Company NameLocal Government Training & Research Services Limited
Company StatusDissolved
Company Number02555578
CategoryPrivate Limited Company
Incorporation Date6 November 1990(33 years, 6 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security

Directors

Director NameMr Ian Carr Fry Swithenbank
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1994(3 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 21 October 2003)
RoleElectrician
Country of ResidenceEngland
Correspondence Address68 Porchester Drive
Cramlington
Northumberland
NE23 9QH
Secretary NameHenry Melvin Usher
NationalityBritish
StatusClosed
Appointed01 April 1999(8 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 21 October 2003)
RoleCompany Director
Correspondence Address24
Kingsdon
Somerton
Somerset
TA11 7LE
Director NameRonald Stanley Gee
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(8 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 21 October 2003)
RoleRetired
Correspondence Address35 Gadesden Road
West Ewell
Epsom
Surrey
KT19 9LB
Director NameLord Peter Richard Charles Smith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(8 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 21 October 2003)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressMysevin Old Hall Mill Lane
Atherton
Manchester
Greater Manchester
M46 0RG
Director NameColin Barrow
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1999(8 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 21 October 2003)
RoleCompany Director
Correspondence AddressFlemings Hall
Bedingfield
Eye
Suffolk
IP23 7QF
Director NameSir David Reeve Williams
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 21 October 2003)
RoleLocal Councillor
Country of ResidenceEngland
Correspondence Address8 Arlington Road
Petersham
Richmond
Surrey
TW10 7BY
Director NameMr Rory Cassian Love
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2001(10 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 21 October 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address89 Harbour Way
Folkestone
Kent
CT20 1LZ
Director NameMr Frederick John Kingdom
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(2 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 July 1993)
RoleLeader Of County Council
Country of ResidenceWales
Correspondence Address31 Rockingham Terrace
Briton Ferry
Neath
West Glamorgan
SA11 2PF
Wales
Director NameSir Harry Jones
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 08 July 1999)
RoleRetired
Country of ResidenceWales
Correspondence Address8 Beaufort Place
Newport
Gwent
NP9 7NB
Wales
Director NameSir Elgar Spencer Jenkins
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 08 February 1996)
RoleChairman Health Authority
Correspondence Address2 Elmcroft
St.Saviours Road
Bath
Avon
BA1 6SE
Director NameClive Colman Goldwater
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 August 1994)
RoleManufacturers Agent
Correspondence Address11 Chase Side Place
Enfield
Middlesex
EN2 6QA
Director NameMr Frederick Gareth Robert Gimblett
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(2 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 July 1993)
RoleUniversity Lecturer
Correspondence Address6 Park View Drive South
Charvil
Reading
Berkshire
RG10 9QX
Director NameThomas Bernard Flanagan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(2 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 July 1993)
RoleChartered Civil Engineer
Correspondence Address6 Cark Road
Showfield
Keighley
W Yorkshire
BD21 3BT
Director NameMs Josephine Farrington
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 February 1995)
RoleCouncillor
Correspondence Address114 Victoria Road
Fulwood
Preston
Lancashire
PR2 4NN
Director NamePatrick Joseph Doyle
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(2 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 July 1993)
RoleCollege Lecturer
Correspondence Address6 Wellesley Avenue
Hull
East Yorkshire
HU6 7LW
Director NameMr Robert William Dixon Smith
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(2 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 July 1993)
RoleFarmer
Correspondence AddressHouchins Farm
Cootgeshall
Colchester
Essex
CO6 1RT
Director NameSir Stephen Michael Bullock
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 08 February 1996)
RoleStudent
Country of ResidenceEngland
Correspondence AddressGarden Flat
9 Tyson Road Forest Hill
London
SE23 3AA
Director NameMr Henry John Brooks
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 October 1995)
RoleRetired
Correspondence AddressThe Tan House
Burwell
Cambridge
CB5 0AG
Director NameElizabeth Audrey Anson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 October 1995)
RoleLawyer
Correspondence Address81 Boundstone Road
Rowledge
Farnham
Surrey
GU10 4AT
Director NameMr Joseph Brian Baldwin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 08 July 1999)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address3 Roecliffe Close
Poolstock
Wigan
Lancashire
WN3 5ER
Secretary NameMr Michael Gilbert Clarke
NationalityBritish
StatusResigned
Appointed06 November 1992(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 October 1993)
RoleCompany Director
Correspondence AddressBramble Corner
Devonshire Road
Harpenden
Herts
AL5 4TJ
Director NameChris Clarke
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(2 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2001)
RoleBusiness Adviser
Correspondence AddressSouthfield House 95 Portway
Wells
Somerset
BA5 2BR
Director NameCllr Gordon Vivian Houlston
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 December 1997)
RoleRetired
Correspondence Address25 Moorland Road
Splott
Cardiff
South Glamorgan
CF2 2LF
Wales
Director NameCllr Brian Robert Clack
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 November 1996)
RoleCouncillor
Correspondence Address10 Felton Close
Coventry
West Midlands
CV2 2FJ
Secretary NameJudith Anne Hunt
NationalityBritish
StatusResigned
Appointed29 October 1993(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 St Ann's Gardens
Chalk Farm
London
NW5 4ER
Director NameMr John Ray Horrell
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1994(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 July 1999)
RoleRetired
Correspondence AddressThe Grove
Longthorpe
Peterborough
Cambs
PE3 6LZ
Director NameWilliam John Flanagan
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 July 1999)
RoleDraughtsman
Correspondence Address9 Lydford Avenue
Old Whittington
Chesterfield
Derbyshire
S41 9HR
Director NameBaroness Joan Hanham
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 July 1999)
RoleCompany Director
Correspondence Address12 St Mary Abbots Terrace
London
W14 8NX
Director NameCllr Robert Irving
Date of BirthApril 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 July 1998)
RoleManagement Consultant
Correspondence Address25 The Drive
Wallington
Surrey
SM6 9ND
Director NameBryn Duggan
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 1997)
RoleCompany Director
Correspondence Address63 Mereland Road
Didcot
Oxfordshire
OX11 8AU
Director NameCounty Councillor Elizabeth Graham
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 July 1999)
RoleRetired
Correspondence AddressJasmine Cottage
Market Place
Settle
North Yorkshire
BD24 9EF
Director NameGerard Parkes Heywood
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 July 1999)
RoleRetired
Correspondence Address1 Church Cottages
Littlehempston
Totnes
Devon
TQ9 6LY
Director NameMuhammad Afzal
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 July 1999)
RoleCouncillor
Correspondence Address96 Church Street
Lozells
Birmingham
West Midlands
B19 1QJ
Director NameStanley Henig
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(7 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 July 1999)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Yealand Drive
Lancaster
Lancashire
LA1 4EW
Director NameMr Leonard Lloyd Duvall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 24 July 2001)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address3 Monk Street
Woolwich
London
SE18 6JT

