Company NameLPH Angus Limited
Company StatusDissolved
Company Number00623246
CategoryPrivate Limited Company
Incorporation Date16 March 1959(65 years, 1 month ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(48 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 16 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeeches
Trout Rise Loudwater
Rickmansworth
Hertfordshire
WD3 4JS
Director NameMr Timothy James Scoble
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(48 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 16 December 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address57 Old Road
Wheatley
Oxford
Oxfordshire
OX33 1NX
Secretary NameSheena Hirani
NationalityBritish
StatusClosed
Appointed27 June 2008(49 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (closed 16 December 2008)
RoleCompany Director
Correspondence Address24 St Brides Avenue
Edgware
Middlesex
HA8 6BS
Director NameMr Robert Edmund Guy Peel
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(32 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a Warwick Avenue
London
W9 2PS
Director NameKenneth Vernon Frank Pawson
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(32 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressHaggas Hall
Weeton
Leeds
North Yorkshire
LS17 0BH
Secretary NameGraham Howden
NationalityBritish
StatusResigned
Appointed19 May 1991(32 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Tinshill Road
Leeds
West Yorkshire
LS16 7DU
Director NameMr Norbert Paul Gottfried Petersen
Date of BirthNovember 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1995(36 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Burlington Lane
London
W4 3ET
Director NameAndrew Iain Boyle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(39 years, 2 months after company formation)
Appointment Duration3 years (resigned 18 May 2001)
RoleAccountant
Correspondence Address28 Woodhill Rise
Cookridge
Leeds
West Yorkshire
LS16 7DB
Director NameCatherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(40 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 April 2002)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed26 July 1999(40 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 April 2002)
RoleCo Secretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameGillian Anne Newsome
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(42 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 April 2002)
RoleAccountant
Correspondence Address15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Director NameNeil Duff Fairley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(42 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 April 2002)
RoleAccountant
Correspondence Address72 Carr Road
Calverley
Leeds
West Yorkshire
LS28 5RH
Director NameMr Ian Charles Durant
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(42 years, 10 months after company formation)
Appointment Duration3 months (resigned 04 April 2002)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address57 The Avenue
Kew
Richmond
Surrey
TW9 2AL
Director NameMr John Gerard Muldoon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(43 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Carbery Avenue
Bournemouth
Dorset
BH6 3LF
Director NameMr Steven Francis Johnstone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(43 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address568 Green Lanes
London
N13 5RZ
Director NameAlan Campbell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(44 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 December 2004)
RoleAccountant
Correspondence AddressHeatheryknowe
Rowantreehill Road
Kilmacolm
Renfrewshire
PA13 4PE
Scotland
Director NameSimon Nicholas Hope Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(44 years, 2 months after company formation)
Appointment Duration3 days (resigned 02 June 2003)
RoleLawyer
Correspondence AddressBridge House
Bridge Street
Castletown
Isle Of Man
IM9 1AX
Secretary NameMr Simon John McNally
NationalityBritish
StatusResigned
Appointed30 May 2003(44 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressGlenmoar House
Sulby Glen, Sulby
Ramsey
Isle Of Man
IM7 2AZ
Secretary NameAlan Campbell
NationalityBritish
StatusResigned
Appointed26 September 2003(44 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 December 2004)
RoleCompany Director
Correspondence AddressHeatheryknowe
Rowantreehill Road
Kilmacolm
Renfrewshire
PA13 4PE
Scotland
Director NameRayman Mok
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed30 December 2004(45 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 April 2005)
RoleChief Financial Officer
Correspondence AddressPO Box 44790
101 Buckingham Palace Road
London
SW1W 0WA
Director NameIan Kendall Cattermole
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(45 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 April 2005)
RoleChartered Secretary
Correspondence AddressSpindlewood
Coppins Close
Berkhamsted
Hertfordshire
HP4 3NZ
Secretary NameIan Kendall Cattermole
NationalityBritish
StatusResigned
Appointed30 December 2004(45 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 April 2005)
RoleChartered Secretary
Correspondence AddressSpindlewood
Coppins Close
Berkhamsted
Hertfordshire
HP4 3NZ
Director NameMrs Cheryl Frances Moharm
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(46 years, 1 month after company formation)
Appointment Duration1 month (resigned 31 May 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address104 Granville Road
Wood Green
London
N22 5LX
Secretary NameMrs Cheryl Frances Moharm
NationalityBritish
StatusResigned
Appointed28 April 2005(46 years, 1 month after company formation)
Appointment Duration1 month (resigned 31 May 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address104 Granville Road
Wood Green
London
N22 5LX
Director NameMr Ian Kendall Cattermole
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(46 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 May 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Cottage
Main Road North
Dagnall
Herts
HP4 1QZ
Secretary NameMr Ian Kendall Cattermole
NationalityBritish
StatusResigned
Appointed31 May 2005(46 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 June 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Cottage
Main Road North
Dagnall
Herts
HP4 1QZ
Director NameNeil Duff Fairley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(46 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 2007)
RoleAccountant
Correspondence Address72 Carr Road
Calverley
Leeds
West Yorkshire
LS28 5RH
Director NameMichael O'Mahoney
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(47 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 November 2006)
RoleAccountant
Correspondence Address44 Beechcroft Manor
Weybridge
Surrey
KT13 9NZ
Director NamePeter Alexander Nicholas
Date of BirthApril 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 January 2007(47 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 May 2007)
RoleChief Executive
