Company NameJohn Street Investments (No.2) Limited
DirectorsPaul Gittins and George Gibson Reid
Company StatusDissolved
Company Number02409518
CategoryPrivate Limited Company
Incorporation Date31 July 1989(34 years, 9 months ago)
Previous NameLHE Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Paul Gittins
NationalityBritish
StatusCurrent
Appointed01 June 2000(10 years, 10 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director NameMr Paul Gittins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2002(13 years, 3 months after company formation)
Appointment Duration21 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director NameGeorge Gibson Reid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(14 years, 9 months after company formation)
Appointment Duration20 years
RoleAccountant
Correspondence Address46/1 Morningside Park
Edinburgh
Lothian
EH10 5HA
Scotland
Director NameMr Charles Reginald Beeton
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 February 1996)
RoleCompany Director
Correspondence Address51 Keswick Road
Bournemouth
Dorset
BH5 1LR
Director NameMs Jane Elizabeth Spence
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 1993)
RoleFinance Director
Correspondence Address44 Queensville Road
London
SW12 0JJ
Director NameMr Michael John Eatough
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(1 year, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Powerscourt Road
Barton On Sea
New Milton
Hampshire
BH25 7PD
Secretary NameMr Michael John Eatough
NationalityBritish
StatusResigned
Appointed14 January 1991(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Powerscourt Road
Barton On Sea
New Milton
Hampshire
BH25 7PD
Director NameMr James Edward Black
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Oakwood Drive
Newton Mearns
Glasgow
G77 5PU
Scotland
Director NameJohn Alastair Wight
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 June 1999)
RoleCompany Director
Correspondence Address22 Fairfield Drive
Clarkston
Glasgow
G76 7YH
Scotland
Secretary NameDerek Robert Scott Lamond
NationalityBritish
StatusResigned
Appointed29 October 1993(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 February 1998)
RoleSecretary
Correspondence Address12 Brent Way
Glasgow
G46 8GA
Scotland
Director NameMr Ronald Stuart Allan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address2 Stoke Park Road
Stoke Bishop
Bristol
Avon
BS9 1LF
Director NameMurray David Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(6 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address3 Fairway Road
Poole
Dorset
BH14 8QB
Director NameMr Christopher George Adams
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address72 Westgate
Hale
Altrincham
Cheshire
WA15 9BB
Secretary NameJohn William Robertson
NationalityBritish
StatusResigned
Appointed18 February 1998(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 1999)
RoleCompany Director
Correspondence Address52 Findhorn Place
Edinburgh
Midlothian
EH9 2NS
Scotland
Director NameDerek Robert Scott Lamond
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2000)
RoleCompany Director
Correspondence Address12 Brent Way
Glasgow
G46 8GA
Scotland
Secretary NameJoyce Ferrie
NationalityBritish
StatusResigned
Appointed12 June 1998(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 1999)
RoleCompany Director
Correspondence Address11 Seaside Place
Aberdour
Burntisland
Fife
KY3 0TX
Scotland
Director NameJohn McCabe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(9 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 December 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address58 Battock Road
Brightons
Falkirk
Stirlingshire
FK2 0TT
Scotland
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed17 November 1999(10 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Director NameMr William Gordon Barclay
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(10 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 2002)
RoleCompany Director
Correspondence AddressThe Coulin
122 Stanstead Road
Caterham
Surrey
CR3 6AE
Director NameRobert Brown Hare
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(10 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 2002)
RoleCompany Director
Correspondence Address6/4 Succoth Court
Ravelston
Edinburgh
EH12 6BY
Scotland
Director NameMr Philip James Han
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(13 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 November 2003)
RoleA Director
Country of ResidenceEngland
Correspondence Address124 Mather Avenue
Liverpool
Merseyside
L18 7HB
Director NameMrs Carol Ann Ritchie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2004)
RoleChief Accountant
Country of ResidenceEngland
Correspondence Address34 Hob Hey Lane
Culcheth
Warrington
Cheshire
WA3 4NW

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£80,372

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 November 2004Dissolved (1 page)
25 August 2004Return of final meeting in a members' voluntary winding up (3 pages)
7 July 2004Liquidators statement of receipts and payments (5 pages)
16 June 2004New director appointed (5 pages)
15 June 2004Director resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
21 January 2004Director resigned (1 page)
5 January 2004Liquidators statement of receipts and payments (5 pages)
23 December 2002Registered office changed on 23/12/02 from: bridge house queens park road handbridge chester cheshire CH88 3AN (1 page)
19 December 2002Appointment of a voluntary liquidator (1 page)
19 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 December 2002Declaration of solvency (3 pages)
17 December 2002Director resigned (1 page)
17 December 2002New director appointed (4 pages)
17 December 2002New director appointed (3 pages)
17 December 2002New director appointed (5 pages)
20 June 2002Director's particulars changed (1 page)
15 January 2002Return made up to 07/01/02; full list of members (5 pages)
27 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
5 July 2001Full accounts made up to 28 February 2001 (6 pages)
4 April 2001Registered office changed on 04/04/01 from: 8 frederick's place london EC2R 8AT (1 page)
20 February 2001Full accounts made up to 29 February 2000 (6 pages)
19 January 2001Return made up to 07/01/01; full list of members (5 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
16 June 2000New secretary appointed (1 page)
16 June 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
21 January 2000Return made up to 07/01/00; full list of members (6 pages)
7 January 2000Director resigned (1 page)
5 December 1999New secretary appointed (2 pages)
5 December 1999Secretary resigned (1 page)
5 December 1999Secretary resigned (1 page)
23 November 1999Auditor's resignation (1 page)
20 September 1999Full accounts made up to 28 February 1999 (9 pages)
19 August 1999New director appointed (4 pages)
12 July 1999Director resigned (1 page)
29 January 1999Return made up to 07/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1998New director appointed (3 pages)
3 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1998New secretary appointed (1 page)
12 June 1998New secretary appointed (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Secretary resigned (1 page)
1 June 1998Full accounts made up to 28 February 1998 (11 pages)
9 February 1998Return made up to 07/01/98; full list of members (10 pages)
12 January 1998Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
17 December 1997Auditor's resignation (1 page)
7 November 1997Company name changed lhe finance LIMITED\certificate issued on 10/11/97 (2 pages)
6 November 1997Registered office changed on 06/11/97 from: mountbatten house 1 grosvenor square southampton hampshire SO15 2BE (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
17 September 1997Full accounts made up to 31 December 1996 (17 pages)
11 February 1997Return made up to 07/01/97; full list of members (11 pages)
14 October 1996Return made up to 07/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 1996New director appointed (3 pages)
13 March 1996Director resigned (1 page)
18 December 1995Director resigned (2 pages)
17 November 1995New director appointed (2 pages)
21 March 1995Full accounts made up to 31 December 1994 (18 pages)