Company NameLonns Limited
Company StatusDissolved
Company Number01211848
CategoryPrivate Limited Company
Incorporation Date9 May 1975(48 years, 11 months ago)
Dissolution Date24 January 2006 (18 years, 2 months ago)
Previous NameChandler Hargreaves Financial Planning (Midlands) Limited

Business Activity

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

Directors

Director NameMr Keith Leonard Leaney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(20 years, 12 months after company formation)
Appointment Duration9 years, 9 months (closed 24 January 2006)
RoleInsurance Broker
Correspondence Address1 Sanderson Close
West Horndon
Brentwood
Essex
CM13 3TQ
Director NameBoris Marovic
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityMontenegrino
StatusClosed
Appointed01 May 1996(20 years, 12 months after company formation)
Appointment Duration9 years, 9 months (closed 24 January 2006)
RoleInsurance Broker
Correspondence AddressBulevar Oslobodenj No 92
Novi Sad
F.R. Yugoslavia
Foreign
Director NameDjordje Misirkic
Date of BirthJune 1962 (Born 61 years ago)
NationalitySerbian
StatusClosed
Appointed10 November 2003(28 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 24 January 2006)
RoleLawyer
Correspondence AddressGlavna 188
22400 Ruma
Yugoslavia
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed14 February 1994(18 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 24 January 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Robert William Campbell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(17 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 1996)
RoleInsurance Broker
Correspondence Address15 Kedleston Rise
Banbury
Oxfordshire
OX16 9TX
Director NameMr Sydney Anthony Curnock
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(17 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 1993)
RoleInsurance Broker
Correspondence AddressBasset 45 The Street
Uley
Dursley
Gloucestershire
GL11 5SY
Wales
Director NameMr Laurence John Ridgway
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(17 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 1996)
RoleInsurance Broker
Correspondence Address2 Holme Close
Middleton Cheney
Banbury
Oxfordshire
OX17 2LD
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed30 June 1992(17 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 1994)
RoleCompany Director
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameAlan Arthur Ledamun
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(18 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1994)
RoleChartered Accountant
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameMr John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(19 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY
Director NameMr Michael John Caley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(20 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23a Bladindon Drive
Bexley
Kent
DA5 3BS
Director NameCharles Alexander Hastings Doyle
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(20 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 August 2004)
RoleInsurance Broker
Correspondence Address98 Fernside Road
London
SW12 8LJ
Director NameGojko Svitlica
Date of BirthJanuary 1937 (Born 87 years ago)
NationalitySerbian
StatusResigned
Appointed01 May 1996(20 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 November 2003)
RoleInsurance Broker
Correspondence AddressBulevar M Pupin No 8
Novi Sad
F.R. Yugoslavia
Foreign

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
31 August 2005Application for striking-off (1 page)
4 August 2005Return made up to 30/06/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
8 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
7 July 2004Return made up to 30/06/04; full list of members (8 pages)
16 March 2004Secretary's particulars changed (1 page)
15 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (2 pages)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 July 2003Return made up to 30/06/03; full list of members (8 pages)
9 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
6 July 2001Return made up to 30/06/01; full list of members (7 pages)
23 March 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
6 July 2000Return made up to 30/06/00; full list of members (7 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
7 July 1999Return made up to 30/06/99; full list of members (8 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
4 July 1998Return made up to 30/06/98; full list of members (8 pages)
19 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
10 July 1997Secretary's particulars changed (1 page)
6 July 1997Return made up to 30/06/97; full list of members (8 pages)
6 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
4 July 1996Return made up to 30/06/96; full list of members (6 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
9 May 1996Director resigned (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996New director appointed (1 page)
9 May 1996New director appointed (1 page)
9 May 1996Director resigned (2 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
5 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
19 April 1995Registered office changed on 19/04/95 from: 53 eastcheap london EC3P 3HL (1 page)
5 April 1995Company name changed chandler hargreaves financial pl anning (midlands) LIMITED\certificate issued on 06/04/95 (4 pages)
5 January 1995Accounts for a dormant company made up to 31 March 1994 (5 pages)
9 February 1994Full accounts made up to 31 March 1993 (5 pages)
23 April 1992Full accounts made up to 31 March 1991 (7 pages)
16 August 1990Full accounts made up to 31 March 1990 (12 pages)
28 March 1990Full accounts made up to 31 December 1988 (13 pages)
9 November 1988Full accounts made up to 31 December 1987 (12 pages)