Company NameLacehead Limited
Company StatusDissolved
Company Number01890708
CategoryPrivate Limited Company
Incorporation Date28 February 1985(39 years, 2 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)
Previous NamesJigflow Limited and Contest Cricket Centres Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rodney Nigel Pearson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(25 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 29 May 2012)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressShackleton House 4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Secretary NameMr Stephen Donald Corner
StatusClosed
Appointed31 March 2011(26 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 29 May 2012)
RoleCompany Director
Correspondence Address57 Mayfield Avenue
Orpington
Kent
BR6 0AJ
Director NameMr Richard Gordon Ratcliffe
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(26 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 29 May 2012)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address117 Shirley Avenue
Croydon
Surrey
CR0 8SQ
Director NameMr Christopher Edward Bellhouse
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(6 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 February 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMerrie Oak
Warmlake Sutton Valence
Maidstone
Kent
ME17 3JA
Director NameMr Antony Richard O'Hagan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(6 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 September 2001)
RoleChartered Accountant
Correspondence Address50 Dunbar Wharf
124 Narrow Street
London
E14 8BB
Director NameMalcolm George Piercy Savage
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(6 years, 10 months after company formation)
Appointment Duration8 years (resigned 31 January 2000)
RoleChartered Surveyor
Correspondence AddressHallams Farm House Littleford Lane
Shamley Green
Guildford
Surrey
GU5 0RH
Secretary NameAnthony John White
NationalityBritish
StatusResigned
Appointed04 January 1992(6 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address4 Greencourt Road
Petts Wood
Orpington
Kent
BR5 1QW
Director NameNigel Anthony Brown
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(15 years after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFloreal
51 Wray Park Road
Reigate
Surrey
RH2 0EQ
Director NameAnthony Laurence Clifford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(16 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 November 2006)
RoleChartered Surveyor
Correspondence Address10 Beech Way
Blackmore End
Wheathampstead
Hertfordshire
AL4 8LY
Director NameMr Iain Charles Hunter Leithead
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(16 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Furze Hill Court
Furze Hill
Hove
East Sussex
BN3 1PG
Director NameMr Stephen Paul Card
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(17 years after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address137 Butchers Lane
Mereworth
Maidstone
Kent
ME18 5QD
Director NameMr David Bithell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(25 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Director NameMr Timothy James Sanders
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(25 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX

Location

Registered AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
3 February 2012Application to strike the company off the register (3 pages)
3 February 2012Application to strike the company off the register (3 pages)
23 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 January 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 863,596
(4 pages)
23 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 January 2012Statement by Directors (1 page)
23 January 2012Statement by directors (1 page)
23 January 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 863,596
(4 pages)
23 January 2012Solvency statement dated 20/01/12 (1 page)
23 January 2012Resolutions
  • RES13 ‐ Inc nom cap 20/01/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 January 2012Statement of capital on 23 January 2012
  • GBP 1
(4 pages)
23 January 2012Resolutions
  • RES13 ‐ Inc nom cap 20/01/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 January 2012Solvency Statement dated 20/01/12 (1 page)
23 January 2012Statement of capital on 23 January 2012
  • GBP 1
(4 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
20 May 2011Appointment of Mr Richard Gordon Ratcliffe as a director (2 pages)
20 May 2011Termination of appointment of Timothy Sanders as a director (1 page)
20 May 2011Appointment of Mr Richard Gordon Ratcliffe as a director (2 pages)
20 May 2011Termination of appointment of Timothy Sanders as a director (1 page)
11 April 2011Appointment of Mr Stephen Donald Corner as a secretary (2 pages)
11 April 2011Termination of appointment of Anthony White as a secretary (1 page)
11 April 2011Termination of appointment of Anthony White as a secretary (1 page)
11 April 2011Appointment of Mr Stephen Donald Corner as a secretary (2 pages)
2 February 2011Appointment of Mr Timothy James Sanders as a director (2 pages)
2 February 2011Appointment of Mr Timothy James Sanders as a director (2 pages)
2 February 2011Termination of appointment of David Bithell as a director (1 page)
2 February 2011Termination of appointment of David Bithell as a director (1 page)
21 January 2011Termination of appointment of Iain Leithead as a director (1 page)
21 January 2011Termination of appointment of Iain Leithead as a director (1 page)
21 January 2011Appointment of Mr David Bithell as a director (2 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
21 January 2011Appointment of Mr David Bithell as a director (2 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
