Company NameLankton Close Management Limited
Company StatusDissolved
Company Number01285563
CategoryPrivate Limited Company
Incorporation Date8 November 1976(47 years, 6 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJanice Angela Plant
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2005(29 years after company formation)
Appointment Duration5 years, 1 month (closed 18 January 2011)
RoleMet Police Staff
Country of ResidenceEngland
Correspondence AddressFlat 42
Lankton Close
Beckenham
Kent
BR3 5DZ
Director NameMr Harold William Lawrence
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2007(31 years after company formation)
Appointment Duration3 years, 2 months (closed 18 January 2011)
RoleManagement
Country of ResidenceEngland
Correspondence AddressRowan Cottage 63 Manor Way
Beckenham
Kent
BR3 3LN
Director NameJanet Mary Dolan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(32 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 18 January 2011)
RoleSecretary Pa
Country of ResidenceEngland
Correspondence Address1 Woodmere Close
Shirley
Croydon
Surrey
CR0 7PN
Director NameCarol Stamper
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(14 years, 9 months after company formation)
Appointment Duration9 years (resigned 17 September 2000)
RoleNHS Manager
Correspondence Address35 Lankton Close
Beckenham
Kent
BR3 2DZ
Director NameMr John Christopher Potter
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(14 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 1996)
RoleSchoolmaster
Correspondence Address24 Lankton Close
Beckenham
Kent
BR3 2DZ
Director NameMrs Elizabeth Ann Phillips
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 December 1993)
RoleSecretary
Correspondence Address28 Lankton Close
Beckenham
Kent
BR3 2DZ
Director NameEunice Manwaring
Date of BirthOctober 1923 (Born 100 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 August 1991(14 years, 9 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 17 September 1991)
RoleSecretary
Correspondence Address45 Lankton Close
Beckenham
Kent
BR3 2DZ
Director NameMr James McGinley
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(14 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 March 1995)
RoleRetired
Correspondence Address27 Lankton Close
Beckenham
Kent
BR3 2DZ
Secretary NameMrs Elizabeth Ann Phillips
NationalityBritish
StatusResigned
Appointed28 August 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 December 1993)
RoleCompany Director
Correspondence Address28 Lankton Close
Beckenham
Kent
BR3 2DZ
Director NameRichard Stark
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 1993)
RoleLondon Taxi Driver
Correspondence Address43 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NameRichard Stark
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 1993)
RoleLondon Taxi Driver
Correspondence Address43 Lankton Close
Beckenham
Kent
BR3 5DZ
Secretary NameJohn Christopher Potter
NationalityBritish
StatusResigned
Appointed08 February 1994(17 years, 3 months after company formation)
Appointment Duration2 years (resigned 12 February 1996)
RoleSchoolmaster
Correspondence AddressFlat 6 53 Alexandra Road
Epsom
Surrey
KT17 4HU
Director NameDawn Irene Surridge
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(19 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 November 2004)
RoleFashion Advisor
Correspondence Address26 Lankton Close
Beckenham
Kent
BR3 2DZ
Director NameAllan John Savage
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 1998)
RoleIT Professional
Correspondence Address30 Lankton Close
Beckenham
Kent
BR3 2DZ
Director NameGeorge Austin Potier
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(19 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 1998)
RolePhoto Retailer
Correspondence Address19 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NameJanice Angela Plant
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(19 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 October 2002)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address42 Lankton Close
Beckenham
Kent
BR3 2DZ
Director NameEunice Manwaring
Date of BirthOctober 1923 (Born 100 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 April 1996(19 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 1998)
RoleRetired
Correspondence Address45 Lankton Close
Beckenham
Kent
BR3 2DZ
Secretary NameAllan John Savage
NationalityBritish
StatusResigned
Appointed01 April 1996(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 1998)
RoleIT Professional
Correspondence Address30 Lankton Close
Beckenham
Kent
BR3 2DZ
Director NameAngela Mary Everett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(21 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 May 2002)
RolePhotographer
Correspondence Address34 Lankton Close
Beckenham
Kent
BR3 5DZ
Secretary NameWinifred Joyce Dunn
NationalityBritish
StatusResigned
Appointed02 September 1998(21 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 1999)
RoleRetired
Correspondence Address20 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NameMr Ross Elliott Garcia
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(23 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Forde Avenue
Bromley
Kent
BR1 3EX
Secretary NameMr Ross Elliott Garcia
NationalityBritish
StatusResigned
Appointed29 November 1999(23 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Forde Avenue
Bromley
Kent
BR1 3EX
Secretary NameMark D'Arcy Martyn Wilkins
NationalityBritish
StatusResigned
Appointed29 April 2002(25 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 November 2004)
RoleCompany Director
Correspondence Address27 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NameGeorge Austin Potier
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(26 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 November 2007)
RoleRetired
Correspondence Address19 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NameWinifred Joyce Dunn
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(28 years after company formation)
Appointment Duration4 years, 2 months (resigned 29 January 2009)
RoleRetired
Correspondence Address20 Lankton Close
Beckenham
Kent
BR3 5DZ
Secretary NameJanet Mary Dolan
NationalityBritish
StatusResigned
Appointed24 November 2004(28 years after company formation)
Appointment Duration4 years, 2 months (resigned 29 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodmere Close
Shirley
Croydon
Surrey
CR0 7PN

Location

Registered Address1 Charlton Road
Blackheath
London
SE3 7EY
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Financials

