Company NameL.P.M. (Export Management) Limited
Company StatusDissolved
Company Number00858403
CategoryPrivate Limited Company
Incorporation Date7 September 1965(58 years, 8 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Henry James Killick
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(26 years after company formation)
Appointment Duration10 years, 10 months (closed 23 July 2002)
RoleExport Agent
Correspondence Address27 Huntleys Park
Tunbridge Wells
Kent
TN4 9TD
Secretary NameAnn Claire Killick
NationalityBritish
StatusClosed
Appointed30 June 2001(35 years, 10 months after company formation)
Appointment Duration1 year (closed 23 July 2002)
RoleCompany Director
Correspondence Address27 Huntleys Park
Tunbridge Wells
Kent
TN4 9TD
Director NameMrs Nellie Doreen Killick
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(26 years after company formation)
Appointment Duration7 years, 5 months (resigned 11 March 1999)
RoleSecretary
Correspondence AddressBushey Viners
Farnborough Common
Orpington
Kent
Br6
Director NameMrs Diana Rene Titchener
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(26 years after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2001)
RoleSecretary
Correspondence Address25 South Bank
Coney Hall
West Wickham
Kent
Br4
Secretary NameMrs Ellen Lydia Kerridge
NationalityBritish
StatusResigned
Appointed15 September 1991(26 years after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address10 Drayton Court
Lavender Park Road
West Byfleet
Surrey
KT14 6WB

Location

Registered AddressLancaster House
7 Elmfield Road
Bromley
Kent
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£1,907,824
Gross Profit£158,580
Net Worth£48,098
Cash£53,248
Current Liabilities£13,361

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
18 February 2002Application for striking-off (1 page)
24 September 2001Return made up to 15/09/01; full list of members (6 pages)
24 September 2001New secretary appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Secretary resigned (1 page)
13 September 2001Registered office changed on 13/09/01 from: 2 newman road bromley kent BR1 1RJ (1 page)
30 November 2000Full accounts made up to 30 September 2000 (14 pages)
26 October 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
23 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2000Registered office changed on 10/10/00 from: 30 borough high street london SE1 1XX (1 page)
17 September 1999Return made up to 15/09/99; full list of members (6 pages)
9 July 1999Full accounts made up to 31 March 1999 (14 pages)
25 April 1999Director resigned (1 page)
15 September 1998Return made up to 15/09/98; no change of members (4 pages)
29 July 1998Full accounts made up to 31 March 1998 (14 pages)
27 November 1997Full accounts made up to 31 March 1997 (14 pages)
3 October 1996Full accounts made up to 31 March 1996 (14 pages)
20 September 1996Return made up to 15/09/96; no change of members (4 pages)
10 October 1995Return made up to 15/09/95; full list of members (6 pages)
6 June 1995Full accounts made up to 31 March 1995 (12 pages)