Company NameLPH Trading Services Limited
Company StatusDissolved
Company Number01052727
CategoryPrivate Limited Company
Incorporation Date3 May 1972(52 years ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)
Previous NameLewis & Peat Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRon Dixon Cowing
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(19 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 24 October 2000)
RoleVice Chairman
Correspondence Address"Acers"
3 Priory Close
Priory Road Sunningdale
Berkshire
SL5 9SE
Director NameHon Robert David Kissin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(19 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 24 October 2000)
RoleCompany Chairman
Correspondence Address34 Cadogan Place
London
SW1X 9RX
Director NameMr David Nicholas Clark
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1995(23 years, 5 months after company formation)
Appointment Duration5 years (closed 24 October 2000)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address12 Vincent Road
Dagenham
Essex
RM9 6AT
Secretary NameFrances Mary Kidd
NationalityBritish
StatusClosed
Appointed30 September 1995(23 years, 5 months after company formation)
Appointment Duration5 years (closed 24 October 2000)
RoleCompany Director
Correspondence Address38 Lavenham Road
Southfields
London
SW18 5HA
Director NameMr Mark Ian Weeks Passmore
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Beacon End Courtyard, London Road
Stanway
Colchester
CO3 0NU
Secretary NameMr Philip Morton Sigley
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Peterhouse Close
Owlsmoor
Sandhurst
Berkshire
GU47 0XD
Director NameMr Philip Morton Sigley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(22 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 1995)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address26 Peterhouse Close
Owlsmoor
Sandhurst
Berkshire
GU47 0XD

Location

Registered Address79 Knightsbridge
London
SW1X 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
12 April 2000Application for striking-off (1 page)
6 February 2000Return made up to 29/12/99; full list of members (7 pages)
7 October 1999Accounts for a dormant company made up to 30 April 1999 (8 pages)
24 February 1999Accounts for a dormant company made up to 30 April 1998 (7 pages)
31 December 1998Return made up to 29/12/98; full list of members (6 pages)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (9 pages)
12 January 1998Return made up to 29/12/97; full list of members (6 pages)
13 March 1997Accounts for a dormant company made up to 30 April 1996 (13 pages)
4 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1997Return made up to 29/12/96; change of members (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (14 pages)
18 February 1996Return made up to 29/12/95; full list of members (6 pages)
9 November 1995New director appointed (4 pages)
13 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
9 October 1995Company name changed lewis & peat LIMITED\certificate issued on 10/10/95 (4 pages)
7 September 1995Registered office changed on 07/09/95 from: 21 knightsbridge london SW1X 7LY (1 page)