Company NameLetchgrove Limited
Company StatusDissolved
Company Number02810961
CategoryPrivate Limited Company
Incorporation Date20 April 1993(31 years ago)
Dissolution Date27 November 2001 (22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlec Howard Drummon
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1993(1 week after company formation)
Appointment Duration8 years, 7 months (closed 27 November 2001)
RoleStockbroker
Correspondence Address23 Vinegar Street
London
E1W 2QQ
Secretary NameDerek Crowhurst
NationalityBritish
StatusClosed
Appointed19 January 1998(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 27 November 2001)
RoleCompany Director
Correspondence Address1 Mersey Close
Flitwick
Bedford
Bedfordshire
MK45 1EG
Secretary NameJohn Richard Clark
NationalityBritish
StatusResigned
Appointed27 April 1993(1 week after company formation)
Appointment Duration4 years, 8 months (resigned 19 January 1998)
RoleCompany Director
Correspondence AddressDoverhay
Epsom Road, East Clandon
Guildford
Surrey
GU4 7RW
Director NameJohn Richard Clark
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(3 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 19 January 1998)
RoleCorporate Financial
Correspondence AddressDoverhay
Epsom Road, East Clandon
Guildford
Surrey
GU4 7RW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressEbbark House
93-95 Borough High Street
London
SE1 1NL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
26 June 2001Application for striking-off (1 page)
8 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
24 April 1999Return made up to 20/04/99; no change of members (4 pages)
23 February 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
23 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1998Return made up to 20/04/98; full list of members (6 pages)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
27 January 1998Secretary resigned;director resigned (1 page)
27 January 1998New secretary appointed (2 pages)
2 May 1997Return made up to 20/04/97; no change of members (4 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
23 May 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
23 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1995Return made up to 20/04/95; no change of members (4 pages)
6 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 July 1995Accounts for a dormant company made up to 30 June 1994 (1 page)