Company NameLeonard Matchan Fund Limited (The)
Company StatusDissolved
Company Number00944105
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1968(55 years, 4 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Susan Diana Groves
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(23 years after company formation)
Appointment Duration13 years, 8 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address3 Three Gables
The Avenue
Greve D'Azette
Jersey
Channel
Director NamePeter Alan Rosenthal
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(23 years after company formation)
Appointment Duration13 years, 8 months (closed 30 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bryanston Square
London
W1H 2DH
Director NameMiss Jeanne Edith Melville Sutherland
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(23 years after company formation)
Appointment Duration13 years, 8 months (closed 30 August 2005)
RoleRetired
Correspondence Address5 Connaught Way
Huntington
York
YO32 9QX
Director NameMs Beverly Annette Thompson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(23 years after company formation)
Appointment Duration13 years, 8 months (closed 30 August 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Rosewood Court
Kingston Upon Thames
Surrey
KT2 6SH
Secretary NameMiss Jeanne Edith Melville Sutherland
NationalityBritish
StatusClosed
Appointed12 December 1991(23 years after company formation)
Appointment Duration13 years, 8 months (closed 30 August 2005)
RoleSecretary
Correspondence Address5 Connaught Way
Huntington
York
YO32 9QX
Director NameKenneth Thompson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(23 years after company formation)
Appointment Duration13 years, 1 month (resigned 19 January 2005)
RoleCompany Director
Correspondence Address48a Farnborough Road
Farnham
Surrey
GU9 9AH

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£21,679
Cash£21,679

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
7 April 2005Application for striking-off (1 page)
2 February 2005Director resigned (1 page)
5 January 2005Full accounts made up to 5 April 2004 (10 pages)
20 December 2004Annual return made up to 12/12/04 (5 pages)
14 January 2004Full accounts made up to 5 April 2003 (10 pages)
5 January 2004Annual return made up to 12/12/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
31 December 2002Annual return made up to 12/12/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 January 2002Annual return made up to 12/12/01 (4 pages)
20 December 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
3 September 2001Secretary's particulars changed;director's particulars changed (1 page)
28 August 2001Registered office changed on 28/08/01 from: 15 the green richmond surrey TW9 1PX (1 page)
14 March 2001Director's particulars changed (1 page)
28 December 2000Annual return made up to 12/12/00 (4 pages)
8 December 2000Full accounts made up to 5 April 2000 (8 pages)
30 December 1999Annual return made up to 12/12/99 (4 pages)
20 December 1999Full accounts made up to 5 April 1999 (8 pages)
21 December 1998Full accounts made up to 5 April 1998 (8 pages)
21 December 1998Annual return made up to 12/12/98 (7 pages)
8 January 1998Full accounts made up to 5 April 1997 (7 pages)
8 January 1998Annual return made up to 12/12/97 (7 pages)
22 January 1997Full accounts made up to 5 April 1996 (7 pages)
9 January 1997Annual return made up to 12/12/96 (7 pages)
20 December 1996Auditor's resignation (1 page)
28 December 1995Annual return made up to 12/12/95 (10 pages)
28 December 1995Full accounts made up to 5 April 1995 (8 pages)