Company NameLaburnam Finance Limited
Company StatusDissolved
Company Number00958670
CategoryPrivate Limited Company
Incorporation Date22 July 1969(54 years, 9 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn William Allum
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1992(23 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 01 April 2003)
RoleCompany Director
Correspondence Address12 Spring Court Road
Enfield
Middlesex
EN2 8JP
Director NameNorma Eunice Allum
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1992(23 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 01 April 2003)
RoleCompany Director
Correspondence Address12 Spring Court Road
Enfield
Middlesex
EN2 8JP
Secretary NameMr Robert Allum
NationalityBritish
StatusClosed
Appointed23 October 1995(26 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 01 April 2003)
RoleCompany Director
Correspondence Address11a Village Road
Enfield
Middlesex
EN1 2EQ
Secretary NameNorman Frederick Baily
NationalityBritish
StatusResigned
Appointed20 September 1992(23 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 October 1995)
RoleCompany Director
Correspondence Address49 Rushleigh Avenue
Cheshunt
Hertfordshire
EN8 8PP

Location

Registered Address4 Plantagonet Road
New Barnet
Hertfordshire
EN5 3JQ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
5 November 2002Application for striking-off (1 page)
15 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
27 September 2001Return made up to 20/09/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 October 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
(6 pages)
23 December 1999Full accounts made up to 31 March 1999 (2 pages)
23 December 1999Return made up to 20/09/99; full list of members (6 pages)
24 January 1999Full accounts made up to 31 March 1998 (10 pages)
24 January 1999Return made up to 20/09/98; full list of members (5 pages)
19 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
14 October 1997Return made up to 20/09/97; full list of members (6 pages)
16 May 1997Full accounts made up to 31 December 1996 (12 pages)
3 December 1996Return made up to 20/09/96; full list of members (6 pages)
17 April 1996Full accounts made up to 31 December 1995 (12 pages)
13 November 1995New secretary appointed (4 pages)
13 November 1995Secretary resigned (2 pages)
20 October 1995Return made up to 20/09/95; full list of members (14 pages)
18 July 1995Full accounts made up to 31 December 1994 (12 pages)