Company NameLocal Government Reform Society Limited
Company StatusDissolved
Company Number00919974
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 October 1967(56 years, 6 months ago)
Dissolution Date16 December 2008 (15 years, 4 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 Bryan De Verneuil Smith
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2003(36 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 16 December 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 French Aparts
Lansdowne Road
Purley
Surrey
CR8 2PH
Secretary NameMr Bryan De Verneuil Smith
NationalityBritish
StatusClosed
Appointed29 December 2003(36 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 16 December 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 French Aparts
Lansdowne Road
Purley
Surrey
CR8 2PH
Director NamePeter De Verneuil Smith
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2006(38 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 16 December 2008)
RoleBarrister
Correspondence Address2 Temple Gardens Temple
London
EC4Y 9AY
Director NameDr Martin Edward Meakin Herford
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(23 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 July 2002)
RoleRetired Medical Practitioner (Consultant)
Correspondence AddressTregithey Carne
Manaccan
Helston
Cornwall
TR12 6HD
Director NameMr Paul Smith
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(23 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 16 April 2006)
RoleSolicitor (Retired)
Correspondence Address14 Princess Avenue
Bognor Regis
West Sussex
PO21 2QT
Secretary NameMr Paul Smith
NationalityBritish
StatusResigned
Appointed30 August 1991(23 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 December 2003)
RoleCompany Director
Correspondence Address14 Princess Avenue
Bognor Regis
West Sussex
PO21 2QT

Location

Registered AddressFlat 34 French Apartments
Landsdowne Road
Purley
Surrey
CR8 2PH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
23 July 2008Application for striking-off (1 page)
3 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
31 December 2007Registered office changed on 31/12/07 from: 14 princess avenue bognor regis sussex PO21 2QT (1 page)
31 December 2007Annual return made up to 30/12/07 (2 pages)
9 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
3 January 2007Annual return made up to 30/12/06 (2 pages)
3 January 2007Secretary's particulars changed;director's particulars changed (1 page)
2 January 2007Secretary's particulars changed;director's particulars changed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007Secretary's particulars changed;director's particulars changed (1 page)
1 January 2007Director resigned (1 page)
30 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
3 January 2006Annual return made up to 30/12/05 (4 pages)
2 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
24 January 2005Annual return made up to 30/12/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
27 January 2004Annual return made up to 30/12/03
  • 363(288) ‐ Secretary resigned
(4 pages)
11 January 2004New secretary appointed;new director appointed (2 pages)
24 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
9 January 2003Annual return made up to 30/12/02
  • 363(288) ‐ Director resigned
(4 pages)
25 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
21 January 2002Annual return made up to 30/12/01 (3 pages)
16 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
5 January 2001Annual return made up to 30/12/00 (3 pages)
4 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
17 December 1999Annual return made up to 30/12/99 (4 pages)
5 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
16 December 1998Annual return made up to 30/12/98 (4 pages)
17 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
19 December 1997Annual return made up to 30/12/97 (4 pages)
6 January 1997Annual return made up to 30/12/96 (4 pages)
6 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
11 January 1996Annual return made up to 03/01/96 (4 pages)
3 May 1995Accounts for a dormant company made up to 30 April 1995 (1 page)