Company NameLennoxhurst Limited
DirectorJohn Lindsay Pearce Whiter
Company StatusDissolved
Company Number03491259
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 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 NameMr John Lindsay Pearce Whiter
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1998(6 months, 2 weeks after company formation)
Appointment Duration25 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeades
Lake Street
Mark Cross
East Sussex
TN6 3NT
Secretary NameGraeme Robert George Stiff
NationalityBritish
StatusCurrent
Appointed29 July 1998(6 months, 2 weeks after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence AddressParkdene
37 Park Avenue, Farnborough Park
Orpington
Kent
BR6 8LH
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Dieter Ronald Losse
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 1999)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
Hermitage Lane
Windsor
Berkshire
SL4 4AZ
Director NameMr Grahame David Chilton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(6 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 23 May 2003)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Mynthurst Farm
Smallhills Road Norwood Hill
Horley
Surrey
RH6 0HR
Director NameDavid Hutchinson Spiller
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(6 months, 3 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 31 July 2005)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGreenflags
Stoneswood Road Limpsfield Common
Oxted
Surrey
RH8 0QY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£640,000
Net Worth£25,081,000
Cash£1,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 September 2005Dissolved (1 page)
25 August 2005Director resigned (1 page)
24 June 2005Liquidators statement of receipts and payments (5 pages)
24 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
9 June 2005Sec of state's release of liq (1 page)
8 June 2005Notice of ceasing to act as a voluntary liquidator (1 page)
8 June 2005O/C - replacement of liquidator (13 pages)
19 January 2005Liquidators statement of receipts and payments (5 pages)
5 October 2004Director's particulars changed (1 page)
22 July 2004Liquidators statement of receipts and payments (5 pages)
11 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2003Registered office changed on 10/07/03 from: 55 bishopsgate london EC2N 3BD (1 page)
4 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 July 2003Appointment of a voluntary liquidator (1 page)
4 July 2003Declaration of solvency (3 pages)
2 June 2003Director resigned (1 page)
12 March 2003Auditor's resignation (3 pages)
21 January 2003Return made up to 12/01/03; full list of members (7 pages)
31 December 2002Full accounts made up to 31 December 2001 (14 pages)
16 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Director's particulars changed (1 page)
20 July 2001Full accounts made up to 31 December 2000 (13 pages)
13 June 2001Particulars of mortgage/charge (13 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
12 February 2001Return made up to 12/01/01; full list of members (7 pages)
28 July 2000Full accounts made up to 31 December 1999 (14 pages)
11 February 2000Return made up to 12/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/02/00
(7 pages)
2 December 1999Director resigned (1 page)
13 July 1999Full accounts made up to 31 December 1998 (14 pages)
25 June 1999Particulars of mortgage/charge (10 pages)
24 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 June 1999Memorandum and Articles of Association (12 pages)
9 February 1999Return made up to 12/01/99; full list of members (10 pages)
3 February 1999Statement of affairs (7 pages)
3 February 1999Ad 14/12/98--------- £ si 1000000@1=1000000 £ ic 199/1000199 (2 pages)
21 January 1999£ nc 200/1000200 14/12/98 (2 pages)
21 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 1999Ad 14/12/98--------- £ si 198@1=198 £ ic 1/199 (2 pages)
18 December 1998Particulars of mortgage/charge (8 pages)
8 September 1998New director appointed (3 pages)
8 September 1998New director appointed (3 pages)
8 September 1998New director appointed (3 pages)
8 September 1998New director appointed (3 pages)
8 September 1998New secretary appointed (2 pages)
3 September 1998£ nc 100/200 29/07/98 (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Registered office changed on 14/08/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
13 August 1998Memorandum and Articles of Association (20 pages)
12 January 1998Incorporation (24 pages)