Company NameLentern Manufacturing Holdings Limited
Company StatusDissolved
Company Number03008969
CategoryPrivate Limited Company
Incorporation Date12 January 1995(29 years, 3 months ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)
Previous NameA F Automotive Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameLester Gerald Dean
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(1 year, 5 months after company formation)
Appointment Duration11 years, 12 months (closed 04 June 2008)
RoleFinance & Administration
Correspondence Address15 Downesway
Benfleet
Essex
SS7 1EE
Director NamePhillip Arthur Dean
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(1 year, 5 months after company formation)
Appointment Duration11 years, 12 months (closed 04 June 2008)
RoleFinance & Administration
Correspondence Address138 Burges Road
Thorpe Bay
Southend On Sea
Essex
SS1 3JN
Director NamePhyllis Magdalene Dean
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(1 year, 5 months after company formation)
Appointment Duration11 years, 12 months (closed 04 June 2008)
RoleFinance & Administration
Correspondence Address53 St Clements Drive
Leigh On Sea
Essex
SS9 3BJ
Secretary NameLester Gerald Dean
NationalityBritish
StatusClosed
Appointed12 June 1996(1 year, 5 months after company formation)
Appointment Duration11 years, 12 months (closed 04 June 2008)
RoleCompany Director
Correspondence Address15 Downesway
Benfleet
Essex
SS7 1EE
Director NameNicholas Arthur Dean
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2001(6 years, 4 months after company formation)
Appointment Duration7 years (closed 04 June 2008)
RoleFinance And Administration
Correspondence Address57 St Davids Drive
Leigh On Sea
Essex
SS9 3RE
Director NameJulia Ann Swann
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2001(6 years, 4 months after company formation)
Appointment Duration7 years (closed 04 June 2008)
RoleFinance And Administration
Correspondence Address31 Clyde Crescent
Rayleigh
Essex
SS6 7SX
Director NameMr Robert Wilfred Heath
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(3 weeks, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressThe Grange Marton Road
Long Itchington
Rugby
Warwickshire
CV23 8QA
Director NameMr Geoffrey Noel Whitworth
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(3 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest
Southam Road Dunchurch
Rugby
Warwickshire
CV22 6NW
Secretary NameJohn Harris
NationalityBritish
StatusResigned
Appointed03 February 1995(3 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 1996)
RoleFinance Director-Company Secre
Correspondence Address5 Sandford Way
Dunchurch
Rugby
Warwickshire
CV22 6NB
Director NameArthur William Dean
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(1 year, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 February 2007)
RoleFinance & Administration
Correspondence Address53 St Clements Drive
Leigh On Sea
Essex
SS9 3BJ
Director NameRonald Thomas Orams
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 November 2000)
RoleGeneral Manager/Co Director
Correspondence Address55 The Rowans
Leigh On Sea
Essex
SS9 4ED
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
12 February 2008Voluntary strike-off action has been suspended (1 page)
2 August 2007Application for striking-off (1 page)
6 July 2007Director resigned (1 page)
19 February 2007Return made up to 12/01/07; full list of members (4 pages)
27 January 2006Return made up to 12/01/06; full list of members (4 pages)
7 November 2005Full accounts made up to 31 December 2004 (19 pages)
14 March 2005Return made up to 12/01/05; full list of members (9 pages)
9 July 2004Full accounts made up to 31 December 2003 (20 pages)
26 May 2004Registered office changed on 26/05/04 from: main road hawkwell hockley essex SS5 4JJ (1 page)
14 April 2004Return made up to 12/01/04; full list of members (9 pages)
8 January 2004Full accounts made up to 31 December 2002 (17 pages)
7 July 2003Return made up to 12/01/03; full list of members; amend (9 pages)
24 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Return made up to 12/01/03; full list of members (9 pages)
21 January 2003Director's particulars changed (1 page)
14 October 2002Full accounts made up to 31 December 2001 (14 pages)
24 January 2002Return made up to 12/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2001Full accounts made up to 31 December 2000 (13 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
12 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 February 2001Return made up to 31/12/00; full list of members (7 pages)
6 December 2000Company name changed a f automotive LIMITED\certificate issued on 07/12/00 (2 pages)
28 November 2000Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
2 February 2000Return made up to 12/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 1999Full accounts made up to 31 December 1998 (14 pages)
26 January 1999Return made up to 12/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1998Particulars of mortgage/charge (6 pages)
26 October 1998Full accounts made up to 31 December 1997 (15 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
6 February 1998Return made up to 12/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1997Full accounts made up to 31 December 1996 (15 pages)
5 March 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 August 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
11 July 1996Full group accounts made up to 31 March 1996 (18 pages)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Registered office changed on 09/07/96 from: 2 chariot way glebe farm industrial estate rugby CV21 1DA (1 page)
9 July 1996Secretary resigned (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996New secretary appointed;new director appointed (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 March 1996Return made up to 12/01/96; full list of members (6 pages)
4 September 1995Director resigned (2 pages)
4 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1995Director resigned (2 pages)
19 June 1995Nc inc already adjusted 03/02/95 (1 page)
19 June 1995Ad 03/02/95--------- £ si 137254@1=137254 £ ic 1/137255 (2 pages)
24 April 1995Registered office changed on 24/04/95 from: st philips house st philips place birmingham B3 2PP (1 page)
24 April 1995Accounting reference date notified as 31/03 (1 page)
28 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
28 March 1995Memorandum and Articles of Association (22 pages)
6 February 1995Company name changed meaujo (254) LIMITED\certificate issued on 06/02/95 (2 pages)