Company NameLehane Mackenzie & Shand Ltd.
DirectorsPeter Maguire Thwaite and Malcolm John Glasscock
Company StatusDissolved
Company Number01166055
CategoryPrivate Limited Company
Incorporation Date8 April 1974(50 years, 1 month ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter Maguire Thwaite
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1992(18 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Lower Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Director NameMalcolm John Glasscock
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1993(18 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleChartered Accountant
Correspondence AddressAbbotts House High Street
Seal
Sevenoaks
Kent
TN15 0AJ
Secretary NameCharter Central Services Limited (Corporation)
StatusCurrent
Appointed21 June 1992(18 years, 2 months after company formation)
Appointment Duration31 years, 10 months
Correspondence Address7 Hobart Place
London
SW1W 0HH
Director NameMr John Barry Kettel
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(18 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 February 1993)
RoleLitigation Manager Ed Plc
Correspondence Address43 Overhill Way
Park Langley
Beckenham
Kent
BR3 2SN

Location

Registered Address7 Hobart Place
London
SW1W 0HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Next Accounts Due31 October 2000 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
3 November 2009Restoration by order of the court (3 pages)
25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
20 August 1999Application for striking-off (1 page)
15 July 1999Return made up to 21/06/99; no change of members (5 pages)
13 January 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 June 1998Return made up to 21/06/98; full list of members (6 pages)
15 January 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 August 1997Director's particulars changed (1 page)
29 June 1997Return made up to 21/06/97; no change of members (5 pages)
17 January 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 December 1996Director's particulars changed (1 page)
22 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
17 July 1995Return made up to 21/06/95; full list of members (14 pages)
27 March 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
16 January 1990Return made up to 21/11/89; full list of members (7 pages)
2 August 1989Registered office changed on 02/08/89 from: normanhurst matlock derbyshire (1 page)
7 December 1988Accounts for a dormant company made up to 31 March 1988 (4 pages)
7 December 1988Return made up to 22/08/88; full list of members (7 pages)
3 November 1987Accounts made up to 31 March 1987 (3 pages)
3 November 1987Return made up to 13/08/87; full list of members (5 pages)
3 December 1986Return made up to 07/08/86; full list of members (5 pages)
1 December 1986Accounts for a dormant company made up to 31 March 1986 (4 pages)
29 November 1978Company name changed\certificate issued on 29/11/78 (2 pages)
8 April 1974Certificate of incorporation (1 page)