Company NameL. V. P. Aluminium Limited
Company StatusDissolved
Company Number01041996
CategoryPrivate Limited Company
Incorporation Date10 February 1972(52 years, 3 months ago)
Dissolution Date12 July 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Philip Michael Varley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(19 years, 9 months after company formation)
Appointment Duration19 years, 7 months (closed 12 July 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Devonshire Road
Chiswick
London
W4 2EX
Secretary NameMr Philip Michael Varley
NationalityBritish
StatusClosed
Appointed30 November 1991(19 years, 9 months after company formation)
Appointment Duration19 years, 7 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Devonshire Road
Chiswick
London
W4 2EX
Director NameMr Peter John Clark
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1995(23 years, 4 months after company formation)
Appointment Duration16 years (closed 12 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMilestones 98 Woodside Road
Amersham
Buckinghamshire
HP6 6AP
Director NameClement Varley
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(19 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleShopfitter
Correspondence AddressHeather Sett
110 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HN
Director NameJean Varley
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(19 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 1996)
RoleSecretary
Correspondence AddressHeather Sett
110 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HN
Director NameRichard Paul Varley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(19 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 October 2001)
RoleManager
Correspondence Address32 Mount Pleasant Road
London
W5
Director NameMr John Andrew Varley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(20 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleManager
Correspondence AddressForester Lower Church Street
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3TG

Location

Registered AddressHeathrow Business Centre 65
High Street
Egham
Surrey
TW20 9EY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
7 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
7 April 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
(5 pages)
7 April 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
(5 pages)
19 March 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1nd on 19 March 2010 (2 pages)
19 March 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 19 March 2010 (2 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
3 February 2009Return made up to 30/11/08; full list of members (4 pages)
3 February 2009Return made up to 30/11/08; full list of members (4 pages)
22 December 2008Accounts made up to 31 March 2008 (1 page)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 April 2008Registered office changed on 14/04/2008 from suite 760 momentum henley road medmenham marlow buckinghamshire SL7 2ER (1 page)
14 April 2008Registered office changed on 14/04/2008 from suite 760 momentum henley road medmenham marlow buckinghamshire SL7 2ER (1 page)
5 December 2007Return made up to 30/11/07; full list of members (2 pages)
5 December 2007Return made up to 30/11/07; full list of members (2 pages)
1 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 November 2007Accounts made up to 31 March 2007 (1 page)
2 January 2007Accounts made up to 31 March 2006 (1 page)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 December 2006Return made up to 30/11/06; full list of members (2 pages)
13 December 2006Return made up to 30/11/06; full list of members (2 pages)
4 September 2006Registered office changed on 04/09/06 from: century house 19 high street marlow buckinghamshire SL7 1AU (1 page)
4 September 2006Registered office changed on 04/09/06 from: century house 19 high street marlow buckinghamshire SL7 1AU (1 page)
21 December 2005Return made up to 30/11/05; full list of members (2 pages)
21 December 2005Return made up to 30/11/05; full list of members (2 pages)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 November 2005Accounts made up to 31 March 2005 (1 page)
6 January 2005Accounts made up to 31 March 2004 (1 page)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
16 December 2004Return made up to 30/11/04; full list of members (7 pages)
16 December 2004Return made up to 30/11/04; full list of members (7 pages)
3 December 2003Return made up to 30/11/03; full list of members (7 pages)
3 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 April 2003Accounts made up to 31 March 2003 (1 page)
1 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
1 April 2003Accounts made up to 31 March 2002 (1 page)
6 March 2003Registered office changed on 06/03/03 from: L.V.P. House park royal road london NW10 7LF (1 page)
6 March 2003Registered office changed on 06/03/03 from: L.V.P. house park royal road london NW10 7LF (1 page)
1 December 2002Return made up to 30/11/02; full list of members (7 pages)
1 December 2002Return made up to 30/11/02; full list of members (7 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
19 December 2001Return made up to 30/11/01; full list of members (7 pages)
19 December 2001Return made up to 30/11/01; full list of members (7 pages)
14 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 May 2001Accounts made up to 31 March 2001 (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Return made up to 30/11/00; full list of members (7 pages)
4 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
4 January 2001Director resigned (1 page)
9 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
9 October 2000Accounts made up to 31 March 2000 (1 page)
10 March 2000Return made up to 30/11/99; full list of members (7 pages)
10 March 2000Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/03/00
(7 pages)
12 January 2000Accounts made up to 31 March 1999 (1 page)
12 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
8 February 1999Return made up to 30/11/98; full list of members (10 pages)
8 February 1999Return made up to 30/11/98; full list of members (10 pages)
21 August 1998Accounts made up to 31 March 1998 (1 page)
21 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 December 1997Return made up to 30/11/97; no change of members (8 pages)
18 December 1997Return made up to 30/11/97; no change of members (8 pages)
27 October 1997Accounts made up to 31 March 1997 (5 pages)
27 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
7 February 1997Return made up to 30/11/96; no change of members (8 pages)
7 February 1997Return made up to 30/11/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 January 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1997Accounts made up to 31 March 1996 (6 pages)
10 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
10 January 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
15 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
15 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
12 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
12 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
28 March 1995Return made up to 30/11/94; full list of members (8 pages)
28 March 1995Return made up to 30/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)