Company NameL G Properties (Holdings) Limited
Company StatusDissolved
Company Number01276071
CategoryPrivate Limited Company
Incorporation Date6 September 1976(47 years, 7 months ago)
Dissolution Date3 June 1997 (26 years, 10 months ago)

Business Activity

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

Directors

Director NameNicholas John Monteith
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1994(18 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 03 June 1997)
RoleChartered Accountant
Correspondence Address13 Melrose Road
London
SW18 1ND
Director NameMr Michael Owen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1994(18 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 03 June 1997)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Secretary NameMr Michael Owen
NationalityBritish
StatusClosed
Appointed21 December 1994(18 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 03 June 1997)
RoleCompany Director
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(19 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 03 June 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameMr Robert George Ferguson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(14 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 December 1994)
RoleSurveyor
Correspondence Address86 Salisbury Road
Worcester Park
Surrey
KT4 7BZ
Director NameMr Raymond Antony Knight
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(14 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 December 1994)
RoleChartered Surveyor
Correspondence AddressFurzewood Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Director NameMr Anthony Alexander Preiskel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(14 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Corringham Road
London
NW11 7DL
Secretary NameMr Edmund Kenneth Wyatt
NationalityBritish
StatusResigned
Appointed11 May 1991(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address145 Oaklands Avenue
Oxhey
Watford
Hertfordshire
WD1 4LH
Secretary NameJohn Richard Ashurst
NationalityBritish
StatusResigned
Appointed31 July 1993(16 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 1994)
RoleCompany Director
Correspondence Address2 The Foxgloves
Hemel Hempstead
Hertfordshire
HP1 2DB
Director NameLieutenant Commander John Malcolm Crossman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Hill Ramsey
Harwich
Essex
CO12 5EU

Location

Registered Address79 Pall Mall
London
SW1Y 5EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
22 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 December 1996Application for striking-off (1 page)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
19 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
4 July 1996Return made up to 11/05/96; full list of members (6 pages)
6 July 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
13 June 1995Return made up to 11/05/95; no change of members
  • 363(287) ‐ Registered office changed on 13/06/95
(4 pages)