Company NameLonmin Textiles Holdings Limited
Company StatusDissolved
Company Number01268343
CategoryPrivate Limited Company
Incorporation Date13 July 1976(47 years, 9 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1997(20 years, 11 months after company formation)
Appointment Duration22 years, 4 months (closed 05 November 2019)
RoleCompany Director
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1997(20 years, 11 months after company formation)
Appointment Duration22 years, 4 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Secretary NameThe African Investment Trust Limited (Corporation)
StatusClosed
Appointed30 October 1997(21 years, 3 months after company formation)
Appointment Duration22 years (closed 05 November 2019)
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameRobert Fergus Dunlop
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 1994)
RoleExecutive Director
Correspondence Address42 Woodsford Square
London
W14 8DP
Director NameSir Peter William Youens
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 1994)
RoleDirector Of Companies
Correspondence AddressFlat 4 Hill View
2-4 Primrose Hill Road
London
NW3 3AB
Director NameRoland Walter Rowland
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(18 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 September 1994)
RoleDirector Of Companie
Correspondence AddressHedsor Wharf
Bourne End
Buckinghamshire
SL8 5JN
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(18 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 28 September 1994)
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Director NameRichard Edward Spencer Bridges
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 January 1997)
RoleCompany Director
Correspondence AddressSherwood Marchburn Lane
Riding Mill
Northumberland
NE44 6DN
Director NameStuart Campbell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(18 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressFlat 4 115 Saint Georges Square
London
SW1V 3QP
Secretary NameMr Richard John Grenfell
NationalityBritish
StatusResigned
Appointed28 September 1994(18 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 1997)
RoleCompany Director
Correspondence Address14 Leland Place
Kirkhill
Morpeth
Northumberland
NE61 2AN
Director NamePaul Malcolm Bridges
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(19 years after company formation)
Appointment Duration3 years, 4 months (resigned 15 December 1998)
RoleCompany Director
Correspondence Address240 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3RJ
Director NameEric Watson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(20 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 October 1997)
RoleCompany Director
Correspondence AddressThe White House Lane
Cadehill Road
Stocksfield
Northumberland
NE43 7PT
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(20 years, 11 months after company formation)
Appointment Duration21 years, 9 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Secretary NameThe African Investment Trust Limited (Corporation)
StatusResigned
Appointed02 February 1992(15 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 1994)
Correspondence AddressCheapside House
138 Cheapside
London
EC2V 6BL

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

6 August 1976Delivered on: 20 August 1976
Satisfied on: 14 October 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital with all buildings, fixtures fixed plant and machinery fixed and floating charge (see doc M10).
Fully Satisfied

Filing History

18 April 2019Compulsory strike-off action has been suspended (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
3 April 2019Termination of appointment of Robert Edward Whitten as a director on 29 March 2019 (1 page)
6 May 2015Restoration by order of the court (4 pages)
2 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1998Director resigned (1 page)
10 November 1998First Gazette notice for voluntary strike-off (1 page)
25 September 1998Application for striking-off (2 pages)
16 June 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
20 May 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 06/05/98
(1 page)
1 May 1998Company name changed lonrho textiles holdings LIMITED\certificate issued on 05/05/98 (2 pages)
25 February 1998Return made up to 02/02/98; full list of members (7 pages)
11 November 1997Director resigned (1 page)
11 November 1997Registered office changed on 11/11/97 from: nelson way north nelson industrial estate cramlington northumberland (1 page)
11 November 1997New secretary appointed (2 pages)
11 November 1997Secretary resigned (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (3 pages)
11 July 1997New director appointed (3 pages)
20 May 1997Accounts for a dormant company made up to 29 September 1996 (3 pages)
20 May 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 May 1997New director appointed (2 pages)
29 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1996Accounts for a dormant company made up to 1 October 1995 (3 pages)
29 August 1996Accounts for a dormant company made up to 1 October 1995 (3 pages)
28 April 1996Return made up to 02/02/96; no change of members
  • 363(287) ‐ Registered office changed on 28/04/96
(4 pages)
30 August 1995Director resigned (2 pages)
30 August 1995New director appointed (2 pages)