Company NameL.P.R.Office Supplies(Herts)Limited
Company StatusDissolved
Company Number00990757
CategoryPrivate Limited Company
Incorporation Date2 October 1970(53 years, 7 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 NameRoger French
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(21 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address8 Little Firth
Hollybush Ride
Finchampstead
Berkshire
RG11 4AG
Director NamePaul William Hillyard
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(21 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address3 Lime Avenue
Northampton
Northamptonshire
NN3 2HA
Director NameDavid Juckes
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(21 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address14 Greenway
Kibworth
Leicester
Leicestershire
LE8 0LU
Secretary NamePaul William Hillyard
NationalityBritish
StatusCurrent
Appointed29 December 1991(21 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address3 Lime Avenue
Northampton
Northamptonshire
NN3 2HA

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 January 1998Dissolved (1 page)
27 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
18 August 1997Liquidators statement of receipts and payments (5 pages)
27 January 1997Liquidators statement of receipts and payments (4 pages)
20 August 1996Liquidators statement of receipts and payments (5 pages)
15 May 1996Receiver ceasing to act (1 page)
15 May 1996Receiver's abstract of receipts and payments (2 pages)
30 April 1996Receiver's abstract of receipts and payments (2 pages)
15 February 1996Liquidators statement of receipts and payments (5 pages)
5 May 1995Receiver's abstract of receipts and payments (6 pages)