Company NameLondon Containers And Noakes Limited
Company StatusDissolved
Company Number00867008
CategoryPrivate Limited Company
Incorporation Date20 December 1965(58 years, 3 months ago)
Dissolution Date8 June 1999 (24 years, 10 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 David John Roache
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(28 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 08 June 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfield
Badgers Lane
Lower Tysoe
Warwickshire
CV35 0BY
Secretary NameMr David John Roache
NationalityBritish
StatusClosed
Appointed17 November 1994(28 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 08 June 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfield
Badgers Lane
Lower Tysoe
Warwickshire
CV35 0BY
Director NameDanny Roy Hanley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1995(29 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 08 June 1999)
RoleAccountant
Correspondence Address9 Pattison Lane
Woolstone
Milton Keynes
Buckinghamshire
MK15 0AU
Director NameMr Peter Gerald Bond
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(25 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 July 1991)
RoleSales Director
Correspondence Address15 Heath Drive
Gidea Park
Romford
Essex
RM2 5QH
Director NameJohn Edmund David Pullen
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(25 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 1994)
RoleSales Director
Correspondence Address4 Foxearth Close
Biggin Hill
Westerham
Kent
TN16 3HQ
Director NameNorman Keith Smith
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(25 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Faircross Way
St Albans
Hertfordshire
AL1 4SB
Director NameDavid Richard Stewart Walde
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(25 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressTrycewell Hill
Ightham
Sevenoaks
Kent
TN15 9HE
Director NameDavid Tecwyn Wilkinson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(25 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 1994)
RoleCompany Director
Correspondence Address55 Roman Lane
Little Aston Park
Sutton Coldfield
West Midlands
B74 3AE
Secretary NameJohn Donald Cole
NationalityBritish
StatusResigned
Appointed17 June 1991(25 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 November 1994)
RoleCompany Director
Correspondence Address46 Middleton Row
South Woodham Ferrers
Chelmsford
Essex
CM3 5WE
Director NameGerald Lance Levine
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(28 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 1994)
RoleCompany Director
Correspondence Address60 Queens Court
Queensway
London
W2 4QW
Director NameGordon Muir Sanderson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(28 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 1995)
RoleCompany Director
Correspondence AddressFlat 3 6 Downside Road
Clifton
Bristol
Avon
BS8 2XE
Director NameRichard James Searle
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(29 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Paddock Orchard Long Mill Lane
Platt
Kent
TN15 8NB

Location

Registered Address3rd Floor
60 Gray's Inn Road
London
WC1X 8NJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
11 March 1999Director resigned (1 page)
22 December 1998First Gazette notice for voluntary strike-off (1 page)
11 November 1998Application for striking-off (1 page)
28 September 1998Return made up to 12/09/98; no change of members (4 pages)
24 September 1998Director's particulars changed (1 page)
12 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 April 1998Secretary's particulars changed;director's particulars changed (1 page)
6 October 1997Return made up to 12/09/97; no change of members (4 pages)
23 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
24 September 1996Return made up to 12/09/96; full list of members (8 pages)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
10 September 1996Compulsory strike-off action has been discontinued (1 page)
10 September 1996Withdrawal of application for striking off (1 page)
2 July 1996First Gazette notice for voluntary strike-off (1 page)
16 May 1996Application for striking-off (1 page)
15 November 1995New director appointed (2 pages)
15 November 1995Director resigned (2 pages)
6 July 1995Return made up to 17/06/95; no change of members (4 pages)
6 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
21 March 1995Director resigned (2 pages)
20 March 1995New director appointed (2 pages)