Company NameLochside Land Limited
DirectorsIan Robert Lyall and Geoffrey Eric Stoker
Company StatusDissolved
Company Number01006132
CategoryPrivate Limited Company
Incorporation Date26 March 1971(53 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2001(30 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence Address45 Pagoda Avenue
Richmond
Surrey
TW9 2HQ
Director NameGeoffrey Eric Stoker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2001(30 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleBank Officer
Correspondence Address3 Franklin Gate
London Road Feering
Colchester
Essex
CO5 9ET
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed30 October 1998(27 years, 7 months after company formation)
Appointment Duration25 years, 6 months
Correspondence Address10 Aldermanbury
London
EC2V 7RF
Director NameLord Mark Fitzalan Howard
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(21 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 November 1992)
RoleInvestment Manager
Correspondence Address13 Campden Hill Square
London
W8 7LB
Director NameMr Peter Lindsay Auldjo Jamieson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(21 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 May 1998)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Milborne Grove
London
SW10 9SN
Secretary NameDavid Henry Pocknee
NationalityBritish
StatusResigned
Appointed16 August 1992(21 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address11 Charlesworth Park
Haywards Heath
West Sussex
RH16 3JG
Director NamePhillip Arthur Wichelow
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(21 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressPantiles 14 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AZ
Director NameGraham Anthony Johnathan Emmett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(24 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 July 1999)
RoleBanker
Correspondence Address21 Raphael Drive
Thames Ditton
Surrey
KT7 0BL
Director NameMr Michael John Colin Watts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(28 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2001)
RoleCommercial Banking Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
41 Sheen Road
Richmond
Surrey
TW9 1AJ
Director NameMr Hugh Harrison Titcomb
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(28 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 2001)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 The Uplands
Harpenden
Hertfordshire
AL5 2PH

Location

Registered Address10 Aldermanbury
London
EC2V 7GF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,843,492
Current Liabilities£300,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 June 2004Dissolved (1 page)
10 March 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
13 January 2004Liquidators statement of receipts and payments (5 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
2 July 2002Appointment of a voluntary liquidator (1 page)
2 July 2002Declaration of solvency (3 pages)
2 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 July 2002Authorisation of liquidators (1 page)
20 March 2002Director resigned (1 page)
8 January 2002Secretary's particulars changed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
27 September 2001Secretary's particulars changed (1 page)
18 September 2001Return made up to 16/08/01; full list of members (6 pages)
12 July 2001Director resigned (1 page)
3 July 2001New director appointed (3 pages)
29 June 2001New director appointed (3 pages)
9 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 October 2000Auditor's resignation (3 pages)
6 September 2000Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page)
22 August 2000Return made up to 16/08/00; full list of members (6 pages)
4 August 2000Full accounts made up to 31 March 2000 (11 pages)
17 March 2000Full accounts made up to 31 March 1999 (11 pages)
31 August 1999Return made up to 16/08/99; change of members (7 pages)
24 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
17 May 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998New secretary appointed (3 pages)
28 August 1998Return made up to 16/08/98; no change of members (5 pages)
15 June 1998Director resigned (1 page)
31 May 1998Director's particulars changed (1 page)
19 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 September 1997Return made up to 16/08/97; full list of members (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
10 September 1996Return made up to 16/08/96; no change of members (6 pages)
30 October 1995New director appointed (4 pages)
9 October 1995Full accounts made up to 31 March 1995 (10 pages)
8 September 1995Return made up to 16/08/95; no change of members (10 pages)