Company NameL.T.C. Financials Limited
Company StatusDissolved
Company Number03012450
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

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

Directors

Director NameDeborah Tyler
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1995(3 days after company formation)
Appointment Duration5 years, 4 months (closed 20 June 2000)
RoleFinancial Administrator
Correspondence Address26 Fairfield Road
Epping
Essex
CM16 6SU
Secretary NameRapid Business Services Limitd (Corporation)
StatusClosed
Appointed23 January 1995(3 days after company formation)
Appointment Duration5 years, 4 months (closed 20 June 2000)
Correspondence AddressThe Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePhilip Simons
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(1 month, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 15 August 1995)
RoleConsultant
Correspondence AddressThe Croft Legh Road
Knutsford
Cheshire
WA16 8NR

Location

Registered Address2nd Floor The Old County Court
2 High Street
Brentwood
Essex
CM15 8AT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
16 February 2000Secretary's particulars changed (1 page)
12 January 2000Registered office changed on 12/01/00 from: essex house 2ND floor,141 kings road brentwood,essex CM14 4EG (1 page)
11 January 2000Application for striking-off (1 page)
4 March 1999Return made up to 20/01/99; full list of members (6 pages)
6 January 1999Accounts for a dormant company made up to 31 January 1998 (1 page)
26 February 1998Return made up to 20/01/98; no change of members (4 pages)
10 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
24 February 1997Return made up to 20/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1996Return made up to 20/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1995Director resigned (2 pages)
24 March 1995New director appointed (2 pages)