Company NameLTF Limited
Company StatusDissolved
Company Number02157312
CategoryPrivate Limited Company
Incorporation Date26 August 1987(36 years, 8 months ago)
Dissolution Date1 July 1997 (26 years, 10 months ago)
Previous NameTaxicraft (Sales) Limited

Business Activity

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

Directors

Secretary NameAlexandra Louise Scott
NationalityBritish
StatusClosed
Appointed16 March 1994(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 01 July 1997)
RoleCompany Director
Correspondence Address48 St Albans Avenue
Chiswick
London
W4 5JP
Director NameLord Geoffrey Robert James Borwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1994(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 01 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Director NameGraham Richard William Gillespie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1994(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 01 July 1997)
RoleFinance Director
Correspondence AddressOld Swan House 3 Winslow Road
Great Horwood
Buckinghamshire
MK17 0QN
Director NameAlexandra Louise Scott
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1994(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 01 July 1997)
RoleSolicitor
Correspondence Address48 St Albans Avenue
Chiswick
London
W4 5JP
Director NameWilliam Francis Kimberley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 1992)
RoleCompany Director
Correspondence Address76 Newdigate Road
Bedworth
Nuneaton
Warwickshire
CV12 8EF
Director NameRoy Alexander McMaster
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 1994)
RoleCompany Director
Correspondence Address4 Abbey Close
Alcester
Warwickshire
B49 5QW
Director NameHugh Christopher Ruddle
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 1992)
RoleCompany Director
Correspondence AddressMagnolia Cottage The Hildens
Westcott
Dorking
Surrey
RH4 3JX
Secretary NameHugh Christopher Ruddle
NationalityBritish
StatusResigned
Appointed22 January 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 1992)
RoleCompany Director
Correspondence AddressMagnolia Cottage The Hildens
Westcott
Dorking
Surrey
RH4 3JX
Director NamePeter Alan Rigden
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 May 1994)
RoleCompany Director
Correspondence Address50 Gillespie Road
Highbury
London
N5 1LN
Secretary NameMr Vincent Brendan Hagan
NationalityBritish
StatusResigned
Appointed29 July 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 1994)
RoleCompany Director
Correspondence Address49 Cowper Road
Wimbledon
London
SW19 1AA
Secretary NameAlexandra Louise Scott
NationalityBritish
StatusResigned
Appointed16 March 1994(6 years, 6 months after company formation)
Appointment Duration-1 years, 10 months (resigned 22 January 1994)
RoleSolicitor
Correspondence Address48 St Albans Avenue
Chiswick
London
W4 5JP

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 1996 (27 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
27 January 1997Return made up to 22/01/97; no change of members (7 pages)
9 January 1997Application for striking-off (1 page)
23 August 1996Accounts for a dormant company made up to 31 July 1996 (10 pages)
25 February 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
5 February 1996Company name changed taxicraft (sales) LIMITED\certificate issued on 06/02/96 (2 pages)
31 January 1996Return made up to 22/01/96; full list of members (7 pages)
18 March 1993Full accounts made up to 31 July 1992 (8 pages)
5 May 1992Full accounts made up to 31 July 1991 (12 pages)
18 March 1991Full accounts made up to 31 July 1990 (11 pages)
2 May 1990Full accounts made up to 31 July 1989 (11 pages)
1 February 1990Full accounts made up to 30 June 1988 (10 pages)