Company NameLEP Project Services Limited
Company StatusDissolved
Company Number01136199
CategoryPrivate Limited Company
Incorporation Date26 September 1973(50 years, 6 months ago)
Dissolution Date19 September 2000 (23 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameNigel James John Brown
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1992(18 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 19 September 2000)
RoleCompany Director
Correspondence Address22 St Helens Close
Morton On Swale
Northallerton
North Yorkshire
DL7 9TD
Secretary NameDavid William Lund
NationalityBritish
StatusClosed
Appointed19 March 1992(18 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 19 September 2000)
RoleCompany Director
Correspondence Address54 Sunnyside Gardens
Upminster
Essex
RM14 3DR
Director NameMr George Papageorghiou
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(19 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 19 September 2000)
RoleCompany Director
Correspondence Address172 The Grove
Biggin Hill
Westerham
Kent
TN16 3TD
Director NameSteven Finch
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1999(26 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 19 September 2000)
RoleFreight Forwarder
Correspondence Address9 Browning Close
Camberley
Surrey
GU15 1DJ
Director NameJohn Robert East
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(18 years, 5 months after company formation)
Appointment Duration8 months (resigned 20 November 1992)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarch House, The Ridge, Cold Ash
Thatcham
RG18 9HY
Director NameEric Mitchell Ramsay
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(18 years, 5 months after company formation)
Appointment Duration8 years (resigned 03 April 2000)
RoleCompany Director
Correspondence Address4 Gloucester Avenue
Clarkston
Glasgow
Lanarkshire
G76 7LJ
Scotland
Director NameMr Peter Bernard Skerry
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(18 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 1993)
RoleCompany Director
Correspondence Address9 Dickens Way
Yateley
Camberley
Surrey
GU17 7XX
Director NameJohn Wasp
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(18 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address8 Becket Wood
Mill Lane
Newdigate
Surrey
Director NameAndrew Robert Bernard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(19 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage Broadham Green Road
Oxted
Surrey
RH8 9PF

Location

Registered AddressRoyal Court
81 Tweedy Road
Bromley
Kent
BR1 1TW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2000First Gazette notice for voluntary strike-off (1 page)
19 April 2000Application for striking-off (1 page)
13 April 2000Return made up to 19/03/00; full list of members (7 pages)
13 April 2000Director resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999New director appointed (3 pages)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
30 June 1999Director's particulars changed (1 page)
2 April 1999Return made up to 19/03/99; no change of members (4 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
17 June 1998Director's particulars changed (1 page)
8 April 1998Return made up to 19/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 January 1998Director resigned (1 page)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
17 April 1997Return made up to 19/03/97; full list of members (8 pages)
15 December 1996Director's particulars changed (1 page)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
19 September 1996Director's particulars changed (1 page)
15 April 1996Return made up to 19/03/96; no change of members (6 pages)
1 February 1996Particulars of mortgage/charge (11 pages)
8 January 1996Registered office changed on 08/01/96 from: LEP house 87 east street epsom surrey KT17 1DT (1 page)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
20 October 1995Particulars of mortgage/charge (26 pages)
13 April 1995Return made up to 19/03/95; no change of members (6 pages)