Company NameLassen Trustees Limited
Company StatusDissolved
Company Number00492125
CategoryPrivate Limited Company
Incorporation Date1 March 1951(73 years, 2 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Colin Wakelin
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1992(41 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPunchbowl Green
Madehurst
Arundel
West Sussex
BN18 0NJ
Director NameDavid Passmore Herbert
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1993(41 years, 11 months after company formation)
Appointment Duration9 years (closed 15 January 2002)
RoleSolicitor/Consultant
Correspondence Address12 South Road
Liphook
Hampshire
GU30 7HS
Director NameEric Mitchell Ramsay
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1993(41 years, 11 months after company formation)
Appointment Duration9 years (closed 15 January 2002)
RoleInternational Director
Correspondence Address4 Gloucester Avenue
Clarkston
Glasgow
Lanarkshire
G76 7LJ
Scotland
Secretary NameKenneth Barnes
NationalityBritish
StatusClosed
Appointed31 December 2000(49 years, 10 months after company formation)
Appointment Duration1 year (closed 15 January 2002)
RoleCompany Director
Correspondence Address6 Town Hill
West Malling
Kent
ME19 6QN
Director NameJohn Robert East
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(40 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarch House, The Ridge, Cold Ash
Thatcham
RG18 9HY
Director NamePeter William Scott Percival
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(40 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 1993)
RoleSecretary
Correspondence Address16 Roland Way
London
SW7 3RE
Director NameJohn Leslie Read
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(40 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Milbrook
Esher
Surrey
KT10 9EJ
Secretary NamePeter William Scott Percival
NationalityBritish
StatusResigned
Appointed14 August 1991(40 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 1993)
RoleCompany Director
Correspondence Address16 Roland Way
London
SW7 3RE
Director NameMr Michael Kirkman
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(40 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Augustus Close
Brentford
Middlesex
TW8 8QE
Director NameMaxine Frances McDonagh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed14 January 1993(41 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 August 1997)
RoleAccounts Clerk
Correspondence Address122 Tolka Road
Off Cloncliffe
Dublin 3
Ireland
Director NameVivian Stewart Solomon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(41 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 October 1999)
RoleCredit Manager
Correspondence Address11 The Poplars
Brayton
Selby
North Yorks
YO8 9HF
Secretary NameDavid William Lund
NationalityBritish
StatusResigned
Appointed14 January 1993(41 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2000)
RoleSecretary
Correspondence Address54 Sunnyside Gardens
Upminster
Essex
RM14 3DR
Director NameAndrew Robert Bernard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(42 years after company formation)
Appointment Duration6 years, 9 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage Broadham Green Road
Oxted
Surrey
RH8 9PF

Location

Registered AddressRoyal Court
81 Tweedy Road
Bromley
Kent
BR1 1TW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2001Application for striking-off (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
13 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
7 June 1999Return made up to 31/05/99; no change of members (6 pages)
25 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
19 June 1998Return made up to 31/05/98; full list of members (8 pages)
24 November 1997Amended accounts made up to 31 December 1996 (6 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
16 October 1997Director resigned (1 page)
29 June 1997Return made up to 31/05/97; no change of members (6 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
6 June 1996Return made up to 31/05/96; full list of members (8 pages)
23 February 1996Registered office changed on 23/02/96 from: 87 east street epsom surrey KT17 1DT (1 page)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)