Company NameLonmin Textiles (Pensions) Limited
Company StatusDissolved
Company Number00595809
CategoryPrivate Limited Company
Incorporation Date20 December 1957(66 years, 4 months ago)
Previous NameLonrho Textiles (Pensions) Limited

Business Activity

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

Directors

Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1997(39 years, 11 months after company formation)
Appointment Duration26 years, 5 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1999(41 years, 3 months after company formation)
Appointment Duration25 years
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Director NameGordon Edward Haslam
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(42 years, 11 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence AddressBox 1146
Johannesburg 2001
South Africa
Secretary NameThe African Investment Trust Limited (Corporation)
StatusCurrent
Appointed10 November 1997(39 years, 11 months after company formation)
Appointment Duration26 years, 5 months
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NamePeter Hickson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(35 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressAllithwaite Lodge
Flookburgh Road Allithwaite
Grange Over Sands
Cumbria
LA11 7RJ
Director NameGeorge Malcolm Taylor
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(35 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 1995)
RoleCompany Director
Correspondence Address340a Holcombe Road
Greenmount
Bury
Lancashire
BL8 4BB
Director NameNorman Morrison
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(35 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 April 1993)
RolePersonnel Director
Correspondence Address80 Cheviot View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BW
Director NameTerence John Hunt
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(35 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 1993)
RoleCompany Director
Correspondence Address12 Williamston Avenue
Blacko
Nelson
Lancashire
BB9 6LU
Director NameJohn Gladwin
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(35 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Warwick Road
Bishops Stortford
Herts
CM23 5NH
Director NameRichard Edward Spencer Bridges
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(35 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 January 1997)
RoleCompany Director
Correspondence AddressSherwood Marchburn Lane
Riding Mill
Northumberland
NE44 6DN
Secretary NameMr Richard John Grenfell
NationalityBritish
StatusResigned
Appointed22 February 1993(35 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address14 Leland Place
Kirkhill
Morpeth
Northumberland
NE61 2AN
Director NameMr Richard John Grenfell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(35 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 November 1997)
RoleSecretary
Correspondence Address14 Leland Place
Kirkhill
Morpeth
Northumberland
NE61 2AN
Director NameMr Peter Michael Robinson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(35 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 November 1997)
RolePersonnel Services Manager
Correspondence Address6 Colston Way
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UF
Director NameMr Bernard Robert Laverty
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(35 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Rookery
6 Church Lane Aughton
Ormskirk
Lancashire
L39 6SB
Director NameJack Quigley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(37 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 February 1996)
RoleAccountant
Correspondence Address1 Grantchester Place
Farnworth
Bolton
Lancashire
BL4 0NQ
Director NameIan Keith Evans
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(39 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bath Terrace
Blyth
Northumberland
NE24 3AX
Director NamePaul Rowett
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(39 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 November 1997)
RoleCompany Director
Correspondence Address1 Glendale Avenue
Whitley Bay
Tyne & Wear
NE26 1RX
Director NamePaul Malcolm Bridges
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(39 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 1998)
RoleChartered Accountant
Correspondence Address240 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3RJ
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(39 years, 11 months after company formation)
Appointment Duration5 days (resigned 10 November 1997)
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Director NameIan Therkelsen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed05 November 1997(39 years, 11 months after company formation)
Appointment Duration5 days (resigned 10 November 1997)
RoleFinancial Executive
Correspondence Address109 Bradmore Way
Old Coulsdon
Surrey
CR5 1PE
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(41 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB

Location

Registered Address4 Grosvenor Place
London
SW1X 7YL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 April 2002Dissolved (1 page)
14 January 2002Return of final meeting in a members' voluntary winding up (4 pages)
30 May 2001Return made up to 22/02/01; full list of members; amend (6 pages)
23 May 2001Declaration of solvency (3 pages)
23 May 2001Appointment of a voluntary liquidator (1 page)
23 May 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 March 2001Return made up to 22/02/01; full list of members (7 pages)
28 December 2000Accounts for a dormant company made up to 30 September 2000 (4 pages)
7 December 2000New director appointed (2 pages)
3 March 2000Return made up to 22/02/00; full list of members (6 pages)
23 January 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
20 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page)
8 March 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
4 March 1999Return made up to 22/02/99; no change of members (5 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Director resigned (1 page)
19 June 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
20 May 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 06/05/98
(1 page)
1 May 1998Company name changed lonrho textiles (pensions) limit ed\certificate issued on 05/05/98 (2 pages)
30 April 1998Return made up to 22/02/98; full list of members (6 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New secretary appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Registered office changed on 20/11/97 from: nelson way north nelson industrial estate cramlington northumberland NE23 9JT (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997Secretary resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
14 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
20 May 1997Accounts for a dormant company made up to 29 September 1996 (3 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 April 1996Return made up to 22/02/96; no change of members
  • 363(287) ‐ Registered office changed on 28/04/96
(6 pages)
28 April 1996Accounts for a dormant company made up to 1 October 1995 (3 pages)
16 October 1995New director appointed (2 pages)
14 August 1995Director resigned (2 pages)
7 March 1995Return made up to 22/02/95; full list of members (8 pages)