Company NameLonsdale Chetwyn Holdings Limited
Company StatusDissolved
Company Number01107125
CategoryPrivate Limited Company
Incorporation Date9 April 1973(51 years ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Howard Wallis
NationalityBritish
StatusClosed
Appointed08 April 2002(29 years after company formation)
Appointment Duration13 years, 2 months (closed 09 June 2015)
RoleCompany Director
Correspondence AddressLevel 39 Mail Drop 39-50
25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameTimothy Conal Boyle
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed29 August 2014(41 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 09 June 2015)
RoleFinancial Executive
Country of ResidenceUnited Sttes Of America
Correspondence AddressSungard Legal Level 39 Mail Drop 39-50
Canary Wharf
London
E14 5LQ
Director NameChristopher Paul Breakiron
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed29 August 2014(41 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 09 June 2015)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address25 Canada Square Level 39 Mail Drop 39-50
London
E14 5LQ
Director NameFrances Virginia Clarke
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 1994)
RoleCompany Director
Correspondence AddressLong Tarrant
7 Broadwater Road Burwood Park
Walton On Thames
Surrey
KT12 5DB
Director NameMr Richard Anthony Clarke
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 1994)
RoleCompany Director
Correspondence AddressLa Rue De Laleval
St Peter
Jersey
Channel Islands
JE3 7ER
Secretary NameMr Richard Anthony Clarke
NationalityBritish
StatusResigned
Appointed17 October 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 1994)
RoleCompany Director
Correspondence AddressLa Rue De Laleval
St Peter
Jersey
Channel Islands
JE3 7ER
Director NameDuncan Philip Tidman
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(21 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address9 Ringley Park Road
Reigate
Surrey
RH2 7BJ
Director NamePhilip Lovering Dowd
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1994(21 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2001)
RoleExecutive
Correspondence Address2500 Lakeview Drive
Apt 3503
Chicago
Il 60614
Director NameLawrence Alan Gross
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1994(21 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2001)
RoleExecutive
Correspondence Address7717 Juniper Avenue
Elkin Park
Pa 19207
Director NameMichael Joseph Ruane
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1994(21 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 27 January 2010)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressLevel 39, Mail Drop 39-50
25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameRichard Noel Matthews
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1994(21 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 1997)
RoleExecutive
Correspondence Address339 Devon Drive
San Rafael
Ca
94903
Director NameDavid Eric Robinson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1994(21 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 1997)
RoleExecutive
Correspondence Address241 First Street
Hinsdale
Il 60521
Director NameTimothy Ian Musgrave
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(21 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address15 Leyton Lea
Cuckfield
Haywards Heath
West Sussex
RH17 5AT
Director NameAlvin Russell Silva
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1996(23 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1998)
RoleManaging Director
Correspondence Address12 Kings View Court 115b Ridgway
Wimbledon
London
SW19 4RW
Secretary NameCaroline Rowena Barr
NationalityBritish
StatusResigned
Appointed04 April 1997(24 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2002)
RoleCompany Director
Correspondence Address14 Rayleigh Road
Woodford Green
Essex
IG8 7HG
Director NameJohn Munro
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(27 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2004)
RoleCorporate Executive
Correspondence Address18 Ladbroke Road
Enfield
Middlesex
EN1 1HX
Director NameMr George Michael Hadley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(31 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2006)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Valley Close
Waltham Abbey
Essex
EN9 2DU
Director NameDavid Erol Westgate
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(33 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 2007)
RoleCorporate Executive
Correspondence Address9 Spindlewood Gardens
Croydon
Surrey
CR0 5SE
Director NameRichard Hubert Gordon Gilbey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(34 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 September 2009)
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence Address46 Lavender Gardens
London
SW11 1DN
Director NameMr Timothy James Ampstead
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(36 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 April 2014)
RoleCorporate Executive
Country of ResidenceEngland
Correspondence AddressLevel 39 Mail Drop
39-50 25 Canada Square Canary Wharf
London
Surrey
E14 5LQ
Director NameKaren Marie Mullane
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2010(36 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 December 2013)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressC/O Sungard Legal Level 39 Mail Drop 39-40
25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameDavid Paul Digiacomo
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2014(40 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 August 2014)
RoleCorporate Officer
Country of ResidenceUnited States
Correspondence AddressSungard Legal Level 39 Mail Drop 39-50 25 Canada S
Canary Wharf
London
E14 5LQ
Director NameMs Victoria Elizabeth Silbey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2014(41 years after company formation)
Appointment Duration4 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSunguard Legal Level 39 Mail Drop 39-50 25 Canada
Canary Wharf
London
E14 5LQ
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed08 September 1994(21 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 1997)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressLevel 39 25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

20k at £1Sungard Investment Systems Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Application to strike the company off the register (3 pages)
