Company NameLonrho Energy Resources Limited
Company StatusDissolved
Company Number01531106
CategoryPrivate Limited Company
Incorporation Date28 November 1980(43 years, 5 months ago)
Dissolution Date13 January 1998 (26 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(11 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 13 January 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NamePaul Malcolm Bridges
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1994(13 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 13 January 1998)
RoleChartered Accountant
Correspondence Address240 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3RJ
Secretary NameThe African Investment Trust Limited (Corporation)
StatusClosed
Appointed20 February 1992(11 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 13 January 1998)
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NamePaul Malcolm Bridges
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1994)
RoleChartered Accountant
Correspondence Address240 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3RJ
Director NameRobert Fergus Dunlop
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 September 1994)
RoleExecutive Director
Correspondence Address42 Woodsford Square
London
W14 8DP
Director NameMr Hugh Stanley Perry
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(11 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 September 1995)
RoleSenior Executive
Correspondence Address56 Westminster Gardens
Marsham Street
London
Sw3
Director NameJohn Francis Price
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(11 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 September 1995)
RoleManaging Director
Correspondence Address72 Maywood Road
Darien Court
Ct 6820
Usa
Director NameRoland Walter Rowland
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(11 years, 2 months after company formation)
Appointment Duration3 years (resigned 09 March 1995)
RoleDirector Of Companie
Correspondence AddressHedsor Wharf
Bourne End
Buckinghamshire
SL8 5JN
Director NameMr Paul George Bullen Spicer
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(11 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 February 1995)
RoleDirector Of Companies
Correspondence Address22 Ovington Gardens
London
Sw3
Director NameMiss Deborah Jane Gudgeon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(13 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 1995)
RoleFinance Executive
Country of ResidenceEngland
Correspondence AddressFlat 6
66 Shepherds Hill
London
N6 5RN

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 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
16 September 1997First Gazette notice for voluntary strike-off (1 page)
4 August 1997Application for striking-off (1 page)
8 July 1997Ad 01/07/97--------- £ si 2719632@1=2719632 £ ic 2/2719634 (2 pages)
8 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 July 1997Nc inc already adjusted 01/07/97 (1 page)
21 April 1997Director's particulars changed (1 page)
21 April 1997Return made up to 20/02/97; full list of members (7 pages)
17 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1996Auditor's resignation (1 page)
7 March 1996Return made up to 22/02/96; full list of members (6 pages)
12 February 1996Full accounts made up to 30 September 1995 (7 pages)
20 November 1995Secretary's particulars changed (4 pages)
30 October 1995Director resigned (4 pages)
30 October 1995Director resigned (4 pages)
22 September 1995Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
22 March 1995Director resigned (2 pages)