Company NameLewisham Environment Trust Limited
Company StatusDissolved
Company Number02062587
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 October 1986(37 years, 7 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Michael Keogh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2001(15 years, 1 month after company formation)
Appointment Duration12 years (closed 26 November 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address85 Ermine Road
London
SE13 7JJ
Director NameNicholas James Wingate Taylor
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2006(19 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 26 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address62 Duncombe Hill
London
SE23 1QB
Secretary NameMr Michael Keogh
StatusClosed
Appointed19 July 2011(24 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 26 November 2013)
RoleCompany Director
Correspondence Address85 Ermine Road
London
SE13 7JJ
Director NameJohn Allen Watts
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(4 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 November 1997)
RoleRetired
Correspondence Address25 Hilldown Road
Streatham
London
SW16 3DZ
Director NameMr Raymond William Thatcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1992)
RoleSchools Officer
Correspondence Address1 Troutbeck Road
Brockley
London
SE4 5PN
Director NameMr Davis Peter
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(4 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 November 1991)
RoleUniversity Buildings Officer
Correspondence Address66 Belmont Park
Lewisham
London
SE13 5BN
Director NameMr John Graham Marchent
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 1994)
RoleLocal Government
Correspondence Address2 Manor Way
Blackheath
London
SE3 9EF
Director NameMr John Ivan Hickman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(4 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 10 March 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address73 Albert Road
South Norwood
London
SE25 4JE
Secretary NameMr David Julian Stanyer
NationalityBritish
StatusResigned
Appointed21 June 1991(4 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Boundary
Langton Green
Tunbridge Wells
Kent
TN3 0YB
Director NameMrs Gillian Heywood
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(5 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 10 March 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address14 Darling Road
Brockley
London
SE4 1YQ
Director NameMr David Julian Stanyer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 12 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Boundary
Langton Green
Tunbridge Wells
Kent
TN3 0YB
Secretary NameMr John Graham Marchent
NationalityBritish
StatusResigned
Appointed15 November 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 1994)
RoleLocal Government
Correspondence Address2 Manor Way
Blackheath
London
SE3 9EF
Director NameMrs Sybil Theodora Phoenix
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(7 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 31 January 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address67 Tressillian Road
Brockley
London
SE4 1YA
Director NameGeoffrey Raymond Clark
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(8 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 November 1995)
RoleLocal Government Officer
Correspondence Address253 Lavender Hill
Battersea
London
SW11 1JE
Secretary NameGeoffrey Raymond Clark
NationalityBritish
StatusResigned
Appointed18 November 1994(8 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 November 1995)
RoleLocal Government Officer
Correspondence Address253 Lavender Hill
Battersea
London
SW11 1JE
Director NamePhilip James Ashford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(9 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 19 July 2011)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address45 Rodenhurst Road
London
SW4 8AE
Director NameMr Barrie Peter Anderson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 21 May 1998)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address5 Baring Close
Baring Road Grove Park
London
SE12 0UN
Secretary NamePhilip James Ashford
NationalityBritish
StatusResigned
Appointed10 November 1995(9 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 19 July 2011)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address45 Rodenhurst Road
London
SW4 8AE
Director NameMr John Raymond Hall
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(11 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 July 1998)
RoleArchitect
Country of ResidenceEngland
Correspondence Address16 Belmont Hill
Lewisham
London
SE13 5BD
Director NameMr Ronald Cooper
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(23 years, 5 months after company formation)
Appointment Duration3 years (resigned 26 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLower Flat 135 Hither Green Lane
Hither Green
London
SE13 6QF

Location

Registered Address85 Ermine Road
London
SE13 7JJ
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLadywell
Built Up AreaGreater London

