Company NameConstantine L&Ch Limited
Company StatusDissolved
Company Number01343672
CategoryPrivate Limited Company
Incorporation Date13 December 1977(46 years, 4 months ago)
Dissolution Date4 November 1997 (26 years, 6 months ago)
Previous NameLondon & Cleveland Holdings Limited

Business Activity

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

Directors

Director NameNigel Loudon Constantine
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1990(13 years after company formation)
Appointment Duration6 years, 11 months (closed 04 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKitland Cottage
Coldharbour
Dorking
Surrey
RH5 6HQ
Director NameMr Andrew Christian Higgitt
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 1992(14 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 04 November 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address48 Pewley Way
Guildford
Surrey
GU1 3QA
Secretary NameDouglas John Atter
NationalityBritish
StatusClosed
Appointed03 January 1995(17 years after company formation)
Appointment Duration2 years, 10 months (closed 04 November 1997)
RoleCompany Director
Correspondence Address7 Welbeck Gardens
Bedford
Bedfordshire
MK41 8RW
Director NameTimothy James Sutton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1996(18 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 04 November 1997)
RoleFinance Director
Correspondence AddressBlandford House 4 Blandford Close
Woking
Surrey
GU22 7EJ
Director NameMr Joseph Constantine
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 1993)
RoleCompany Director
Correspondence Address9 Canning Place
London
W8 5AD
Director NameRobert Loudon Constantine
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(13 years after company formation)
Appointment Duration5 years (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressHayne Old Manor
Moreton Hampstead
Newton Abbot
Devon
TQ13 8SB
Director NamePeter Geoffrey Cope
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(13 years after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 1994)
RoleChartered Surveyor
Correspondence Address20 Sandy Mount
Bearsted
Maidstone
Kent
ME14 4PJ
Director NameEdward Magee
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(13 years after company formation)
Appointment Duration4 years (resigned 03 January 1995)
RoleCompany Director
Correspondence AddressBrown Rigg Sandy Bank
Riding Mill
Northumberland
NE44 6HT
Director NameJohn Henry Francis Simson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(13 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address36 Thurloe Square
London
SW7 2SR
Director NameAlan Russell Todd
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(13 years after company formation)
Appointment Duration4 years (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressHathaway Grosvenor Road
Godalming
Surrey
GU7 1PA
Secretary NameEdward Magee
NationalityBritish
StatusResigned
Appointed11 December 1990(13 years after company formation)
Appointment Duration4 years (resigned 03 January 1995)
RoleCompany Director
Correspondence AddressBrown Rigg Sandy Bank
Riding Mill
Northumberland
NE44 6HT

Location

Registered Address140 Brompton Road
London
SW3 1HY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

4 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 July 1997First Gazette notice for voluntary strike-off (1 page)
3 June 1997Application for striking-off (1 page)
11 March 1997Full accounts made up to 31 August 1996 (11 pages)
14 January 1997Return made up to 12/12/96; no change of members (6 pages)
12 November 1996Director resigned (1 page)
11 August 1996Registered office changed on 11/08/96 from: 180 kings road london SW3 5XS (1 page)
2 July 1996Secretary's particulars changed (1 page)
3 June 1996New director appointed (3 pages)
22 March 1996Full accounts made up to 31 August 1995 (12 pages)
17 January 1996Return made up to 12/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
19 April 1995Full accounts made up to 31 August 1994 (11 pages)