Company NameLp-Gas Equipment Limited
DirectorsJanet Anne Ford and John Peter Narciso
Company StatusLiquidation
Company Number00075806
CategoryPrivate Limited Company
Incorporation Date19 December 1902(121 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Janet Anne Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1997(94 years, 8 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Princes Gardens
West Acton
London
W3 0LG
Director NameMr John Peter Narciso
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1997(94 years, 8 months after company formation)
Appointment Duration26 years, 8 months
RoleChartered Secretary
Correspondence Address52 Wood Dale
Great Baddow
Chelmsford
Essex
CM2 8EZ
Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusCurrent
Appointed05 January 2001(98 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address29 Dudley Gardens
Harrow
Middlesex
HA2 0DQ
Director NameWilliam Edward Garvey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(88 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 1991)
RoleCompany Director
Correspondence Address9 Cypress Gardens
Kingswinford
West Midlands
DY6 9TU
Director NameGraham Herbert
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(88 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 1991)
RoleCompany Director
Correspondence AddressStaffords 12 Denehurst Close
Barnt Green
Birmingham
Worcestershire
B45 8HR
Secretary NameMr Philip Henry Walker
NationalityBritish
StatusResigned
Appointed08 May 1991(88 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 1991)
RoleCompany Director
Correspondence Address9 Daisy Bank Close
Pelsall
Walsall
West Midlands
WS3 4BL
Director NameMr Andrew Philip Marshall King
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(88 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 August 1997)
RoleCompany Director
Correspondence Address12 Kingfisher Way
Bishops Stortford
Hertfordshire
CM23 2AZ
Director NameMr Roger Kevin Westwood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(88 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 August 1997)
RoleCompany Director
Correspondence Address1 Lyme Vale Road
Billinge
Wigan
Lancashire
WN5 7QR
Secretary NameMr Roger Kevin Westwood
NationalityBritish
StatusResigned
Appointed01 July 1991(88 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 August 1997)
RoleCompany Director
Correspondence Address1 Lyme Vale Road
Billinge
Wigan
Lancashire
WN5 7QR
Secretary NameMaria Singleterry
NationalityBritish
StatusResigned
Appointed07 August 1997(94 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 April 1998)
RoleCompany Director
Correspondence Address34e Manor Road
Beckenham
Kent
BR3 5LE
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed13 April 1998(95 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG

Location

Registered Address1 Kingsway
London
WC2B 6NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£175,059

Accounts

Latest Accounts29 December 2001 (22 years, 4 months ago)
Next Accounts Due31 October 2003 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 June 2018Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
21 October 2003Dissolved (1 page)
21 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
8 November 2002Declaration of solvency (3 pages)
8 November 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 November 2002Appointment of a voluntary liquidator (1 page)
31 October 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
29 October 2002Director's particulars changed (1 page)
30 May 2002Return made up to 08/05/02; full list of members (5 pages)
12 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
13 September 2001Registered office changed on 13/09/01 from: 1 kingsway london WC2B 6XF (1 page)
21 June 2001Return made up to 08/05/01; full list of members (5 pages)
20 February 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
9 November 2000Return made up to 08/05/00; full list of members (5 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/11/98
(1 page)
10 September 1999Accounts for a dormant company made up to 2 January 1999 (5 pages)
7 June 1999Return made up to 08/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
4 June 1998Return made up to 08/05/98; full list of members (10 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998New secretary appointed (2 pages)
25 April 1998Declaration of satisfaction of mortgage/charge (1 page)
24 April 1998Accounts for a dormant company made up to 3 January 1998 (5 pages)
25 March 1998Secretary resigned;director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
2 June 1997Return made up to 08/05/97; full list of members (6 pages)
21 May 1997Accounts for a dormant company made up to 28 December 1996 (5 pages)
1 June 1996Accounts for a dormant company made up to 30 December 1995 (5 pages)
1 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1996Return made up to 08/05/96; no change of members (4 pages)
19 May 1995Full accounts made up to 31 December 1994 (7 pages)
19 May 1995Return made up to 08/05/95; no change of members (4 pages)