Company NameLTI Humphrey Limited
Company StatusDissolved
Company Number02091251
CategoryPrivate Limited Company
Incorporation Date20 January 1987(37 years, 2 months ago)
Dissolution Date31 March 1998 (26 years ago)
Previous NameLTI Homer Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLord Geoffrey Robert James Borwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1992(5 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Director NameEdward Osmond
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1992(5 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 31 March 1998)
RoleCompany Director
Correspondence AddressNorthwood
1 Meriden Road Hampton In Arden
Solihull
West Midlands
B92 0BS
Director NameBarry Widdowson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1992(5 years, 1 month 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 NameGraham Richard William Gillespie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1994(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 31 March 1998)
RoleFinance Director
Correspondence AddressPark Farm House
Peakes End Steppingley
Bedford
Bedfordshire
MK45 5AY
Secretary NameAmanda Walker
NationalityBritish
StatusClosed
Appointed01 September 1997(10 years, 7 months after company formation)
Appointment Duration7 months (closed 31 March 1998)
RoleSolicitor
Correspondence AddressBourne Farmhouse
Bourne Lane
Plaxtol
Kent
TN15 0RE
Director NameMr Michael David Barnett
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 March 1993)
RoleCompany Director
Correspondence Address10 High Arcal Drive
Woodsetton
Dudley
West Midlands
DY3 1BN
Director NameMr Stephen James Walton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 1993)
RoleCompany Director
Correspondence Address14 Bowood End
Sutton Coldfield
West Midlands
B76 1LU
Director NameMr Brian Graham Woodford
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(5 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 May 1992)
RoleCompany Director
Correspondence AddressSummerhill Tamworth Road
Corley
Coventry
West Midlands
CV7 8BX
Secretary NameMr Stephen James Walton
NationalityBritish
StatusResigned
Appointed19 February 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 1993)
RoleCompany Director
Correspondence Address14 Bowood End
Sutton Coldfield
West Midlands
B76 1LU
Director NameMr George Anthony Guy
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 1994)
RoleManagement Consultant
Correspondence AddressApplehayes
Wolverton Road Norton Lindsey
Warwick
Warwickshire
CV35 8JL
Secretary NameAlison Hilary Thwaites
NationalityBritish
StatusResigned
Appointed16 July 1993(6 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1993)
RoleSolicitor
Correspondence Address4 Caldervale Road
London
SW4 9LZ
Secretary NameAlexandra Louise Scott
NationalityBritish
StatusResigned
Appointed31 December 1993(6 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 NameAlexandra Louise Scott
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 1997)
RoleSolicitor
Correspondence Address48 St Albans Avenue
Chiswick
London
W4 5JP
Secretary NameGraham Richard William Gillespie
NationalityBritish
StatusResigned
Appointed20 June 1997(10 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, 8 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)
3 November 1997Accounts for a dormant company made up to 31 July 1997 (5 pages)
24 October 1997Application for striking-off (1 page)
4 September 1997Director's particulars changed (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997Secretary resigned (1 page)
28 June 1997Secretary resigned;director resigned (1 page)
28 June 1997New secretary appointed (2 pages)
25 February 1997Return made up to 19/02/97; full list of members (11 pages)
23 August 1996Accounts for a dormant company made up to 31 July 1996 (10 pages)
25 February 1996Return made up to 19/02/96; no change of members (7 pages)
25 February 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
9 February 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)
27 January 1994Full accounts made up to 31 July 1993 (15 pages)
26 February 1991Full accounts made up to 31 July 1990 (12 pages)