striking-off (1 page)
8 April 1999Return made up to 31/03/99; no change of members (11 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
10 April 1997Return made up to 31/03/97; full list of members (9 pages)
6 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
4 April 1996Return made up to 31/03/96; no change of members (9 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
5 April 1995Return made up to 31/03/95; no change of members (12 pages)
29 June 1988Full accounts made up to 31 March 1987 (13 pages)