Company NameLathe Investments Limited
Company StatusDissolved
Company Number03723845
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date24 September 2016 (7 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Richard Howard Perrin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(2 weeks, 2 days after company formation)
Appointment Duration17 years, 6 months (closed 24 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 32 Great Peter Street Great Peter Stre
London
SW1P 2DB
Director NameMr Richard Howard John Tanner
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2004(5 years, 1 month after company formation)
Appointment Duration12 years, 5 months (closed 24 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 32 Great Peter Street Great Peter Stre
London
SW1P 2DB
Secretary NameMr Richard Howard John Tanner
NationalityBritish
StatusClosed
Appointed14 April 2004(5 years, 1 month after company formation)
Appointment Duration12 years, 5 months (closed 24 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 32 Great Peter Street Great Peter Stre
London
SW1P 2DB
Director NameMr Timothy Simon Richard Cornford
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(14 years after company formation)
Appointment Duration3 years, 6 months (closed 24 September 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFirst Floor 32 Great Peter Street Great Peter Stre
London
SW1P 2DB
Director NameMr Ian Robert Knight
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(1 week after company formation)
Appointment Duration12 years, 11 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brewery Bells Yew Green
Tunbridge Wells
Kent
TN3 9BD
Secretary NameTorill Knight
NationalityBritish
StatusResigned
Appointed09 March 1999(1 week after company formation)
Appointment Duration1 week, 2 days (resigned 18 March 1999)
RoleCompany Director
Correspondence AddressLondon Barn Farm
Ticehurst Road Hurst Green
Etchingham
East Sussex
TN19 7QT
Director NameMr Stephen John Brook
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(2 weeks, 2 days after company formation)
Appointment Duration3 years, 9 months (resigned 16 December 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Eaton Road
Norwich
NR4 6PR
Secretary NameIan Robert Knight
NationalityBritish
StatusResigned
Appointed18 March 1999(2 weeks, 2 days after company formation)
Appointment Duration5 years (resigned 14 April 2004)
RoleCompany Director
Correspondence AddressYeomans
Fletching Street
Mayfield
Kent
TN20 6TH
Director NameClayton Hugo Wynne Robson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(5 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address131 Cranmer Court
London
SW3 3HE
Director NameDominic Henry Johnstone White
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2002)
RoleChartered Surveyor
Correspondence Address4 Marne Street
London
W10 4JE
Director NameMr Ashley Peter Blake
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(3 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradgate
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Director NameMr Morgan Joseph Garfield
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(15 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Princes Street
London
W1B 2LD
Director NameMr Mark Andrew Robinson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(15 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 February 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Princes Street
London
W1B 2LD
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressFirst Floor 32 Great Peter Street
Great Peter Street
London
SW1P 2DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Turnover£293,022
Net Worth£186,183
Cash£73,353
Current Liabilities£45,871

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 September 2016Final Gazette dissolved following liquidation (1 page)
17 July 2016Registered office address changed from 3C Princes House Jermyn Street London SW1Y 6DN England to First Floor 32 Great Peter Street Great Peter Street London SW1P 2DB on 17 July 2016 (1 page)
24 June 2016Return of final meeting in a members' voluntary winding up (4 pages)
9 July 2015Declaration of solvency (3 pages)
9 July 2015Appointment of a voluntary liquidator (1 page)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 June 2015All of the property or undertaking has been released from charge 2 (2 pages)
24 March 2015Registered office address changed from 3 Princes Street London W1B 2LD to 3C Princes House Jermyn Street London SW1Y 6DN on 24 March 2015 (1 page)
2 March 2015Termination of appointment of Morgan Joseph Garfield as a director on 27 February 2015 (1 page)
2 March 2015Termination of appointment of Mark Andrew Robinson as a director on 27 February 2015 (1 page)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 April 2014Appointment of Mr Mark Andrew Robinson as a director (2 pages)
9 April 2014Appointment of Mr Morgan Joseph Garfield as a director (2 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
6 February 2014Registered office address changed from the Brewery Bells Yew Green Tunbridge Wells Kent TN3 9BD United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from the Brewery Bells Yew Green Tunbridge Wells Kent TN3 9BD United Kingdom on 6 February 2014 (1 page)
