Company NameL.C.L. Holdings Limited
Company StatusDissolved
Company Number03054445
CategoryPrivate Limited Company
Incorporation Date9 May 1995(28 years, 11 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)
Previous NameJembert 25000 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBarry Kenneth Ewbank
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(12 years, 7 months after company formation)
Appointment Duration2 years (closed 22 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaryville Woodseats Lane
Charlesworth
Glossop
Derbyshire
SK13 5DR
Director NameJohn Bradford Cook
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 19 April 2002)
RoleCompany Director
Correspondence AddressStillingfleet Lodge
Stillingfleet
York
Yorks
YO19 6HP
Director NameMichael Cyril Cowing
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 17 January 2000)
RoleJoint Managing Director
Correspondence Address12 Russett Road
Malton
North Yorkshire
YO17 0YS
Director NameJohn Edward Loseby
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(4 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 07 December 2007)
RoleCompany Director
Correspondence Address7 Castle Howard Drive
Malton
North Yorkshire
YO17 0BA
Secretary NameJennifer Mary Loseby
NationalityBritish
StatusResigned
Appointed06 June 1995(4 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 07 December 2007)
RoleCompany Director
Correspondence Address7 Castle Howard Drive
Malton
North Yorkshire
YO17 7BA
Director NameJennifer Mary Loseby
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(3 years after company formation)
Appointment Duration9 years, 6 months (resigned 07 December 2007)
RoleManaging Director
Correspondence Address7 Castle Howard Drive
Malton
North Yorkshire
YO17 7BA
Director NameMr Gerard Andrew Quinn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(12 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillmead, 38b
Marple Road, Charlesworth
Glossop
Derbyshire
SK13 5DA
Secretary NameMr Gerard Andrew Quinn
NationalityBritish
StatusResigned
Appointed07 December 2007(12 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillmead, 38b
Marple Road, Charlesworth
Glossop
Derbyshire
SK13 5DA
Director NameJembert Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence AddressSixth Floor Westgate Point
Westgate
Leeds
LS1 2AX
Secretary NameJembert Formation Limited (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence AddressSixth Floor Westgate Point
Westgate
Leeds
LS1 2AX

Location

Registered AddressCavendish House St Andrews Court
Burley Street
Leeds
West Yorkshire
LS3 1JY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
11 November 2008Appointment terminated director gerard quinn (1 page)
11 November 2008Appointment terminated secretary gerard quinn (1 page)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 May 2008Return made up to 09/05/08; full list of members (8 pages)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New secretary appointed (1 page)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 May 2007Return made up to 09/05/07; full list of members (3 pages)
14 April 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 May 2006Return made up to 09/05/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 May 2005Return made up to 09/05/05; full list of members (3 pages)
20 October 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
1 July 2004Return made up to 09/05/04; full list of members (7 pages)
7 April 2004Accounts for a small company made up to 31 October 2003 (4 pages)
20 May 2003Return made up to 09/05/03; full list of members (7 pages)
6 May 2003Return made up to 09/05/02; full list of members (7 pages)
11 February 2003Accounts for a small company made up to 31 October 2002 (4 pages)
8 May 2002Accounts for a small company made up to 31 October 2001 (4 pages)
3 May 2002Director resigned (1 page)
5 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
25 May 2001Return made up to 09/05/01; full list of members (8 pages)
1 September 2000£ ic 105000/100000 01/08/00 £ sr 5000@1=5000 (1 page)
9 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 May 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2000Accounts for a small company made up to 31 October 1999 (4 pages)
31 January 2000Director resigned (1 page)
15 June 1999Return made up to 09/05/99; full list of members (7 pages)
24 February 1999Accounts for a small company made up to 31 October 1998 (4 pages)
21 July 1998New director appointed (2 pages)
20 May 1998Return made up to 09/05/98; no change of members (5 pages)
27 January 1998Accounts for a small company made up to 31 October 1997 (4 pages)
16 May 1997Return made up to 09/05/97; no change of members (5 pages)
1 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
13 June 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 1996Registered office changed on 30/05/96 from: westgate point westgate,leeds west yorkshire LS1 2AX. (1 page)
1 September 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of contract relating to shares (4 pages)
27 July 1995Ad 06/06/95--------- £ si 19998@1 (2 pages)
14 July 1995Company name changed jembert 25000 LIMITED\certificate issued on 17/07/95 (4 pages)
11 July 1995Ad 06/06/95--------- £ si 10000@1=10000 £ ic 75002/85002 (2 pages)
11 July 1995Ad 06/06/95--------- £ si 19998@1=19998 £ ic 85002/105000 (2 pages)
3 July 1995New director appointed (4 pages)
27 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 June 1995Accounting reference date notified as 31/10 (1 page)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Director resigned;new director appointed (2 pages)
9 May 1995Incorporation (26 pages)