Company NameL P H Pitman (Asia) Limited
Company StatusDissolved
Company Number02453764
CategoryPrivate Limited Company
Incorporation Date19 December 1989(34 years, 4 months ago)
Dissolution Date8 April 2003 (21 years, 1 month ago)
Previous NameMechanical Breakdown Insurance Consultants Limited

Business Activity

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

Directors

Director NameMr David Alan Howard
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(2 years after company formation)
Appointment Duration11 years, 3 months (closed 08 April 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 Bramerton Street
London
SW3 5JX
Director NameMr Philip Alfred Norman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 08 April 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Cottages
London Road
Forest Row
East Sussex
RH18 5EU
Secretary NameMr Philip Alfred Norman
NationalityBritish
StatusClosed
Appointed30 June 2000(10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 08 April 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Cottages
London Road
Forest Row
East Sussex
RH18 5EU
Director NameMr Jonathan Beauclair
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1999)
RoleFinance Director
Correspondence Address7 Yewens
Chiddingfold
Godalming
Surrey
GU8 4SD
Director NameMs Sally Ann Brawn
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleInsurance Broker
Correspondence Address25 Court Meadow
Rotherfield
Crowborough
East Sussex
TN6 3LQ
Director NameMr Kenneth John Burrells
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration7 months (resigned 17 July 1992)
RoleManaging Director
Correspondence Address18 Kingfisher Close
Bedford
Bedfordshire
MK41 7JR
Director NameJeremy James Robin Leggett
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 20 September 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMelton Lodge
Melton
Woodbridge
Suffolk
IP12 1LU
Director NameWoolley Michael
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 1992)
RoleSales And Marketing Director
Correspondence Address12 Churchfield Mansions
New Kings Road
London
SW6 4RA
Director NameMr David Edward Porter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 20 September 2002)
RoleInsurance Broker
Correspondence Address9 Routh Road
London
SW18 3SW
Secretary NameMr Jonathan Beauclair
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address7 Yewens
Chiddingfold
Godalming
Surrey
GU8 4SD
Director NameRobert James Gothan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(9 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2000)
RoleAccountant
Correspondence Address19 Drayton Road
London
N17 6HJ
Secretary NameRobert James Gothan
NationalityBritish
StatusResigned
Appointed22 October 1999(9 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2000)
RoleCompany Director
Correspondence Address19 Drayton Road
London
N17 6HJ

Location

Registered Address17 Tokenhouse Yard
London
EC2R 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2002First Gazette notice for voluntary strike-off (1 page)
14 November 2002Application for striking-off (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
12 July 2002Full accounts made up to 31 December 2001 (9 pages)
14 January 2002Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
(7 pages)
2 August 2001Full accounts made up to 31 December 2000 (9 pages)
8 January 2001Return made up to 19/12/00; full list of members (7 pages)
24 July 2000New secretary appointed;new director appointed (2 pages)
24 July 2000Secretary resigned;director resigned (1 page)
12 July 2000Full accounts made up to 31 December 1999 (9 pages)
10 February 2000Auditor's resignation (2 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 December 1999New director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
26 January 1999Return made up to 19/12/98; no change of members (4 pages)
30 June 1998Full accounts made up to 31 December 1997 (12 pages)
13 January 1998Return made up to 19/12/97; no change of members (4 pages)
26 January 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1996Full accounts made up to 31 December 1995 (12 pages)
19 January 1996Return made up to 19/12/95; no change of members (4 pages)
4 July 1995Full accounts made up to 31 December 1994 (12 pages)
28 April 1995Registered office changed on 28/04/95 from: st michael's rectory st michael's alley (off) cornhill london, EC3V 9DS (1 page)