Company NameLaunderlease Limited
Company StatusDissolved
Company Number02193162
CategoryPrivate Limited Company
Incorporation Date12 November 1987(36 years, 6 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

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

Directors

Director NameGraham Stuart Chamberlain
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1992(4 years, 3 months after company formation)
Appointment Duration15 years, 7 months (closed 16 October 2007)
RoleCompany Director
Correspondence AddressFairview
4 West End Lane Warfield
Bracknell
Berkshire
RG42 5RH
Director NameCarole Anne Marshall
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1992(4 years, 3 months after company formation)
Appointment Duration15 years, 7 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address47 Charwood Road
Wokingham
Berkshire
RG40 1RY
Secretary NameCarole Anne Marshall
NationalityBritish
StatusClosed
Appointed30 November 1999(12 years after company formation)
Appointment Duration7 years, 10 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address47 Charwood Road
Wokingham
Berkshire
RG40 1RY
Director NameMargaret Mary Ann Nethaway
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed01 December 1999(12 years after company formation)
Appointment Duration7 years, 10 months (closed 16 October 2007)
RoleCo Director
Correspondence Address11 Parkwood Road
Isleworth
Middlesex
TW7 5HE
Director NameDerek Stanley Chamberlain
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(4 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address12 Temple Mill Island
Bisham
Marlow
Buckinghamshire
SL7 1SG
Director NameMartin Stanley Chamberlain
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(4 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 1999)
RoleChartered Accountant
Correspondence Address107 Friday Street
West Row
Mildenhall
Suffolk
IP28 8PB
Secretary NameMartin Stanley Chamberlain
NationalityBritish
StatusResigned
Appointed23 February 1992(4 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address107 Friday Street
West Row
Mildenhall
Suffolk
IP28 8PB

Location

Registered Address3rd Floor
29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,200
Current Liabilities£7,023

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 July 2007First Gazette notice for voluntary strike-off (1 page)
18 May 2007Application for striking-off (1 page)
15 March 2006Return made up to 19/02/06; full list of members (8 pages)
9 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 April 2005Return made up to 19/02/05; full list of members (8 pages)
17 January 2005Registered office changed on 17/01/05 from: 14 yardley street london WC1X 0EZ (1 page)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 March 2004Return made up to 19/02/04; full list of members (8 pages)
3 December 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 April 2003Return made up to 19/02/03; full list of members (8 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
26 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
28 February 2001Return made up to 19/02/01; full list of members (8 pages)
5 June 2000Full accounts made up to 31 July 1999 (11 pages)
24 February 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/00
(8 pages)
16 December 1999New director appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Secretary resigned;director resigned (1 page)
1 June 1999Full accounts made up to 31 July 1998 (7 pages)
18 March 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 May 1998Full accounts made up to 31 July 1997 (8 pages)
16 March 1998Return made up to 19/02/98; no change of members (7 pages)
21 May 1997Full accounts made up to 31 July 1996 (8 pages)
12 March 1997Return made up to 19/02/97; no change of members (5 pages)
31 May 1996Full accounts made up to 31 July 1995 (9 pages)
13 March 1996Return made up to 19/02/96; full list of members (9 pages)
20 July 1995Return made up to 23/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)