Correspondence AddressThistle Hotel Marble Arch
Bryanston Street
London
W1A 4UR
Director NameMr Arun Amarsi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 January 2007(47 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 May 2007)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Flat 1 Bostock House
97-99 Park Street
London
W1K 7HA
Director NameEng Juay Edwin Low
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySingaporean
StatusResigned
Appointed01 March 2007(47 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 May 2007)
RoleChief Financial Officer
Correspondence Address3a Lorong Batawi
Singapore
536664
Foreign
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed04 April 2002(43 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2003)
Correspondence Address25 North Row
London
W1K 6DJ
Secretary NameBridge House Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2005(45 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2005)
Correspondence AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA

Location

Registered AddressPO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts1 July 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
21 July 2008Application for striking-off (1 page)
2 July 2008Secretary appointed sheena hirani (1 page)
2 July 2008Appointment terminated secretary ian cattermole (1 page)
20 May 2008Return made up to 19/05/08; full list of members (3 pages)
12 November 2007Accounts for a dormant company made up to 1 July 2007 (3 pages)
26 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
25 May 2007Return made up to 19/05/07; full list of members (3 pages)
23 May 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
27 March 2007New director appointed (1 page)
8 March 2007New director appointed (2 pages)
20 February 2007New director appointed (4 pages)
5 January 2007Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page)
28 November 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Return made up to 16/06/06; full list of members (8 pages)
25 May 2006Director resigned (1 page)
2 May 2006New director appointed (3 pages)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 September 2005New director appointed (5 pages)
16 September 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
12 September 2005Full accounts made up to 2 January 2005 (10 pages)
25 August 2005New director appointed (4 pages)
23 August 2005New secretary appointed;new director appointed (5 pages)
28 July 2005Secretary resigned;director resigned (1 page)
28 July 2005Registered office changed on 28/07/05 from: 8 baker street london W1U 3LL (1 page)
28 July 2005Director resigned (1 page)
26 July 2005New director appointed (3 pages)
21 July 2005Return made up to 19/05/05; full list of members (3 pages)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned;director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (3 pages)
10 May 2005Registered office changed on 10/05/05 from: albemarle house 1 albemarle street london W1S 4HA (1 page)
10 May 2005New secretary appointed;new director appointed (3 pages)
29 April 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (2 pages)
10 February 2005New director appointed (5 pages)
1 February 2005Director resigned (1 page)
1 February 2005New secretary appointed;new director appointed (3 pages)
1 February 2005New director appointed (3 pages)
1 February 2005Secretary resigned;director resigned (1 page)
10 January 2005Full accounts made up to 4 January 2004 (14 pages)
7 July 2004Full accounts made up to 29 December 2002 (21 pages)
6 July 2004Return made up to 19/05/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
7 January 2004Auditor's resignation (1 page)
31 October 2003New secretary appointed (2 pages)
18 October 2003Secretary resigned (1 page)
13 August 2003New director appointed (3 pages)
13 August 2003New director appointed (3 pages)
13 August 2003New director appointed (3 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Secretary resigned (1 page)
12 August 2003Registered office changed on 12/08/03 from: riverside west whitehall road leeds west yorkshire LS1 4AW (1 page)
16 June 2003Return made up to 19/05/03; full list of members (7 pages)
30 April 2003Registered office changed on 30/04/03 from: 2 the calls, leeds. LS2 7JU (1 page)
22 July 2002Director's particulars changed (1 page)
14 June 2002Return made up to 19/05/02; full list of members (7 pages)
10 June 2002Full accounts made up to 30 December 2001 (18 pages)
13 May 2002Auditor's resignation (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
18 April 2002Particulars of mortgage/charge (5 pages)
15 April 2002New director appointed (3 pages)
15 April 2002Director resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002Secretary resigned;director resigned (1 page)
15 April 2002New director appointed (4 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
10 April 2002Particulars of mortgage/charge (8 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (1 page)
20 March 2002Declaration of satisfaction of mortgage/charge (1 page)
20 March 2002Declaration of satisfaction of mortgage/charge (1 page)
11 January 2002New director appointed (3 pages)
28 December 2001Director resigned (1 page)
4 October 2001New director appointed (4 pages)
3 October 2001Full accounts made up to 31 December 2000 (15 pages)
19 June 2001Return made up to 19/05/01; full list of members (6 pages)
29 May 2001New director appointed (3 pages)
29 May 2001New director appointed (3 pages)
29 May 2001Director resigned (1 page)
3 November 2000Full accounts made up to 26 December 1999 (24 pages)
29 June 2000Return made up to 19/05/00; full list of members (7 pages)
7 June 2000Director resigned (1 page)
9 September 1999Full accounts made up to 27 December 1998 (17 pages)
4 August 1999New secretary appointed;new director appointed (7 pages)
3 August 1999Secretary resigned (1 page)
8 June 1999Return made up to 19/05/99; full list of members (14 pages)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
27 July 1998Auditor's resignation (2 pages)
17 June 1998Return made up to 19/05/98; no change of members (4 pages)
8 June 1998Full accounts made up to 28 December 1997 (15 pages)
27 May 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
3 November 1997Full accounts made up to 29 December 1996 (15 pages)
8 July 1997Particulars of mortgage/charge (7 pages)
3 July 1997Particulars of mortgage/charge (5 pages)
6 June 1997Return made up to 19/05/97; no change of members (4 pages)
15 August 1996Full accounts made up to 31 December 1995 (14 pages)
8 June 1996Return made up to 19/05/96; full list of members (6 pages)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 November 1995Particulars of mortgage/charge (8 pages)
26 October 1995Full accounts made up to 25 December 1994 (17 pages)
16 June 1995Return made up to 19/05/95; full list of members (6 pages)
28 October 1993Particulars of mortgage/charge (6 pages)
21 June 1993Particulars of mortgage/charge (11 pages)
6 January 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)