Company NameL G Financial Management Limited
Company StatusDissolved
Company Number02467971
CategoryPrivate Limited Company
Incorporation Date7 February 1990(34 years, 2 months ago)
Dissolution Date10 March 1992 (32 years, 1 month ago)
Previous NameSceptre Independent Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul William Nathaniel Flint
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(8 years, 5 months after company formation)
Appointment Duration-7 years, 7 months (closed 10 March 1992)
RoleCompany Director
Correspondence AddressCobblers Cottage
Philpot End
Great Dunmow
Essex
CM6 1JJ
Secretary NameNicholas Furr
NationalityBritish
StatusClosed
Appointed24 February 1999(9 years after company formation)
Appointment Duration-7 years (closed 10 March 1992)
RoleCompany Director
Correspondence Address25 Barford Rise
Wigmore Park
Luton
Bedfordshire
LU2 9SG
Director NameMr Robert Francis Eveley
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 04 February 1994)
RoleFinancial Consultant
Correspondence Address106a Downend Road
Fishponds
Bristol
BS16 5BH
Secretary NameGary Langdale
NationalityBritish
StatusResigned
Appointed07 February 1992(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleCompany Director
Correspondence Address28 Summerlands Road
Weston Super Mare
Avon
BS23 3LB
Secretary NameMr Mark Christopher Layzell
NationalityBritish
StatusResigned
Appointed31 March 1993(3 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 November 1993)
RoleAccountant
Correspondence Address12 Linden Close
Radstock
Bath
BA3 3EJ
Secretary NameMiss Joy Rosalind Boswell
NationalityBritish
StatusResigned
Appointed10 November 1993(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Haven
Cowslip Lane, Loxton
Axbridge
Somerset
BS26 2XF
Director NameMr Anthony James Morris
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1998)
RoleFinancial Consultant
Correspondence AddressPark House
Overstowey
Bridgwater
Somerset
TA5 1HG
Director NameJohn Wesley Willets
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(4 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 13 September 1994)
RoleIndependent Financial Advisor
Correspondence AddressWhispers
Nue Timber Copse
West Chilington
West Sussex
RH20 2NE
Director NameHenry Placido Michael Balloqui
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(4 years, 6 months after company formation)
Appointment Duration1 month (resigned 13 September 1994)
RoleIndependent Financial Advisor
Correspondence AddressHook Cottage
Ashling Close Denmead
Waterlooville
Hampshire
PO7 6NQ
Director NameHenry Placido Michael Balloqui
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(4 years, 6 months after company formation)
Appointment Duration1 month (resigned 13 September 1994)
RoleIndependent Financial Advisor
Correspondence AddressHook Cottage
Ashling Close Denmead
Waterlooville
Hampshire
PO7 6NQ
Director NameTimothy Joseph Jenkins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address10 Agincourt Road
Cardiff
South Glamorgan
CF23 5BN
Wales
Secretary NameTimothy Joseph Jenkins
NationalityBritish
StatusResigned
Appointed20 July 1998(8 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 February 1999)
RoleCompany Director
Correspondence Address10 Agincourt Road
Cardiff
South Glamorgan
CF23 5BN
Wales
Director NameNicholas Furr
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(8 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 19 October 1998)
RoleBusinessman
Correspondence Address25 Barford Rise
Wigmore Park
Luton
Bedfordshire
LU2 9SG
Director NameMr Barry George Williamson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(8 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 19 October 1998)
RoleBusinessman
Correspondence AddressNew Era Pooles Lane
Hullbridge
Hockley
Essex
SS5 6PA

Location

Registered AddressGrant Thornton Houseerant
Melton Street
Euston Squared
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,272
Cash£2,132
Current Liabilities£85,810

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 June 2007Dissolved (1 page)
9 March 2007Return of final meeting of creditors (1 page)
20 November 2002Registered office changed on 20/11/02 from: 1ST floor dominions house north dominions arcade, queens street cardiff CF10 2AR (1 page)
13 November 2002Appointment of a liquidator (1 page)
16 September 2002Order of court to wind up (2 pages)
4 February 2002Return made up to 07/02/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 September 2001Registered office changed on 03/09/01 from: knight court 49 crown court brentwood essex CM14 4BD (1 page)
15 May 2001Return made up to 07/02/01; full list of members (6 pages)
6 March 2001Full accounts made up to 31 March 2000 (11 pages)
9 June 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 February 2000Return made up to 07/02/00; full list of members (6 pages)
20 January 2000Director resigned (1 page)
16 December 1999Auditor's resignation (1 page)
16 December 1999Aud res letter section 394 (1 page)
3 November 1999Full accounts made up to 30 June 1998 (16 pages)
13 March 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
13 March 1999Secretary resigned (1 page)
13 March 1999New secretary appointed (2 pages)
13 March 1999Registered office changed on 13/03/99 from: knight court 49 crown street brentwood essex CM14 4BD (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
4 February 1999Return made up to 07/02/99; no change of members (4 pages)
25 January 1999Full accounts made up to 30 June 1997 (16 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
10 August 1998Company name changed sceptre independent brokers limi ted\certificate issued on 10/08/98 (2 pages)
7 August 1998Registered office changed on 07/08/98 from: sceptre house unit 23 bridgewater court oldmixon crescent weston-super-mare,avon BS24 9AY (1 page)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998New secretary appointed;new director appointed (2 pages)
7 August 1998Secretary resigned (1 page)
13 May 1998Return made up to 07/02/98; full list of members (6 pages)
1 May 1997Full accounts made up to 30 June 1996 (15 pages)
7 April 1997Return made up to 07/02/97; no change of members (4 pages)
3 May 1996Full accounts made up to 30 June 1995 (15 pages)
18 March 1996Return made up to 07/02/96; no change of members (4 pages)
18 July 1995Full accounts made up to 30 June 1994 (14 pages)
4 April 1995Return made up to 07/02/95; full list of members (6 pages)
26 September 1994Amended full accounts made up to 30 June 1993 (14 pages)
7 February 1990Certificate of incorporation (1 page)