Company NameL.O.G. Trust Limited
Company StatusDissolved
Company Number00210241
CategoryPrivate Limited Company
Incorporation Date9 December 1925(98 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan James Lewis
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(67 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleChairman
Correspondence Address39 Charles Street
London
W1J 5EE
Director NameMr Guy Thomas Ernest Parsons
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(67 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lewes Road
Haywards Heath
RH17 7SP
Director NameI M Directors Limited (Corporation)
StatusCurrent
Appointed01 August 2001(75 years, 8 months after company formation)
Appointment Duration22 years, 8 months
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(78 years, 6 months after company formation)
Appointment Duration19 years, 11 months
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(67 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed31 December 1992(67 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(67 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 September 2002)
RoleFinance Director
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Secretary NameAllan Moreland Murray
NationalityBritish
StatusResigned
Appointed29 April 1993(67 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1997)
RoleManagement Accountant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameMr John Geoffrey Collins
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(68 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 08 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Southway
Eldwick
Bingley
West Yorkshire
BD16 3EW
Director NameRichard Geoffrey Dwyer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(69 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2001)
RoleChartered Surveyor
Correspondence AddressCornerways Berks Hill
Chorleywood
Hertfordshire
WD3 5AH
Director NameClaire Louise Haigh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(69 years, 1 month after company formation)
Appointment Duration1 week, 2 days (resigned 09 January 1995)
RoleSecretary
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(71 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2002(76 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressBartfields Uk Limited
Burley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£27,084,000
Cash£1,000
Current Liabilities£27,085,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 May 2006Dissolved (1 page)
8 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 2006Liquidators statement of receipts and payments (5 pages)
21 December 2005Liquidators statement of receipts and payments (5 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2004Statement of affairs (5 pages)
30 December 2004Appointment of a voluntary liquidator (1 page)
29 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2004Registered office changed on 09/12/04 from: 98 kirkstall road leeds LS3 1YN (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
5 February 2004Return made up to 31/12/03; full list of members (3 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
4 December 2003Director's particulars changed (1 page)
11 March 2003Return made up to 31/12/02; full list of members (6 pages)
5 February 2003Full accounts made up to 31 March 2002 (11 pages)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (3 pages)
26 June 2002Secretary's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
25 March 2002Return made up to 31/12/01; no change of members (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
15 January 2002Director resigned (1 page)
10 January 2002New director appointed (4 pages)
23 April 2001Return made up to 31/12/00; full list of members (6 pages)
6 April 2001Full accounts made up to 31 March 2000 (12 pages)
3 May 2000Full accounts made up to 31 March 1999 (13 pages)
8 February 2000Return made up to 31/12/99; full list of members (10 pages)
6 April 1999Return made up to 31/12/98; full list of members (10 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
26 March 1999Full accounts made up to 31 March 1998 (12 pages)
10 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned (1 page)
31 January 1998Full accounts made up to 31 March 1997 (11 pages)
11 February 1997Return made up to 31/12/96; full list of members (9 pages)
20 September 1996Full accounts made up to 31 March 1996 (14 pages)
20 September 1996Registered office changed on 20/09/96 from: 39 charles street london W1X 7PD (1 page)
17 May 1996Auditor's resignation (2 pages)
1 May 1996New director appointed (2 pages)
14 February 1996Full accounts made up to 31 March 1995 (14 pages)
10 January 1996Return made up to 31/12/95; full list of members (8 pages)
5 January 1995Particulars of mortgage/charge (3 pages)
4 August 1989Particulars of mortgage/charge (19 pages)