Company NameLencroft Limited
Company StatusDissolved
Company Number03811548
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 8 months ago)
Dissolution Date11 February 2003 (21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobin Rimmer
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(4 days after company formation)
Appointment Duration3 years, 6 months (closed 11 February 2003)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address75a London Road
Tunbridge Wells
Kent
TN1 1DX
Secretary NameFrances Mary Rimmer
NationalityBritish
StatusClosed
Appointed26 July 1999(4 days after company formation)
Appointment Duration3 years, 6 months (closed 11 February 2003)
RoleMembership Manager City Guilds
Correspondence Address75a London Road
Tunbridge Wells
Kent
TN1 1DX
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressC/O Wagstaff Rowland & Huntley
27 Lewisham High Street
London
SE13 5AF
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2002Application for striking-off (1 page)
2 April 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
8 August 2001Return made up to 22/07/01; full list of members (6 pages)
21 March 2001Full accounts made up to 31 July 2000 (2 pages)
19 July 2000Return made up to 22/07/00; full list of members (6 pages)
29 September 1999Ad 23/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 1999Memorandum and Articles of Association (11 pages)
11 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1999£ nc 100/1000 26/07/99 (1 page)
11 August 1999Secretary resigned;director resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999Registered office changed on 11/08/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
22 July 1999Incorporation (15 pages)