Company NameLTI Carbodies Limited
Company StatusDissolved
Company Number01294940
CategoryPrivate Limited Company
Incorporation Date19 January 1977(47 years, 3 months ago)
Dissolution Date31 March 1998 (26 years ago)

Business Activity

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

Directors

Director NameBarry Widdowson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1992(15 years after company formation)
Appointment Duration6 years, 1 month (closed 31 March 1998)
RoleCompany Director
Correspondence AddressHoward's End 27 Main Road
Alderminster
Stratford Upon Avon
Warwickshire
CV37 8NY
Director NameEdward Osmond
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1994(17 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 31 March 1998)
RoleCompany Director
Correspondence AddressNorthwood
1 Meriden Road Hampton In Arden
Solihull
West Midlands
B92 0BS
Director NameJevon Thurston Thorpe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1994(17 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 31 March 1998)
RoleCompany Director
Correspondence Address20 Fernhill Way
Wolvey
Hinckley
Leicestershire
LE10 3LP
Director NamePeter James Leslie Wildgoose
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1994(17 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 31 March 1998)
RoleCompany Director
Correspondence Address18 Millford
Woking
Surrey
GU21 3LH
Director NameMr Antony William Pearman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1996(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 31 March 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Larkfield Way
Allesley
Coventry
CV6 5QB
Secretary NameAmanda Walker
NationalityBritish
StatusClosed
Appointed01 September 1997(20 years, 7 months after company formation)
Appointment Duration7 months (closed 31 March 1998)
RoleSolicitor
Correspondence AddressBourne Farmhouse
Bourne Lane
Plaxtol
Kent
TN15 0RE
Secretary NameMr Brian Paul Canning
NationalityBritish
StatusResigned
Appointed04 February 1992(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 1993)
RoleCompany Director
Correspondence Address8 Spilsbury Close
Leamington Spa
Warwickshire
CV32 6SW
Director NameMr Brian Paul Canning
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(16 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 October 1995)
RoleCompany Director
Correspondence Address8 Spilsbury Close
Leamington Spa
Warwickshire
CV32 6SW
Secretary NameAlison Hilary Thwaites
NationalityBritish
StatusResigned
Appointed10 May 1993(16 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1993)
RoleCompany Director
Correspondence Address4 Caldervale Road
London
SW4 9LZ
Secretary NameAlexandra Louise Scott
NationalityBritish
StatusResigned
Appointed31 December 1993(16 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address48 St Albans Avenue
Chiswick
London
W4 5JP
Director NameMr William Michael Edwards
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(17 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 May 1997)
RoleCompany Director
Correspondence Address149 Birmingham Road
Kidderminster
Worcestershire
DY10 2SL
Director NameMr Brian Graham Woodford
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(17 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressSummerhill Tamworth Road
Corley
Coventry
West Midlands
CV7 8BX
Secretary NameGraham Richard William Gillespie
NationalityBritish
StatusResigned
Appointed20 June 1997(20 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 1997)
RoleFinance Director
Correspondence Address5a Church Lane
Mursley
Milton Keynes
Buckinghamshire
MK17 0RS

Location

Registered Address1 Love Lane
London
EC2V 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

31 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 December 1997First Gazette notice for voluntary strike-off (1 page)
21 November 1997Secretary's particulars changed (1 page)
11 November 1997Accounts for a dormant company made up to 31 July 1997 (5 pages)
28 October 1997Application for striking-off (1 page)
28 June 1997New secretary appointed (2 pages)
28 June 1997Secretary resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
14 February 1997Return made up to 04/02/97; no change of members (13 pages)
28 August 1996Accounts for a dormant company made up to 31 July 1996 (5 pages)
4 March 1996New director appointed (2 pages)
27 February 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
15 February 1996Return made up to 04/02/96; no change of members (7 pages)
20 November 1995Director resigned (4 pages)