Company NameLear Trustees Limited
Company StatusDissolved
Company Number05415118
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)
Dissolution Date13 October 2010 (13 years, 6 months ago)
Previous NameHS 367 Limited

Business Activity

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

Directors

Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed02 May 2008(3 years after company formation)
Appointment Duration2 years, 5 months (closed 13 October 2010)
RoleInvestor
Country of ResidenceEngland
Correspondence Address60 Eustace Building 372 Queenstown Road
London
SW8 4NT
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusClosed
Appointed02 October 2006(1 year, 5 months after company formation)
Appointment Duration4 years (closed 13 October 2010)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameRobert Parry
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleSolicitor
Correspondence AddressThe Blossoms
Birmingham Road
Henley In Arden
Warwickshire
B92 5QD
Director NamePaul Antony Wakefield
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleSolicitor
Correspondence AddressDanby Lodge
3 Mill Meadow, Hollybush Road
Newborough
DE13 8SF
Secretary NamePaul Antony Wakefield
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDanby Lodge
3 Mill Meadow, Hollybush Road
Newborough
DE13 8SF
Director NameMr Nigel Peter Brunning
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(3 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Trinity Road
Rayleigh
Essex
SS6 8QD
Director NameLeslie Matthew Johnston
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(3 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address4 Kingsley Close
Hampstead Gardens Suburb
London
N2 0ES
Secretary NameMr Nigel Peter Brunning
NationalityBritish
StatusResigned
Appointed01 August 2005(3 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Trinity Road
Rayleigh
Essex
SS6 8QD
Director NameMr Kevin John Lyon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2008)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address4 Burnside Road
Glasgow
G46 6TT
Scotland
Director NameGunnar Sigurdsson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIcelandic
StatusResigned
Appointed07 June 2006(1 year, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenlink Walk
Kew Riverside
Richmond Upon Thames
London
TW9 4AF
Director NameMr Andras Szirtes
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityHungarian
StatusResigned
Appointed07 June 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2008)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
87 Marylebone High Street
London
W1U 4QU
Director NamePatrick Dominic Galvin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed21 July 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 2008)
RoleCompany Director
Correspondence Address7 Anglesea Road
Ballsbridge
Dublin
D4
Irish
Director NameMr Michael Minashi Rahamim
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Hamilton Terrace
London
NW8 9QR

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts27 January 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

13 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2010Final Gazette dissolved following liquidation (1 page)
13 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2010Liquidators' statement of receipts and payments to 1 June 2010 (5 pages)
18 June 2010Liquidators statement of receipts and payments to 1 June 2010 (5 pages)
18 June 2010Liquidators statement of receipts and payments to 1 June 2010 (5 pages)
22 December 2009Liquidators' statement of receipts and payments to 1 December 2009 (5 pages)
22 December 2009Liquidators statement of receipts and payments to 1 December 2009 (5 pages)
22 December 2009Liquidators statement of receipts and payments to 1 December 2009 (5 pages)
12 December 2008Appointment of a voluntary liquidator (1 page)
12 December 2008Statement of affairs with form 4.19 (6 pages)
12 December 2008Statement of affairs with form 4.19 (6 pages)
12 December 2008Appointment of a voluntary liquidator (1 page)
12 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-02
(1 page)
12 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2008Registered office changed on 11/11/2008 from 7 river court brighthouse business village brighouse road middlesbrough cleveland TS2 1RT (1 page)
11 November 2008Registered office changed on 11/11/2008 from 7 river court brighthouse business village brighouse road middlesbrough cleveland TS2 1RT (1 page)
2 September 2008Director appointed paul mcgowan (1 page)
2 September 2008Director appointed paul mcgowan (1 page)
8 July 2008Registered office changed on 08/07/2008 from units 16-18 victoria industrial estate wales farm road north acton london W3 6YN (1 page)
8 July 2008Registered office changed on 08/07/2008 from units 16-18 victoria industrial estate wales farm road north acton london W3 6YN (1 page)
8 May 2008Appointment Terminated Director michael rahamim (1 page)
8 May 2008Appointment terminated director kevin lyon (1 page)
8 May 2008Appointment Terminated Director kevin lyon (1 page)
8 May 2008Appointment Terminated Director andras szirtes (1 page)
8 May 2008Appointment terminated director andras szirtes (1 page)
8 May 2008Appointment terminated director michael rahamim (1 page)
6 May 2008Appointment Terminated Director patrick galvin (1 page)
6 May 2008Appointment terminated director patrick galvin (1 page)
29 April 2008Return made up to 06/04/08; full list of members (4 pages)
29 April 2008Return made up to 06/04/08; full list of members (4 pages)
21 August 2007Full accounts made up to 27 January 2007 (12 pages)
21 August 2007Full accounts made up to 27 January 2007 (12 pages)
24 April 2007Return made up to 06/04/07; full list of members (6 pages)
24 April 2007Return made up to 06/04/07; full list of members (6 pages)
1 November 2006Return made up to 06/04/06; full list of members (5 pages)
1 November 2006Return made up to 06/04/06; full list of members (5 pages)
17 October 2006Location of register of members (1 page)
17 October 2006Location of register of members (1 page)
13 October 2006New secretary appointed (2 pages)
13 October 2006New secretary appointed (2 pages)
29 September 2006Full accounts made up to 28 January 2006 (10 pages)
29 September 2006Full accounts made up to 28 January 2006 (10 pages)
21 September 2006New director appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006Director resigned (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
10 August 2006Secretary resigned;director resigned (1 page)
10 August 2006Secretary resigned;director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006New director appointed (4 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (4 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 September 2005Company name changed hs 367 LIMITED\certificate issued on 16/09/05 (2 pages)
16 September 2005Company name changed hs 367 LIMITED\certificate issued on 16/09/05 (2 pages)
25 August 2005Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
25 August 2005Registered office changed on 25/08/05 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page)
25 August 2005Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
25 August 2005New secretary appointed;new director appointed (2 pages)
25 August 2005Secretary resigned;director resigned (1 page)
25 August 2005Secretary resigned;director resigned (1 page)
25 August 2005New secretary appointed;new director appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Registered office changed on 25/08/05 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page)
6 April 2005Incorporation (17 pages)
6 April 2005Incorporation (17 pages)