Company NameL&P Europe Limited
Company StatusDissolved
Company Number00743878
CategoryPrivate Limited Company
Incorporation Date12 December 1962(61 years, 5 months ago)
Dissolution Date2 December 2008 (15 years, 5 months ago)
Previous NameMultilastic Limited

Business Activity

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

Directors

Director NameErnest Carroll Jett
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed19 December 2001(39 years after company formation)
Appointment Duration6 years, 11 months (closed 02 December 2008)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4702 Jackson
Joplin
64804 Missouri
United States
Director NameKenneth Wayne Purser
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed19 December 2001(39 years after company formation)
Appointment Duration6 years, 11 months (closed 02 December 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3110 Sunset Drive West
Joplin
Mo 64804 Missouri
United States
Director NameAnthony Michael Joyce
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2003(40 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 02 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Newton
Lincolnshire
NG34 0DZ
Secretary NameLaurence Anthony Kingswood
NationalityBritish
StatusClosed
Appointed30 September 2003(40 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 02 December 2008)
RoleSoliciotr
Correspondence Address8 Seaton Close
Lynden Gate Putney Heath
London
SW15 3TJ
Director NameMr Richard Alexander Cassell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(28 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 April 1992)
RoleLawyer
Correspondence AddressThird Floor 29 Queen Annes Gate
London
SW1H 9BQ
Director NamePaul Edward Hauser
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 1991(28 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 October 1996)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMedlar Tree Gravel Path
Berkhamsted
Hertfordshire
HP4 2PH
Director NameMr Wilson Churchill McLeod
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed15 August 1991(28 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 April 1992)
RoleLawyer
Correspondence AddressLongholt
Hall Lane
Ingatestone
Essex
CM4 9NN
Director NameTerence Alan Scott
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(28 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 19 December 2001)
RoleCompany Director
Correspondence Address1 De Clare Close
Porthcawl
Mid Glamorgan
CF36 3JH
Wales
Secretary NameMr Robert Leonard Hayden
NationalityEnglish
StatusResigned
Appointed15 August 1991(28 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 February 1996)
RoleCompany Director
Correspondence Address12 Churchston Avenue
Bramhall
Stockport
Cheshire
SK7 3DA
Secretary NameRichard John Charles Tincknell
NationalityBritish
StatusResigned
Appointed12 February 1996(33 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 January 2000)
RoleCompany Director
Correspondence Address132 Wayside Green
Woodcote
Reading
Berkshire
RG8 0QJ
Secretary NameChristopher Mark Davies
NationalityBritish
StatusResigned
Appointed25 January 2000(37 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address9 Low Pastures Close
Dodworth
South Yorkshire
S75 3TG

Location

Registered AddressFox Court
14 Gray's Inn Road
London
WC1X 8HN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
4 July 2008Application for striking-off (1 page)
24 June 2008Accounts for a dormant company made up to 30 November 2007 (7 pages)
11 April 2008Full accounts made up to 30 November 2006 (9 pages)
4 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
7 August 2006Return made up to 25/07/06; full list of members (2 pages)
6 October 2005Accounts for a small company made up to 30 November 2004 (6 pages)
2 August 2005Return made up to 25/07/05; full list of members
  • 363(287) ‐ Registered office changed on 02/08/05
(7 pages)
6 January 2005Accounts for a small company made up to 30 November 2003 (7 pages)
4 October 2004Delivery ext'd 3 mth 30/11/03 (1 page)
30 July 2004Return made up to 25/07/04; full list of members (7 pages)
11 March 2004Registered office changed on 11/03/04 from: 180 fleet street london EC4A 2HG (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003New secretary appointed (2 pages)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
29 September 2003New director appointed (2 pages)
1 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
7 December 2001Registered office changed on 07/12/01 from: 4 juno house calleva park aldermaston berkshire RG7 8RA (1 page)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 September 2001Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
2 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
25 October 2000Full accounts made up to 31 December 1999 (15 pages)
14 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2000New secretary appointed (2 pages)
30 January 2000Secretary resigned (1 page)
5 November 1999Full accounts made up to 31 December 1998 (14 pages)
1 September 1999Return made up to 15/08/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
8 September 1998Return made up to 15/08/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
5 September 1997Return made up to 15/08/97; no change of members (4 pages)
16 October 1996Director resigned (1 page)
4 October 1996Return made up to 15/08/96; full list of members
  • 363(287) ‐ Registered office changed on 04/10/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1996Full accounts made up to 31 December 1995 (13 pages)
5 June 1996Company name changed multilastic LIMITED\certificate issued on 06/06/96 (2 pages)
10 April 1996Registered office changed on 10/04/96 from: 3RD floor suite 29 queen anne's gate london SW1H 9BQ (1 page)
21 February 1996Secretary resigned (1 page)
21 February 1996New secretary appointed (2 pages)
23 October 1995Full accounts made up to 31 December 1994 (13 pages)
19 September 1995Return made up to 15/08/95; no change of members (6 pages)