Company NameLaurence Philipps Limited
Company StatusDissolved
Company Number00178606
CategoryPrivate Limited Company
Incorporation Date22 December 1921(102 years, 5 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jeremy Hew Philipps
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1990(69 years after company formation)
Appointment Duration14 years, 1 month (closed 01 February 2005)
RoleUnderwriting Agent
Correspondence AddressPeach House
Picton Castle
Haverford West
Pembrokeshire
SA62 4AS
Wales
Secretary NameMichael Paul Shanley
NationalityBritish
StatusClosed
Appointed10 March 1993(71 years, 3 months after company formation)
Appointment Duration11 years, 11 months (closed 01 February 2005)
RoleAccountant
Correspondence Address32 Southwood Drive
Surbiton
Surrey
KT5 9PH
Director NameMrs Susan Phillips
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1996(74 years, 1 month after company formation)
Appointment Duration9 years (closed 01 February 2005)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Ham
Marlborough
Wiltshire
SN8 3RB
Director NameMr John Mervyn Ingle Reed
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(77 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 01 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Georges Wood Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7BT
Director NameMr Stuart David Hayllar
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(69 years after company formation)
Appointment Duration8 years, 3 months (resigned 12 April 1999)
RoleChartered Accountant
Correspondence Address4 Evelyn Road
Cockfosters
Barnet
Hertfordshire
EN4 9JT
Director NameRoger Baldwyn Hunt
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(69 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 1992)
RoleUnderwriting Agent
Correspondence AddressThe Old Vicarage
Bury
Pulborough
Sussex
RH20 1PB
Director NameDavid Llewelyn Pryse Lloyd
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(69 years after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 1993)
RoleUnderwriting Agent
Correspondence AddressShefford House
Great Shefford
Newbury
Berkshire
RG16 7EF
Director NameMichael Thomas Senior
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(69 years after company formation)
Appointment Duration3 years (resigned 21 December 1993)
RoleChartered Accountant
Correspondence Address4 Ashbee Gardens
Herne Bay
Kent
CT6 6TU
Secretary NameMichael Thomas Senior
NationalityBritish
StatusResigned
Appointed21 December 1990(69 years after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 1993)
RoleCompany Director
Correspondence Address4 Ashbee Gardens
Herne Bay
Kent
CT6 6TU

Location

Registered Address69/85 Tabernacle Street
London
EC2A 4BD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£103,301
Cash£106,307
Current Liabilities£4,489

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
7 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 September 2004Application for striking-off (1 page)
30 December 2003Return made up to 21/12/03; no change of members (7 pages)
16 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
8 January 2003Return made up to 21/12/02; full list of members (13 pages)
18 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
3 January 2002Return made up to 21/12/01; change of members (7 pages)
24 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
11 January 2001Return made up to 21/12/00; change of members (7 pages)
11 July 2000Full accounts made up to 31 March 2000 (8 pages)
19 January 2000Return made up to 21/12/99; full list of members (15 pages)
2 August 1999Full accounts made up to 31 March 1999 (8 pages)
10 May 1999Registered office changed on 10/05/99 from: 169 high street barnet hertfordshire EN5 5SU (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
6 April 1999Return made up to 21/12/98; no change of members (4 pages)
31 March 1999Full accounts made up to 31 March 1997 (9 pages)
31 March 1999Full accounts made up to 31 March 1998 (9 pages)
31 January 1998Return made up to 21/12/97; no change of members (7 pages)
29 October 1997Registered office changed on 29/10/97 from: 1A bryanston house dorset street london W1H 3FQ (1 page)
1 February 1997Full accounts made up to 31 March 1996 (11 pages)
13 January 1997Return made up to 21/12/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
4 January 1996Return made up to 21/12/95; full list of members (7 pages)
4 April 1995Return made up to 21/12/94; no change of members (4 pages)