Company NameL. & D. (Holdings) Limited
Company StatusDissolved
Company Number02302989
CategoryPrivate Limited Company
Incorporation Date6 October 1988(35 years, 7 months ago)

Business Activity

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

Directors

Director NameJohn Julian Tristam Cronk
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1992(4 years after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameDavid Martin Gratton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1994(6 years after company formation)
Appointment Duration29 years, 6 months
RoleFinance Director
Correspondence AddressLong Acre Barn
Lower End
Long Crendon
Buckinghamshire
HP18 9EF
Director NameVincent Langley Phillips
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1994(6 years after company formation)
Appointment Duration29 years, 6 months
RoleAsst Company Secretary
Correspondence Address79 Greyhound Lane
Streatham Common
London
SW16 5NW
Secretary NameVincent Langley Phillips
NationalityBritish
StatusCurrent
Appointed10 October 1994(6 years after company formation)
Appointment Duration29 years, 6 months
RoleAsst Company Secretary
Correspondence Address79 Greyhound Lane
Streatham Common
London
SW16 5NW
Secretary NamePauline Mandy Underhill
NationalityBritish
StatusCurrent
Appointed30 September 1996(7 years, 12 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address17 Bates Lane
Weston Turville
Aylesbury
Buckinghamshire
HP22 5SL
Director NameDavid Martin Gratton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 1994)
RoleFinance Director
Correspondence AddressLong Acre Barn
Lower End
Long Crendon
Buckinghamshire
HP18 9EF
Secretary NameJohn Julian Tristam Cronk
NationalityBritish
StatusResigned
Appointed10 October 1992(4 years after company formation)
Appointment Duration1 year (resigned 11 October 1993)
RoleCompany Director
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameVincent Langley Phillips
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(5 years after company formation)
Appointment Duration10 months (resigned 12 August 1994)
RoleAssistant Company Secretary
Correspondence Address79 Greyhound Lane
Streatham Common
London
SW16 5NW
Secretary NameVincent Langley Phillips
NationalityBritish
StatusResigned
Appointed11 October 1993(5 years after company formation)
Appointment Duration10 months (resigned 12 August 1994)
RoleAssistant Company Secretary
Correspondence Address79 Greyhound Lane
Streatham Common
London
SW16 5NW
Director NameMatthew John Spencer Mott
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(5 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 10 October 1994)
RoleLawyer
Correspondence Address80 Milton Park
Highgate
London
N6 5PZ
Secretary NameMatthew John Spencer Mott
NationalityBritish
StatusResigned
Appointed12 August 1994(5 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 10 October 1994)
RoleLawyer
Correspondence Address80 Milton Park
Highgate
London
N6 5PZ

Location

Registered Address4 Brent Cross Gardens
London
NW4 3RJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 December 1997Dissolved (1 page)
19 September 1997Return of final meeting in a members' voluntary winding up (3 pages)
10 April 1997Declaration of solvency (3 pages)
10 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 April 1997Appointment of a voluntary liquidator (2 pages)
2 January 1997Secretary resigned;director resigned (1 page)
2 January 1997New secretary appointed (2 pages)
24 October 1996Registered office changed on 24/10/96 from: 1,saint andrews court thame oson OX9 3GG (1 page)
11 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 February 1996Return made up to 10/10/95; no change of members (5 pages)
21 February 1996Return made up to 18/01/96; full list of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (6 pages)