26 March 2013Group of companies' accounts made up to 30 September 2012 (20 pages)
13 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 March 2013Change of share class name or designation (2 pages)
13 March 2013Memorandum and Articles of Association (4 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
7 March 2013Appointment of Mr Timothy Simon Richard Cornford as a director (2 pages)
29 August 2012Auditor's resignation (1 page)
5 March 2012Director's details changed for Mr Richard Howard Perrin on 2 March 2012 (2 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
5 March 2012Director's details changed for Mr Richard Howard Perrin on 2 March 2012 (2 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
10 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 February 2012Termination of appointment of Ian Knight as a director (1 page)
17 January 2012Group of companies' accounts made up to 30 September 2011 (19 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
16 February 2011Group of companies' accounts made up to 30 September 2010 (21 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 March 2010Director's details changed for Richard Howard Perrin on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Ian Robert Knight on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Richard Howard Perrin on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Ian Robert Knight on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Richard Howard John Tanner on 2 March 2010 (1 page)
2 March 2010Director's details changed for Richard Howard John Tanner on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Richard Howard John Tanner on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Richard Howard John Tanner on 2 March 2010 (1 page)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
10 February 2010Group of companies' accounts made up to 30 September 2009 (21 pages)
24 April 2009Registered office changed on 24/04/2009 from 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page)
1 April 2009Group of companies' accounts made up to 30 September 2008 (22 pages)
6 March 2009Return made up to 02/03/09; full list of members (5 pages)
8 December 2008Appointment terminated director ashley blake (1 page)
18 July 2008Group of companies' accounts made up to 30 September 2007 (20 pages)
1 May 2008Return made up to 02/03/08; full list of members (6 pages)
31 July 2007Company name changed lathe investments (uk) LIMITED\certificate issued on 31/07/07 (2 pages)
22 July 2007Group of companies' accounts made up to 30 September 2006 (20 pages)
10 April 2007Company name changed lathe investments LIMITED\certificate issued on 10/04/07 (4 pages)
12 March 2007Return made up to 02/03/07; full list of members (5 pages)
10 March 2007Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Group of companies' accounts made up to 30 September 2005 (20 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Return made up to 02/03/06; full list of members (4 pages)
6 March 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
8 September 2005Particulars of mortgage/charge (8 pages)
21 July 2005Ad 15/06/05--------- £ si 70@1=70 £ ic 30/100 (2 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 May 2005Secretary's particulars changed;director's particulars changed (1 page)
7 April 2005Return made up to 02/03/05; full list of members (3 pages)
24 March 2005Director resigned (1 page)
13 May 2004New secretary appointed;new director appointed (3 pages)
13 May 2004Secretary resigned (1 page)
30 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 March 2004Return made up to 02/03/04; full list of members (7 pages)
31 October 2003Director's particulars changed (1 page)
30 October 2003Secretary's particulars changed;director's particulars changed (1 page)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 March 2003Return made up to 02/03/03; full list of members (6 pages)
17 February 2003Ad 09/01/03--------- £ si 26@1=26 £ ic 4/30 (2 pages)
7 February 2003Director resigned (1 page)
1 August 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
14 March 2002Director's particulars changed (1 page)
14 March 2002Return made up to 02/03/02; full list of members (7 pages)
25 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 November 2001Registered office changed on 20/11/01 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
9 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
12 April 2001Return made up to 02/03/01; full list of members (7 pages)
15 June 2000New director appointed (2 pages)
25 May 2000New director appointed (3 pages)
23 May 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(7 pages)
3 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 October 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
25 May 1999Ad 14/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 May 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned (1 page)
13 April 1999Company name changed eurobeech LIMITED\certificate issued on 14/04/99 (2 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Registered office changed on 15/03/99 from: 60 tabernacle street london EC2A 4NB (1 page)
15 March 1999New director appointed (2 pages)
2 March 1999Incorporation (15 pages)