24 December 2014Statement of capital on 24 December 2014
  • GBP 1
(4 pages)
18 December 2014Statement by directors (1 page)
18 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2014Solvency statement dated 01/12/14 (1 page)
24 November 2014Annual return made up to 1 October 2014 with a full list of shareholders (5 pages)
24 November 2014Annual return made up to 1 October 2014 with a full list of shareholders (5 pages)
23 October 2014Appointment of Timothy Conal Boyle as a director on 29 August 2014 (3 pages)
10 October 2014Director's details changed for Christopher Paul Breakiron on 1 October 2014 (2 pages)
10 October 2014Director's details changed for Christopher Paul Breakiron on 1 October 2014 (2 pages)
7 September 2014Appointment of Christopher Paul Breakiron as a director on 29 August 2014 (3 pages)
3 September 2014Full accounts made up to 31 December 2013 (11 pages)
29 August 2014Termination of appointment of David Paul Digiacomo as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Victoria Elizabeth Silbey as a director on 29 August 2014 (1 page)
22 May 2014Appointment of Victoria Elizabeth Silbey as a director on 25 April 2014 (3 pages)
28 April 2014Termination of appointment of Timothy James Ampstead as a director on 25 April 2014 (1 page)
15 January 2014Appointment of David Paul Digiacomo as a director on 7 January 2014 (3 pages)
15 January 2014Appointment of David Paul Digiacomo as a director on 7 January 2014 (3 pages)
19 December 2013Termination of appointment of Karen Marie Mullane as a director on 17 December 2013 (1 page)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (5 pages)
11 June 2013Full accounts made up to 31 December 2012 (11 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
20 August 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 October 2011Director's details changed for Mr Timothy James Ampstead on 1 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Timothy James Ampstead on 1 October 2011 (2 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
27 April 2011Full accounts made up to 31 December 2010 (11 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
28 October 2010Registered office address changed from 39th Floor 25 Canada Square London E14 5LQ on 28 October 2010 (1 page)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
27 May 2010Full accounts made up to 31 December 2009 (11 pages)
11 March 2010Appointment of Karen Marie Mullane as a director (3 pages)
9 February 2010Termination of appointment of Michael Ruane as a director (1 page)
30 October 2009Director's details changed for Timothy James Ampstead on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Timothy James Ampstead on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Joseph Ruane on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Joseph Ruane on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
28 October 2009Secretary's details changed for Howard Wallis on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Howard Wallis on 1 October 2009 (1 page)
9 October 2009Appointment of Timothy James Ampstead as a director (2 pages)
29 September 2009Appointment terminated director richard gilbey (1 page)
16 July 2009Full accounts made up to 31 December 2008 (13 pages)
23 October 2008Return made up to 01/10/08; full list of members (3 pages)
23 October 2008Location of register of members (1 page)
24 September 2008Registered office changed on 24/09/2008 from 25 canada square london E14 5LQ (1 page)
30 July 2008Full accounts made up to 31 December 2007 (16 pages)
1 May 2008Registered office changed on 01/05/2008 from 10A north st. carshalton surrey. SM5 2HY (1 page)
10 October 2007Return made up to 01/10/07; full list of members (2 pages)
5 October 2007Full accounts made up to 31 December 2006 (11 pages)
5 October 2007New director appointed (2 pages)
13 September 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (2 pages)
25 October 2006Full accounts made up to 31 December 2005 (11 pages)
24 October 2006Return made up to 01/10/06; full list of members (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (11 pages)
10 October 2005Return made up to 01/10/05; full list of members (2 pages)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 November 2004Return made up to 17/10/04; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (3 pages)
30 October 2003Full accounts made up to 31 December 2002 (12 pages)
24 October 2003Return made up to 17/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2003Auditor's resignation (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
28 October 2002Return made up to 17/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2002Location of register of members (1 page)
10 June 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
8 November 2001Return made up to 17/10/01; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
16 November 2000Return made up to 17/10/00; full list of members (7 pages)
20 September 2000 (7 pages)
15 November 1999Return made up to 17/10/99; full list of members (7 pages)
13 September 1999Full accounts made up to 31 December 1998 (8 pages)
17 November 1998Return made up to 17/10/98; no change of members (4 pages)
31 October 1998 (6 pages)
24 September 1998Auditor's resignation (1 page)
20 May 1998Director resigned (1 page)
28 January 1998Memorandum and Articles of Association (6 pages)
10 December 1997Return made up to 17/10/97; full list of members (8 pages)
2 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/05/97
(1 page)
29 October 1997 (6 pages)
23 April 1997Memorandum and Articles of Association (4 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997Location of register of members (1 page)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 April 1997Location of register of directors' interests (1 page)
23 April 1997Director resigned (1 page)
27 November 1996Return made up to 17/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1996 (6 pages)
19 July 1996New director appointed (1 page)
19 July 1996Director resigned (2 pages)
2 November 1995Return made up to 17/10/95; full list of members (8 pages)
11 September 1995 (5 pages)
15 March 1995Return made up to 17/10/94; full list of members (6 pages)
23 January 1995 (3 pages)
21 January 1994 (4 pages)
17 November 1992 (4 pages)
11 September 1990 (4 pages)
22 August 1989Full accounts made up to 31 March 1989 (8 pages)
8 September 1988Full accounts made up to 31 March 1988 (8 pages)
5 October 1987Full accounts made up to 31 March 1987 (8 pages)
10 January 1987Full accounts made up to 31 March 1986 (8 pages)