Company NameL.C.C. (Winchester) Limited
Company StatusDissolved
Company Number02231617
CategoryPrivate Limited Company
Incorporation Date17 March 1988(36 years, 1 month ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(20 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 13 October 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed04 June 2001(13 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 13 October 2009)
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed30 December 2002(14 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 13 October 2009)
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(4 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 September 1992)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1996)
RoleCompany Director
Correspondence Address43 Duckett Road
London
N4 1BJ
Director NameMartin Manus Boxer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address45 Grendon Gardens
Wembley
Middlesex
HA9 9NE
Director NamePeter George Martin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(4 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 July 1992)
RoleChartered Surveyor
Correspondence Address7 Shefton Rise
Northwood
Middlesex
HA6 3RE
Director NameMr Peter Charles Gosling
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed03 May 1992(4 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worcester Road
Cheam
Surrey
SM2 6QL
Secretary NameMr Peter Neil Atkin
NationalityBritish
StatusResigned
Appointed03 May 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameMr Merrick Christopher Lawrence Marshall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 April 1994)
RoleDevelopment Executive
Correspondence Address18 Ridley Avenue
Ealing
London
W13 9XW
Director NameMr Nicholas Mark Morgan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(4 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Dukes Wood Drive
Gerrard's Cross
Buckinghamshire
SL9 7LJ
Director NameNeil Timothy Earp
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(6 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 November 2001)
RoleChartered Surveyor
Correspondence AddressSpringfield Farm
Warren Lane
Cottered
Hertfordshire
SG9 9QD
Director NameMr Steven David Lewis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 1996)
RoleSales And Marketing Executive
Correspondence Address66 Sheringham Avenue
London
N14 4UG
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(8 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Director NameDavid Dunn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(8 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 November 2001)
RoleCompany Director
Correspondence Address45 Humphries Drive
Brackley
Northamptonshire
NN13 6NW
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed30 September 1996(8 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameMr Geoffrey Lennard
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1998)
RoleCommercial Manager
Correspondence AddressFlat 11
Laurie House 16 Airlie Gardens
London
W8 7AW
Director NamePamela Joy Barker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(8 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2000)
RoleChartered Accountant
Correspondence Address13 The Paddocks
Stapleford Abbotts
Romford
Essex
RM4 1HG
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 1999)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameStephen Humphreys
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address1 Victoria Yard
Fairclough Street
London
E1 1PP
Director NameAndrew Richard Wyatt
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address75 Selwood Road
Addiscombe
Croydon
Surrey
CR0 7JW

Location

Registered AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
10 June 2009Application for striking-off (1 page)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
5 September 2008Director appointed michael jeremy noble (1 page)
29 May 2008Return made up to 03/05/08; full list of members (3 pages)
12 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
7 June 2007Return made up to 03/05/07; full list of members (5 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 May 2006Return made up to 03/05/06; full list of members (5 pages)
1 March 2006Secretary's particulars changed (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
28 February 2006Director's particulars changed (1 page)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 May 2005Return made up to 03/05/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
14 May 2004Return made up to 03/05/04; full list of members (5 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
5 March 2003New director appointed (7 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
12 July 2002Director resigned (1 page)
28 November 2001New director appointed (3 pages)
26 November 2001New director appointed (3 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned (1 page)
1 June 2001Return made up to 03/05/01; full list of members (3 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
30 April 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
9 October 2000Full accounts made up to 31 December 1999 (11 pages)
21 August 2000Director's particulars changed (1 page)
17 August 2000Director resigned (1 page)
14 June 2000Director's particulars changed (1 page)
14 June 2000Return made up to 03/05/00; full list of members (7 pages)
19 April 2000Director resigned (1 page)
18 October 1999Director resigned (1 page)
7 September 1999Full accounts made up to 31 December 1998 (11 pages)
18 June 1999Return made up to 03/05/99; full list of members (12 pages)
16 October 1998Full accounts made up to 31 December 1997 (14 pages)
14 August 1998Director resigned (1 page)
24 May 1998Return made up to 03/05/98; full list of members (13 pages)
30 December 1997New director appointed (4 pages)
16 December 1997Ad 31/10/97--------- £ si 112560000@1=112560000 £ ic 1000/112561000 (2 pages)
16 December 1997£ nc 1000/112561000 31/10/97 (1 page)
16 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 June 1997Return made up to 03/05/97; full list of members (13 pages)
18 June 1997Director's particulars changed (1 page)
14 April 1997Director's particulars changed (1 page)
5 December 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (3 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned (1 page)
20 October 1996Full accounts made up to 31 December 1995 (13 pages)
16 September 1996Registered office changed on 16/09/96 from: chancel house neasden lane london nw 102 (1 page)
30 July 1996Director resigned (1 page)
21 June 1996New director appointed (2 pages)
21 May 1996Return made up to 03/05/96; full list of members (12 pages)
3 May 1996New director appointed (4 pages)
18 September 1995Director's particulars changed (4 pages)
21 July 1995New director appointed (6 pages)
20 July 1995Full accounts made up to 31 December 1994 (14 pages)
5 July 1995Director's particulars changed (4 pages)
6 June 1995Return made up to 03/05/95; full list of members (14 pages)