Company NameLonrho Eastern Limited
Company StatusDissolved
Company Number02233962
CategoryPrivate Limited Company
Incorporation Date22 March 1988(36 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Howard William Garnett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1997(8 years, 10 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence AddressMayfield 21 Argarmeols Road
Formby
Liverpool
Merseyside
L37 7BX
Director NameMr Paul Newns
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1997(8 years, 10 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Cobblers Cross Lane
Tarporley
Cheshire
CW6 0DJ
Secretary NameMr James Hugh Hughes
NationalityBritish
StatusCurrent
Appointed15 May 1998(10 years, 1 month after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GJ
Director NameJean McKay Ellis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1999(11 years, 4 months after company formation)
Appointment Duration24 years, 8 months
RoleChartered Accountant
Correspondence AddressSherwood
Village Road, Northop Hall
Mold
Flintshire
CH7 6HS
Wales
Director NameMr James Hugh Hughes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2000(12 years, 2 months after company formation)
Appointment Duration23 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address57 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GJ
Director NameRobert Fergus Dunlop
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1993)
RoleExecutive Director
Correspondence Address42 Woodsford Square
London
W14 8DP
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameRoger Gregory Badger
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 1993)
RoleChartered Accountant
Correspondence Address27 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameDonald Francis Selby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 1995)
RoleChartered Accountant
Correspondence Address7 Golden Square
West Street
Cromer
Norfolk
NR27 9DU
Director NameMr Christopher John Wilkes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 16 January 1997)
RoleAccountant
Correspondence Address3 Old Brewery Place
Kimpton
Hitchin
Hertfordshire
SG4 8RX
Director NameMr David Henry Williams
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1996)
RoleEngineer
Correspondence Address6 The Mount
Fleet
Hampshire
GU51 4PX
Director NameJonathan Lewis Platts-Mills
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 January 1997)
RoleEngineer
Correspondence Address10 Warwick Road
Ealing
London
W5 3XJ
Director NameJohn Bruce Raisbeck
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 May 1998)
RoleCompany Director
Correspondence Address31 Station Road
Ainsdale
Southport
Merseyside
PR8 3HN
Secretary NameJohn Bruce Raisbeck
NationalityBritish
StatusResigned
Appointed16 January 1997(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 May 1998)
RoleCompany Director
Correspondence Address31 Station Road
Ainsdale
Southport
Merseyside
PR8 3HN
Director NameDavid Howe
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 1999)
RoleChartered Accountant
Correspondence Address3 Benty Farm Grove
Irby
Wirral
L61 3YB
Director NameFrederick Findlay Wilson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Cambridge Road
Crosby
Liverpool
Merseyside
L23 7TU
Secretary NameThe African Investment Trust Limited (Corporation)
StatusResigned
Appointed20 February 1992(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 January 1997)
Correspondence Address4 Grosvenor Place
London
SW1X 7YL

Location

Registered AddressLloyds Bank Chambers
19 Seaview Road
Wallasey
Merseyside
CH45 4QN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 January 2001Dissolved (1 page)
9 October 2000Return of final meeting in a members' voluntary winding up (3 pages)
9 October 2000Liquidators statement of receipts and payments (6 pages)
9 June 2000Registered office changed on 09/06/00 from: 3RD floor york house mercury court tithebank street liverpool L2 2RG (1 page)
8 June 2000Declaration of solvency (3 pages)
8 June 2000Appointment of a voluntary liquidator (1 page)
8 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 June 2000New director appointed (3 pages)
15 March 2000Return made up to 20/02/00; full list of members (7 pages)
15 March 2000Director resigned (1 page)
21 October 1999Accounts for a dormant company made up to 30 September 1999 (4 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
11 June 1999Director's particulars changed (1 page)
24 May 1999Return made up to 20/02/99; full list of members (5 pages)
24 May 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998Secretary resigned (1 page)
2 April 1998Full accounts made up to 30 September 1997 (10 pages)
13 March 1998Return made up to 20/02/98; full list of members (6 pages)
24 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
24 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/11/97
(1 page)
7 November 1997Director's particulars changed (1 page)
6 March 1997Return made up to 20/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/03/97
(4 pages)
14 February 1997New secretary appointed;new director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997Secretary resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Registered office changed on 14/02/97 from: roman house wood street london EC2Y 5BP (1 page)
14 February 1997Director resigned (1 page)
15 January 1997Full accounts made up to 30 September 1996 (10 pages)
9 December 1996Director resigned (1 page)
10 October 1996Auditor's resignation (2 pages)
14 March 1996Return made up to 20/02/96; full list of members (7 pages)
14 March 1996Location of register of members (1 page)
28 February 1996Full accounts made up to 30 September 1995 (8 pages)
20 November 1995Secretary's particulars changed (4 pages)
7 September 1995Registered office changed on 07/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
15 May 1995Full accounts made up to 30 September 1994 (168 pages)