Company NameLonmac Limited
Company StatusDissolved
Company Number02132718
CategoryPrivate Limited Company
Incorporation Date19 May 1987(36 years, 10 months ago)
Dissolution Date21 February 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Keith Leonard Leaney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2004(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 21 February 2006)
RoleInsurance Broker
Correspondence Address1 Sanderson Close
West Horndon
Brentwood
Essex
CM13 3TQ
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed12 November 2004(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 21 February 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameAlan Arthur Ledamun
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(5 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 July 1993)
RoleChartered Accountant
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameStewart Roger Devine Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(5 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 July 1993)
RoleCompany Director
Correspondence AddressMonkton House Warminster Road
Monkton Combe
Bath
Avon
BA2 7AZ
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed30 September 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameNikola Causevski
Date of BirthOctober 1934 (Born 89 years ago)
NationalityMacedonian
StatusResigned
Appointed16 November 1992(5 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 May 1999)
RoleInsurance Company Manager
Correspondence Address11 Oktomvri 25
Skopje 91000
Macedonia
Director NamePeter Gancevski
Date of BirthMay 1933 (Born 90 years ago)
NationalityMacedonian
StatusResigned
Appointed16 November 1992(5 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 September 2004)
RoleInsurance Company Manager
Correspondence Address11 Oktomvri 25
Skopje 91000
Macedonia
Director NameMr Malcolm Richard Berry
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 1996)
RoleInsurance Broker
Correspondence AddressGlenartney 34 Longfield Drive
Amersham
Buckinghamshire
HP6 5HE
Director NameMr Michael John Caley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(6 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 30 June 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23a Bladindon Drive
Bexley
Kent
DA5 3BS
Secretary NameCharles David Skinner
NationalityBritish
StatusResigned
Appointed30 November 1994(7 years, 6 months after company formation)
Appointment Duration8 months (resigned 04 August 1995)
RoleSecretary
Correspondence AddressCowpastures Farm
Whittlebury
Towcester
Northamptonshire
NN12 8TE
Secretary NameMadeleine Paule Martine Slater
NationalityBritish
StatusResigned
Appointed04 August 1995(8 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 November 2004)
RoleCompany Director
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG
Director NameCharles Alexander Hastings Doyle
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(8 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 August 2004)
RoleInsurance Broker
Correspondence Address98 Fernside Road
London
SW12 8LJ
Director NameDragan Lazarevski
Date of BirthNovember 1965 (Born 58 years ago)
NationalityMacedonian
StatusResigned
Appointed06 May 1999(11 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 September 2005)
RoleMechanical Engineer
Correspondence AddressKiro Lazarevski Str 7
Skopje
Macedonia
Foreign

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
26 September 2005Application for striking-off (1 page)
16 September 2005Director resigned (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (3 pages)
8 September 2004Return made up to 31/08/04; full list of members (8 pages)
8 September 2003Return made up to 31/08/03; full list of members (8 pages)
21 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
6 September 2001Return made up to 31/08/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
6 September 2000Return made up to 31/08/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
7 September 1999Return made up to 31/08/99; full list of members (7 pages)
21 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1999Director resigned (1 page)
21 December 1998Full accounts made up to 31 March 1998 (7 pages)
27 October 1998Auditor's resignation (1 page)
3 September 1998Return made up to 31/08/98; full list of members (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
6 October 1997Return made up to 30/09/97; full list of members (7 pages)
20 January 1997Full accounts made up to 31 March 1996 (7 pages)
8 October 1996Return made up to 30/09/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)
5 October 1995Return made up to 30/09/95; full list of members (6 pages)
16 August 1995Secretary resigned;new secretary appointed (4 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)
27 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)