19 August 2010Appointment of Mr Rodney Nigel Pearson as a director (3 pages)
19 August 2010Termination of appointment of Nigel Brown as a director (2 pages)
19 August 2010Appointment of Mr Rodney Nigel Pearson as a director (3 pages)
19 August 2010Termination of appointment of Nigel Brown as a director (2 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
29 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Iain Charles Hunter Leithead on 4 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Iain Charles Hunter Leithead on 4 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Iain Charles Hunter Leithead on 4 January 2010 (2 pages)
9 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
9 October 2009Termination of appointment of Stephen Card as a director (1 page)
9 October 2009Termination of appointment of Stephen Card as a director (1 page)
9 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
26 January 2009Return made up to 04/01/09; full list of members (4 pages)
26 January 2009Director's change of particulars / iain leithead / 02/01/2009 (2 pages)
26 January 2009Return made up to 04/01/09; full list of members (4 pages)
26 January 2009Director's Change of Particulars / iain leithead / 02/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 31; Street was: 27 haverhill road, now: furze hill court,; Area was: , now: furze hill; Post Town was: london, now: hove; Region was: , now: east sussex; Post Code was: SW12 0HD, now: BN3 1PG; Country was: , now: uk (2 pages)
12 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
12 December 2008Accounts made up to 31 March 2008 (4 pages)
15 January 2008Return made up to 04/01/08; full list of members (3 pages)
15 January 2008Return made up to 04/01/08; full list of members (3 pages)
1 November 2007Accounts made up to 31 March 2007 (4 pages)
1 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
19 January 2007Return made up to 04/01/07; full list of members (3 pages)
19 January 2007Return made up to 04/01/07; full list of members (3 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
9 November 2006Accounts made up to 31 March 2006 (4 pages)
9 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 January 2006Return made up to 04/01/06; full list of members (3 pages)
19 January 2006Return made up to 04/01/06; full list of members (3 pages)
31 October 2005Accounts made up to 31 March 2005 (4 pages)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
31 January 2005Return made up to 04/01/05; full list of members (8 pages)
31 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 November 2004Full accounts made up to 31 March 2004 (11 pages)
8 November 2004Full accounts made up to 31 March 2004 (11 pages)
27 January 2004Return made up to 04/01/04; full list of members (8 pages)
27 January 2004Full accounts made up to 31 March 2003 (12 pages)
27 January 2004Full accounts made up to 31 March 2003 (12 pages)
27 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2003Return made up to 04/01/03; full list of members (8 pages)
5 December 2002Full accounts made up to 31 March 2002 (13 pages)
5 December 2002Full accounts made up to 31 March 2002 (13 pages)
2 July 2002Auditor's resignation (1 page)
2 July 2002Auditor's resignation (1 page)
29 June 2002Re section 394 (1 page)
29 June 2002Re section 394 (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
26 January 2002Return made up to 04/01/02; full list of members (6 pages)
26 January 2002Return made up to 04/01/02; full list of members (6 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
11 December 2001Full accounts made up to 31 March 2001 (13 pages)
11 December 2001Full accounts made up to 31 March 2001 (13 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
28 February 2001Full accounts made up to 30 June 2000 (13 pages)
28 February 2001Full accounts made up to 30 June 2000 (13 pages)
29 January 2001Return made up to 04/01/01; full list of members (7 pages)
29 January 2001Return made up to 04/01/01; full list of members (7 pages)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
31 March 2000Full accounts made up to 30 June 1999 (13 pages)
31 March 2000Full accounts made up to 30 June 1999 (13 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
25 January 2000Return made up to 04/01/00; full list of members (7 pages)
25 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 1999Full accounts made up to 30 June 1998 (13 pages)
2 April 1999Full accounts made up to 30 June 1998 (13 pages)
28 January 1999Return made up to 04/01/99; full list of members (6 pages)
28 January 1999Return made up to 04/01/99; full list of members (6 pages)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page)
19 March 1998Full accounts made up to 30 June 1997 (13 pages)
19 March 1998Full accounts made up to 30 June 1997 (13 pages)
2 February 1998Return made up to 04/01/98; no change of members (4 pages)
2 February 1998Return made up to 04/01/98; no change of members (4 pages)
7 April 1997Full accounts made up to 30 June 1996 (12 pages)
7 April 1997Full accounts made up to 30 June 1996 (12 pages)
30 January 1997Return made up to 04/01/97; no change of members (4 pages)
30 January 1997Return made up to 04/01/97; no change of members (4 pages)
4 February 1996Return made up to 04/01/96; full list of members (6 pages)
4 February 1996Return made up to 04/01/96; full list of members (6 pages)
24 January 1996Full accounts made up to 30 June 1995 (12 pages)
24 January 1996Full accounts made up to 30 June 1995 (12 pages)
24 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
9 June 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 June 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 May 1986Memorandum and Articles of Association (10 pages)
22 May 1986Memorandum and Articles of Association (10 pages)