Location

Registered AddressLayden House
76-86 Turnmill Street
London
EC1M 5QU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,691
Cash£15,506
Current Liabilities£6,815

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
13 May 2003Application for striking-off (2 pages)
25 January 2003Full accounts made up to 31 March 2002 (14 pages)
20 January 2003Return made up to 06/11/02; full list of members (9 pages)
21 March 2002New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Return made up to 06/11/01; full list of members (7 pages)
10 December 2001Full accounts made up to 31 March 2001 (14 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
13 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 October 2000Full accounts made up to 31 March 2000 (14 pages)
24 July 2000New director appointed (2 pages)
8 December 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 December 1999Full accounts made up to 31 March 1999 (12 pages)
21 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (3 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999New secretary appointed (2 pages)
23 December 1998Return made up to 06/11/98; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
13 October 1998New director appointed (2 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (12 pages)
9 December 1997Full accounts made up to 31 March 1997 (10 pages)
3 December 1997Return made up to 06/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(12 pages)
13 March 1997New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Full accounts made up to 31 March 1996 (10 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Return made up to 06/11/96; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
31 December 1996New director appointed (2 pages)
6 November 1996Registered office changed on 06/11/96 from: arndale house the arndale centre luton LU1 2TS (1 page)
28 December 1995Full accounts made up to 31 March 1995 (9 pages)
21 November 1995Return made up to 06/11/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)