Company NameLondon Creditors Service Limited
Company StatusDissolved
Company Number00271974
CategoryPrivate Limited Company
Incorporation Date9 January 1933(91 years, 4 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed01 June 1999(66 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 03 February 2004)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed01 June 1999(66 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 03 February 2004)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Francis Anthony Fitzsimons
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(58 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 1994)
RoleAssistant Company Secretary
Correspondence Address33 Moorfield Avenue
Knowle
Solihull
West Midlands
B93 9RA
Secretary NameJames William Booth
NationalityBritish
StatusResigned
Appointed31 May 1991(58 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 November 1996)
RoleCompany Director
Correspondence Address27 Avenue Road
Stratford Upon Avon
Warwickshire
CV37 6UN
Director NameJane Pegg
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(61 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 November 1996)
RoleChartered Secretary
Correspondence Address3 Church Road
Catshill
Bromsgrove
Worcestershire
B61 0JY
Director NameRonald Neil Chisman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(63 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaufort Close
London
SW15 3TL
Director NameWilliam Donald Mackay
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(63 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1999)
RoleAccountant
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland
Director NameDavid Michael Charles Michels
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(63 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address15 Court Drive
Stanmore
Middlesex
HA7 4QH
Secretary NameWilliam Donald Mackay
NationalityBritish
StatusResigned
Appointed20 November 1996(63 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1999)
RoleAccountant
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland

Location

Registered AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£40
Current Liabilities£40

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
3 September 2003Application for striking-off (1 page)
5 July 2003Ad 29/05/03--------- £ si 40@1=40 £ ic 100/140 (2 pages)
5 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2003Nc inc already adjusted 29/05/03 (1 page)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
7 June 2002Return made up to 03/05/02; full list of members (5 pages)
30 May 2001Return made up to 03/05/01; full list of members (2 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court central park, reeds cres watford hertfordshire WD1 1HZ (1 page)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
8 June 2000Return made up to 03/05/00; full list of members (5 pages)
15 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2000Full accounts made up to 4 April 1999 (8 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Secretary resigned;director resigned (1 page)
22 June 1999Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: metropole hotel po box 335 national exhibition centre birmingham B40 1PT (1 page)
22 June 1999New secretary appointed (2 pages)
3 June 1999Return made up to 03/05/99; full list of members (9 pages)
8 April 1999Full accounts made up to 27 September 1998 (7 pages)
4 March 1999Return made up to 02/02/99; no change of members (4 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998Return made up to 02/02/98; full list of members (8 pages)
13 March 1998Full accounts made up to 28 September 1997 (6 pages)
11 June 1997Registered office changed on 11/06/97 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
8 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
27 February 1997Return made up to 02/02/97; no change of members (7 pages)
12 December 1996New director appointed (5 pages)
12 December 1996New director appointed (4 pages)
12 December 1996Director resigned (1 page)
12 December 1996New secretary appointed;new director appointed (6 pages)
15 April 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)