Company NameLentern Holdings Limited
Company StatusDissolved
Company Number03287978
CategoryPrivate Limited Company
Incorporation Date5 December 1996(27 years, 5 months ago)
Dissolution Date17 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameLester Gerald Dean
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1996(same day as company formation)
RoleFinance & Administration
Correspondence Address15 Downesway
Benfleet
Essex
SS7 1EE
Director NamePhillip Arthur Dean
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1996(same day as company formation)
RoleFinance & Administration
Correspondence Address138 Burges Road
Thorpe Bay
Southend On Sea
Essex
SS1 3JN
Secretary NameLester Gerald Dean
NationalityBritish
StatusClosed
Appointed05 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 Downesway
Benfleet
Essex
SS7 1EE
Director NamePhyllis Magdalene Dean
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1997(1 month after company formation)
Appointment Duration12 years (closed 17 January 2009)
RoleFinance & Administration
Correspondence Address53 St Clements Drive
Leigh On Sea
Essex
SS9 3BJ
Director NameNicholas Arthur Dean
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2001(4 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 17 January 2009)
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(4 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 17 January 2009)
RoleFinance And Administration
Correspondence Address31 Clyde Crescent
Rayleigh
Essex
SS6 7SX
Director NameArthur William Dean
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(1 month after company formation)
Appointment Duration10 years, 1 month (resigned 28 February 2007)
RoleFinance & Administration
Correspondence Address53 St Clements Drive
Leigh On Sea
Essex
SS9 3BJ

Location

Registered Address4 The Avenue
Kew Richmond
Surrey
TW9 2AJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Accounts

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

Filing History

17 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2008Liquidators statement of receipts and payments to 30 September 2008 (5 pages)
17 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
29 July 2008Liquidators statement of receipts and payments to 20 May 2008 (5 pages)
14 June 2007Declaration of solvency (3 pages)
7 June 2007Registered office changed on 07/06/07 from: 1 the green richmond surrey TW9 1PL (1 page)
6 June 2007Appointment of a voluntary liquidator (1 page)
6 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 January 2007Return made up to 05/12/06; full list of members (4 pages)
15 June 2006Return made up to 05/12/05; full list of members (4 pages)
27 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
7 November 2005Full accounts made up to 31 December 2004 (16 pages)
4 February 2005Group of companies' accounts made up to 31 December 2003 (27 pages)
11 December 2004Return made up to 05/12/04; full list of members (10 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 May 2004Registered office changed on 26/05/04 from: main road hawkwell hockley essex SS5 4JJ (1 page)
20 May 2004Auditor's resignation (1 page)
23 March 2004Particulars of mortgage/charge (5 pages)
16 February 2004Group of companies' accounts made up to 31 December 2002 (31 pages)
4 February 2004Auditor's resignation (1 page)
19 December 2003Return made up to 05/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 September 2003Return made up to 05/12/02; full list of members (10 pages)
21 January 2003Director's particulars changed (1 page)
14 October 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
8 June 2002Declaration of satisfaction of mortgage/charge (1 page)
26 February 2002Group of companies' accounts made up to 31 December 2000 (26 pages)
6 February 2002Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 2001Memorandum and Articles of Association (7 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2001Particulars of mortgage/charge (5 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
18 December 2000Return made up to 05/12/00; full list of members (8 pages)
6 November 2000Full group accounts made up to 31 December 1999 (26 pages)
10 December 1999Return made up to 05/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1999Full group accounts made up to 31 December 1998 (29 pages)
29 January 1999Return made up to 05/12/98; no change of members (5 pages)
3 November 1998Particulars of mortgage/charge (6 pages)
28 September 1998Full group accounts made up to 31 December 1997 (26 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
9 January 1998Return made up to 05/12/97; full list of members (6 pages)
22 June 1997Particulars of contract relating to shares (3 pages)
22 June 1997Ad 16/05/97--------- £ si 81000@1 (2 pages)
13 June 1997Ad 16/05/97--------- £ si 81000@1=81000 £ ic 2/81002 (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
5 December 1996Incorporation (22 pages)