Year2014
Turnover£21,000
Net Worth£12,533
Cash£12,359
Current Liabilities£7,579

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End25 March

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
20 September 2010Application to strike the company off the register (3 pages)
20 September 2010Application to strike the company off the register (3 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
9 September 2010Director's details changed for Janet Mary Dolan on 28 August 2010 (2 pages)
9 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 700
(8 pages)
9 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 700
(8 pages)
9 September 2010Director's details changed for Janice Angela Plant on 28 August 2010 (2 pages)
9 September 2010Director's details changed for Janice Angela Plant on 28 August 2010 (2 pages)
9 September 2010Director's details changed for Janet Mary Dolan on 28 August 2010 (2 pages)
16 December 2009Termination of appointment of Richard Stark as a director (1 page)
16 December 2009Termination of appointment of Richard Stark as a director (1 page)
12 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (11 pages)
23 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (11 pages)
25 February 2009Appointment terminated director winifred dunn (1 page)
25 February 2009Appointment terminated secretary janet dolan (1 page)
25 February 2009Registered office changed on 25/02/2009 from 1 woodmere close shirley croydon surrey CR0 7PN (1 page)
25 February 2009Registered office changed on 25/02/2009 from 1 woodmere close shirley croydon surrey CR0 7PN (1 page)
25 February 2009Appointment Terminated Director winifred dunn (1 page)
25 February 2009Director appointed janet mary dolan (2 pages)
25 February 2009Appointment Terminated Secretary janet dolan (1 page)
25 February 2009Director appointed janet mary dolan (2 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
27 November 2008Return made up to 30/09/08; no change of members (5 pages)
27 November 2008Return made up to 30/09/08; no change of members (5 pages)
15 April 2008Director appointed harold william lawrence (2 pages)
15 April 2008Appointment Terminated Director george potier (1 page)
15 April 2008Director appointed harold william lawrence (2 pages)
15 April 2008Appointment terminated director george potier (1 page)
23 November 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
23 November 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
31 October 2007Return made up to 28/08/07; no change of members (8 pages)
31 October 2007Return made up to 28/08/07; no change of members (8 pages)
1 February 2007Return made up to 28/08/06; full list of members (14 pages)
1 February 2007Return made up to 28/08/06; full list of members (14 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
14 October 2005Return made up to 28/08/05; change of members (7 pages)
14 October 2005Return made up to 28/08/05; change of members
  • 363(287) ‐ Registered office changed on 14/10/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 February 2005Registered office changed on 14/02/05 from: 26 lankton close beckenham kent BR3 5DZ (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Registered office changed on 14/02/05 from: 26 lankton close beckenham kent BR3 5DZ (1 page)
14 February 2005Director resigned (1 page)
19 October 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
24 September 2004Return made up to 28/08/04; change of members (7 pages)
24 September 2004Return made up to 28/08/04; change of members
  • 363(288) ‐ Director resigned
(7 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
14 October 2003Return made up to 28/08/03; full list of members (8 pages)
14 October 2003Return made up to 28/08/03; full list of members (8 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
22 November 2002Registered office changed on 22/11/02 from: 45 lankton close beckenham kent BR3 2DZ (1 page)
22 November 2002Registered office changed on 22/11/02 from: 45 lankton close beckenham kent BR3 2DZ (1 page)
1 October 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Return made up to 28/08/02; full list of members (9 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Secretary resigned (1 page)
20 September 2001Return made up to 28/08/01; change of members (7 pages)
20 September 2001Return made up to 28/08/01; change of members (7 pages)
19 September 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
19 September 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
16 January 2001Full accounts made up to 31 March 2000 (3 pages)
16 January 2001Full accounts made up to 31 March 2000 (3 pages)
25 September 2000Return made up to 28/08/00; change of members (7 pages)
25 September 2000Return made up to 28/08/00; change of members (7 pages)
21 February 2000New secretary appointed;new director appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000New secretary appointed;new director appointed (2 pages)
13 October 1999Return made up to 28/08/99; full list of members (6 pages)
13 October 1999Return made up to 28/08/99; full list of members (6 pages)
17 September 1999Full accounts made up to 25 March 1999 (3 pages)
17 September 1999Full accounts made up to 25 March 1999 (3 pages)
20 November 1998Return made up to 28/08/98; full list of members (9 pages)
20 November 1998Return made up to 28/08/98; full list of members (9 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
25 September 1998New secretary appointed (2 pages)
25 September 1998New secretary appointed (2 pages)
12 August 1998Full accounts made up to 31 March 1998 (3 pages)
12 August 1998Full accounts made up to 31 March 1998 (3 pages)
15 April 1998Secretary resigned;director resigned (1 page)
15 April 1998Secretary resigned;director resigned (1 page)
28 October 1997Full accounts made up to 31 March 1997 (5 pages)
28 October 1997Full accounts made up to 31 March 1997 (5 pages)
12 December 1996Full accounts made up to 31 March 1996 (6 pages)
12 December 1996Full accounts made up to 31 March 1996 (6 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Return made up to 28/08/96; full list of members
  • 363(287) ‐ Registered office changed on 26/09/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Return made up to 28/08/96; full list of members (8 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New secretary appointed;new director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996New secretary appointed;new director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
4 February 1996Full accounts made up to 31 March 1995 (4 pages)
4 February 1996Full accounts made up to 31 March 1995 (4 pages)
4 February 1996Return made up to 28/08/95; change of members (6 pages)
4 February 1996Return made up to 28/08/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)