Company NameLatham Holdings Limited
Company StatusDissolved
Company Number02481246
CategoryPrivate Limited Company
Incorporation Date14 March 1990(34 years ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRichard Anthony Coubrough Latham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(11 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address11 High Park Road
Richmond
Surrey
TW9 4BL
Director NameMr Gavin Douglas Lewis Ralston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(11 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 28 November 2000)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCanonbury House
Canonbury Place
London
N1 2NQ
Secretary NameMrs Dorothy Juliet Latham
NationalityBritish
StatusClosed
Appointed28 February 1991(11 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address33 Pagoda Avenue
Richmond
Surrey
TW9 2HQ
Director NameSimon James
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address103 Bissley Drive
Maidenhead
Berkshire
SL6 3UY
Director NameMarion Caryn Mackenzie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 15 June 1999)
RoleSolicitor
Correspondence Address1 Canonbury Square
London
N1 2AU
Director NameMr Guy Anthony Phillips
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 19 September 1996)
RoleStockbroker
Correspondence Address17 Tankerfield Place
St Albans
Hertfordshire
AL3 4HH
Director NameDavid Charles Coubrough
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1995(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address23a Park Avenue
Harpenden
Hertfordshire
AL5 2DZ

Location

Registered AddressAshley House
18-20 George St
Richmond
Surrey
TW9 1HD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2000First Gazette notice for voluntary strike-off (1 page)
29 June 2000Application for striking-off (1 page)
23 November 1999Return made up to 14/03/99; no change of members (4 pages)
21 June 1999Director resigned (1 page)
3 March 1999Full accounts made up to 30 April 1998 (10 pages)
18 April 1998Return made up to 14/03/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (10 pages)
11 June 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
9 June 1997Full accounts made up to 30 April 1996 (10 pages)
20 May 1997Return made up to 14/03/96; full list of members (8 pages)
11 February 1996Full accounts made up to 30 April 1995 (9 pages)
16 January 1996Return made up to 14/03/95; change of members (8 pages)
16 January 1996Ad 15/02/95--------- £ si 10000@1=10000 £ ic 92250/102250 (2 pages)
16 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 January 1996Ad 15/04/95--------- £ si 6000@1=6000 £ ic 86250/92250 (2 pages)
16 January 1996Ad 01/07/94--------- £ si 7000@1=7000 £ ic 102250/109250 (2 pages)
16 January 1996£ nc 125000/150000 01/07/94 (1 page)