Financials

Year2014
Turnover-£1,268
Net Worth£625
Cash£625

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
1 August 2013Application to strike the company off the register (3 pages)
1 August 2013Application to strike the company off the register (3 pages)
16 May 2013Termination of appointment of Ronald Cooper as a director (1 page)
16 May 2013Termination of appointment of Ronald Cooper as a director on 26 March 2013 (1 page)
3 February 2013Annual return made up to 31 January 2013 no member list (5 pages)
3 February 2013Annual return made up to 31 January 2013 no member list (5 pages)
26 July 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
26 July 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
27 February 2012Registered office address changed from Laurence House C/O Lewisham Planning Service 1 Catford Road London SE6 4SW on 27 February 2012 (1 page)
27 February 2012Registered office address changed from Laurence House C/O Lewisham Planning Service 1 Catford Road London SE6 4SW on 27 February 2012 (1 page)
21 February 2012Annual return made up to 31 January 2012 no member list (5 pages)
21 February 2012Annual return made up to 31 January 2012 no member list (5 pages)
27 January 2012Termination of appointment of Philip Ashford as a director (1 page)
27 January 2012Termination of appointment of Philip Ashford as a secretary (1 page)
27 January 2012Appointment of Mr Michael Keogh as a secretary (2 pages)
27 January 2012Termination of appointment of Philip James Ashford as a secretary on 19 July 2011 (1 page)
27 January 2012Appointment of Mr Michael Keogh as a secretary on 19 July 2011 (2 pages)
27 January 2012Termination of appointment of Philip James Ashford as a director on 19 July 2011 (1 page)
4 July 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
16 February 2011Annual return made up to 31 January 2011 no member list (6 pages)
16 February 2011Appointment of Mr Ronald Cooper as a director (2 pages)
16 February 2011Appointment of Mr Ronald Cooper as a director (2 pages)
16 February 2011Termination of appointment of John Hickman as a director (1 page)
16 February 2011Termination of appointment of John Hickman as a director (1 page)
16 February 2011Termination of appointment of Gillian Heywood as a director (1 page)
16 February 2011Annual return made up to 31 January 2011 no member list (6 pages)
16 February 2011Termination of appointment of Gillian Heywood as a director (1 page)
9 June 2010Total exemption full accounts made up to 30 September 2009 (16 pages)
9 June 2010Total exemption full accounts made up to 30 September 2009 (16 pages)
17 February 2010Annual return made up to 31 January 2010 no member list (5 pages)
17 February 2010Director's details changed for Mr John Hickman on 31 January 2010 (2 pages)
17 February 2010Director's details changed for Philip James Ashford on 31 January 2010 (2 pages)
17 February 2010Director's details changed for Mr Michael Keogh on 31 January 2010 (2 pages)
17 February 2010Director's details changed for Mrs Gillian Heywood on 31 January 2010 (2 pages)
17 February 2010Annual return made up to 31 January 2010 no member list (5 pages)
17 February 2010Director's details changed for Mrs Gillian Heywood on 31 January 2010 (2 pages)
17 February 2010Director's details changed for Philip James Ashford on 31 January 2010 (2 pages)
17 February 2010Director's details changed for Mr Michael Keogh on 31 January 2010 (2 pages)
17 February 2010Director's details changed for Mr John Hickman on 31 January 2010 (2 pages)
26 August 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
26 August 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
4 March 2009Registered office changed on 04/03/2009 from c/o planning service laurence house 1 catford road london SE6 4SW (1 page)
4 March 2009Registered office changed on 04/03/2009 from c/o planning service laurence house 1 catford road london SE6 4SW (1 page)
4 March 2009Annual return made up to 31/01/09 (3 pages)
4 March 2009Annual return made up to 31/01/09 (3 pages)
3 March 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
3 March 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
28 February 2008Annual return made up to 31/01/08 (3 pages)
28 February 2008Annual return made up to 31/01/08 (3 pages)
8 September 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
8 September 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
1 March 2007New director appointed (1 page)
1 March 2007Annual return made up to 31/01/07 (2 pages)
1 March 2007Annual return made up to 31/01/07 (2 pages)
1 March 2007New director appointed (1 page)
22 May 2006Full accounts made up to 30 September 2005 (14 pages)
22 May 2006Full accounts made up to 30 September 2005 (14 pages)
13 February 2006Annual return made up to 31/01/06 (2 pages)
13 February 2006Annual return made up to 31/01/06 (2 pages)
6 June 2005Full accounts made up to 30 September 2004 (16 pages)
6 June 2005Full accounts made up to 30 September 2004 (16 pages)
24 February 2005Annual return made up to 31/01/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 February 2005Annual return made up to 31/01/05 (5 pages)
28 July 2004Full accounts made up to 30 September 2003 (14 pages)
28 July 2004Full accounts made up to 30 September 2003 (14 pages)
1 March 2004Annual return made up to 31/01/04 (5 pages)
1 March 2004Annual return made up to 31/01/04 (5 pages)
22 April 2003Full accounts made up to 30 September 2002 (15 pages)
22 April 2003Full accounts made up to 30 September 2002 (15 pages)
27 February 2003Director resigned (1 page)
27 February 2003Annual return made up to 31/01/03 (5 pages)
27 February 2003Director resigned (1 page)
27 February 2003Annual return made up to 31/01/03 (5 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
28 February 2002Full accounts made up to 30 September 2001 (13 pages)
28 February 2002Annual return made up to 31/01/02 (4 pages)
28 February 2002Full accounts made up to 30 September 2001 (13 pages)
28 February 2002Annual return made up to 31/01/02 (4 pages)
29 March 2001Annual return made up to 31/01/01 (4 pages)
29 March 2001Full accounts made up to 30 September 2000 (12 pages)
29 March 2001Full accounts made up to 30 September 2000 (12 pages)
29 March 2001Annual return made up to 31/01/01 (4 pages)
30 May 2000Full accounts made up to 30 September 1999 (13 pages)
30 May 2000Full accounts made up to 30 September 1999 (13 pages)
7 March 2000Annual return made up to 31/01/00 (4 pages)
7 March 2000Annual return made up to 31/01/00
  • 363(287) ‐ Registered office changed on 07/03/00
(4 pages)
8 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1999Annual return made up to 31/01/99
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1999Annual return made up to 31/01/99 (6 pages)
24 December 1998Full accounts made up to 30 September 1998 (12 pages)
24 December 1998Full accounts made up to 30 September 1998 (12 pages)
29 June 1998Full accounts made up to 30 September 1997 (10 pages)
29 June 1998Full accounts made up to 30 September 1997 (10 pages)
19 February 1998Annual return made up to 31/01/98
  • 363(288) ‐ Director resigned
(7 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Annual return made up to 31/01/98 (7 pages)
19 February 1998New director appointed (2 pages)
19 February 1997Annual return made up to 31/01/97 (6 pages)
19 February 1997Annual return made up to 31/01/97 (6 pages)
20 January 1997Full accounts made up to 30 September 1996 (10 pages)
20 January 1997Full accounts made up to 30 September 1996 (10 pages)
2 July 1996Full accounts made up to 30 September 1995 (10 pages)
2 July 1996Full accounts made up to 30 September 1995 (10 pages)
25 February 1996Annual return made up to 31/01/96 (6 pages)
25 February 1996Annual return made up to 31/01/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 November 1995New director appointed (2 pages)