Company NameLaith Securities Limited
Company StatusDissolved
Company Number01010755
CategoryPrivate Limited Company
Incorporation Date11 May 1971(53 years ago)
Dissolution Date3 December 1996 (27 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Mary Rose French
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 03 December 1996)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address3 Edgelinks 30c Forest View
Chingford
London
E4 7AU
Director NameMr David James Wingrove
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1992(20 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 03 December 1996)
RoleAccounts Assistant
Correspondence Address1 Edgelinks 30b Forest View
Chingford
London
E4 7AU
Director NameMrs Jean Frances McCormick
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1992(20 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 03 December 1996)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Edgelinks
30a Forest View Chingford
London
E4 7AU
Secretary NameMrs Jean Frances McCormick
NationalityBritish
StatusClosed
Appointed11 February 1992(20 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 03 December 1996)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Edgelinks
30a Forest View Chingford
London
E4 7AU
Director NameMrs Olive Pridmore
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 February 1992)
RoleRetired Secretary
Correspondence AddressEdgelinks 30 Forest View
Chingford
London
E4 7AU
Director NameMr William Henry Charles Reynolds
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 March 1992)
RoleRetired Company Director
Correspondence Address4 Edgelinks
49 Eglington Road
Chingford London
E4 7AS
Secretary NameMrs Olive Pridmore
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 February 1992)
RoleCompany Director
Correspondence AddressEdgelinks 30 Forest View
Chingford
London
E4 7AU

Location

Registered Address34 Dale Gardens
Woodford Green
Essex
IG8 0PB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

3 December 1996Final Gazette dissolved via voluntary strike-off (1 page)
13 August 1996First Gazette notice for voluntary strike-off (1 page)
2 July 1996Application for striking-off (1 page)
2 July 1996Full accounts made up to 30 April 1996 (5 pages)
7 June 1996Full accounts made up to 30 September 1995 (6 pages)
7 June 1996Accounting reference date shortened from 30/09/96 to 30/04/96 (1 page)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 January 1996Registered office changed on 05/01/96 from: abbey gardens house abbey churchyard waltham abbey essex EN9 1DJ (1 page)
30 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)