Company NameLTG Corporate Finance Limited
DirectorsLaurence Howard Goodman and Michael Owen Travis
Company StatusDissolved
Company Number03883273
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)
Previous NameErial Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Laurence Howard Goodman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed20 January 2001(1 year, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Oakdale Close
Whitefield
Manchester
Lancashire
M45 7LU
Director NameMr Michael Owen Travis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2001(1 year, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address4 Charter Approach
Warwick
Warwickshire
CV34 6AE
Secretary NameMr Laurence Howard Goodman
NationalityEnglish
StatusCurrent
Appointed20 January 2001(1 year, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Oakdale Close
Whitefield
Manchester
Lancashire
M45 7LU
Director NameShaid Luqman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2001(1 year, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 29 May 2001)
RoleCompany Director
Correspondence AddressThe Penthouse 5 Northlands
Hill Top
Hale
Cheshire
WA15 0NH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMasons Nominees Limited (Corporation)
StatusResigned
Appointed17 December 1999(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2001)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 December 1999(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2001)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER

Location

Registered AddressSmith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 April 2005Dissolved (1 page)
6 January 2005Return of final meeting in a creditors' voluntary winding up (8 pages)
22 July 2004Liquidators statement of receipts and payments (5 pages)
2 February 2004Liquidators statement of receipts and payments (5 pages)
28 June 2003Registered office changed on 28/06/03 from: 5TH floor springfield house 76 wellington street leeds west yorkshire LS1 2AY (1 page)
7 February 2003Statement of affairs (6 pages)
15 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2003Appointment of a voluntary liquidator (1 page)
4 April 2002Return made up to 25/11/01; no change of members (4 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
22 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
24 September 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
11 June 2001Director resigned (1 page)
2 April 2001Accounting reference date shortened from 24/05/01 to 31/01/01 (1 page)
6 March 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001Secretary resigned (1 page)
28 January 2001New secretary appointed;new director appointed (2 pages)
28 January 2001New director appointed (2 pages)
26 January 2001Company name changed erial LIMITED\certificate issued on 26/01/01 (2 pages)
15 December 2000Return made up to 25/11/00; full list of members
  • 363(287) ‐ Registered office changed on 15/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2000Accounting reference date extended from 30/11/00 to 24/05/01 (1 page)
5 January 2000Registered office changed on 05/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000New director appointed (2 pages)
1 January 2000Director resigned (1 page)
1 January 2000Secretary resigned (1 page)