Company NameLerwill Developments
Company StatusDissolved
Company Number03342381
CategoryPrivate Unlimited Company
Incorporation Date1 April 1997(27 years, 1 month ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1997(1 week, 6 days after company formation)
Appointment Duration7 years, 11 months (closed 05 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(2 months after company formation)
Appointment Duration7 years, 10 months (closed 05 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
High Street
Odell
Bedfordshire
MK43 7PE
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed14 December 2001(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 05 April 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameBruce McGlogan
NationalityBritish
StatusClosed
Appointed16 December 2003(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed14 April 1997(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 2001)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Director NameMr David Jones Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 1997(1 week, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 June 1997)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1763 Shippan Avenue
Stanford
Ct 06902
United States
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed14 April 1997(1 week, 6 days after company formation)
Appointment Duration3 years (resigned 12 May 2000)
RoleAccountant
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(5 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£125,249
Cash£115,508
Current Liabilities£178

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2005Director's particulars changed (1 page)
11 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
19 October 2004Application for striking-off (1 page)
25 August 2004Re-registration of Memorandum and Articles (11 pages)
25 August 2004Members' assent for rereg from LTD to UNLTD (1 page)
25 August 2004Declaration of assent for reregistration to UNLTD (2 pages)
25 August 2004Certificate of re-registration from Limited to Unlimited (1 page)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2004Application for reregistration from LTD to UNLTD (2 pages)
30 April 2004Return made up to 01/04/04; full list of members (7 pages)
19 February 2004New secretary appointed (1 page)
21 January 2004Secretary resigned (1 page)
6 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 September 2003Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA (1 page)
30 April 2003Return made up to 01/04/03; no change of members (2 pages)
28 February 2003Secretary's particulars changed (1 page)
3 February 2003New secretary appointed (1 page)
23 January 2003Secretary resigned (1 page)
23 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
21 October 2002Secretary's particulars changed (1 page)
15 April 2002Return made up to 01/04/02; no change of members (2 pages)
17 January 2002New director appointed (14 pages)
24 December 2001Director resigned (1 page)
20 December 2001Secretary's particulars changed (1 page)
17 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
27 April 2001Return made up to 01/04/01; full list of members (3 pages)
17 November 2000Secretary's particulars changed (1 page)
2 November 2000Full accounts made up to 31 March 2000 (10 pages)
8 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
21 April 2000Return made up to 01/04/00; no change of members (30 pages)
4 November 1999Full accounts made up to 31 March 1999 (10 pages)
9 October 1998Full accounts made up to 31 March 1998 (9 pages)
1 October 1998New secretary appointed (2 pages)
5 June 1998New director appointed (8 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Return made up to 01/04/98; full list of members (12 pages)
20 October 1997Ad 14/04/97--------- £ si [email protected]=499999 £ ic 2/500001 (2 pages)
13 October 1997Director resigned (1 page)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
8 September 1997£ nc 100000/1000000 01/04/97 (1 page)
29 August 1997Director resigned (1 page)
11 June 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997Director resigned (1 page)
1 April 1997Incorporation (12 pages)