Company NameLichport Limited
Company StatusDissolved
Company Number02686087
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 2 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameFrancis Byrne
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(1 month, 2 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 15 August 2007)
RoleCompany Director
Correspondence AddressAthelstan House
Holmemoor Drive
Sonning
RG4 6TE
Secretary NamePamela Byrne
NationalityBritish
StatusResigned
Appointed27 March 1992(1 month, 2 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 15 August 2007)
RoleCompany Director
Correspondence AddressAthelstan House
Holmemoor Drive
Sonning
RG4 6TE
Director NamePhillip James Hilbeck
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(15 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDene House Rusper Road, Ifield
Crawley
West Sussex
RH11 0LN
Secretary NameDawn Ann Richardson
NationalityBritish
StatusResigned
Appointed15 August 2007(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2009)
RoleCompany Director
Correspondence Address52 Kelso Close
Crawley
West Sussex
RH10 7XH
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed11 February 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 February 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address9 Wimpole Street
London
W1G 9SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Termination of appointment of Phillip Hilbeck as a director (1 page)
3 February 2010Termination of appointment of Phillip Hilbeck as a director (1 page)
18 January 2010Termination of appointment of Dawn Richardson as a secretary (2 pages)
18 January 2010Termination of appointment of Dawn Richardson as a secretary (2 pages)
19 February 2009Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page)
19 February 2009Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page)
18 February 2009Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page)
18 February 2009Return made up to 11/02/09; full list of members (3 pages)
18 February 2009Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page)
18 February 2009Return made up to 11/02/09; full list of members (3 pages)
23 January 2009Accounts for a medium company made up to 31 May 2008 (12 pages)
23 January 2009Accounts for a medium company made up to 31 May 2008 (12 pages)
18 February 2008Return made up to 11/02/08; full list of members (2 pages)
18 February 2008Return made up to 11/02/08; full list of members (2 pages)
10 January 2008Accounts for a medium company made up to 31 May 2007 (12 pages)
10 January 2008Accounts for a medium company made up to 31 May 2007 (12 pages)
31 August 2007Declaration of assistance for shares acquisition (6 pages)
31 August 2007Declaration of assistance for shares acquisition (6 pages)
31 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 August 2007Declaration of assistance for shares acquisition (6 pages)
31 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 August 2007Declaration of assistance for shares acquisition (6 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007New secretary appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007New secretary appointed (2 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007Director resigned (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
11 April 2007Return made up to 11/02/07; full list of members (2 pages)
11 April 2007Return made up to 11/02/07; full list of members (2 pages)
5 April 2007Accounts for a medium company made up to 31 May 2006 (12 pages)
5 April 2007Accounts for a medium company made up to 31 May 2006 (12 pages)
29 March 2006Accounts for a medium company made up to 31 May 2005 (14 pages)
29 March 2006Accounts for a medium company made up to 31 May 2005 (14 pages)
13 February 2006Return made up to 11/02/06; full list of members (2 pages)
13 February 2006Return made up to 11/02/06; full list of members (2 pages)
5 April 2005Accounts for a medium company made up to 31 May 2004 (15 pages)
5 April 2005Accounts for a medium company made up to 31 May 2004 (15 pages)
21 February 2005Return made up to 11/02/05; full list of members (5 pages)
21 February 2005Return made up to 11/02/05; full list of members (5 pages)
1 April 2004Accounts for a medium company made up to 31 May 2003 (18 pages)
1 April 2004Accounts for a medium company made up to 31 May 2003 (18 pages)
16 February 2004Return made up to 11/02/04; full list of members (5 pages)
16 February 2004Return made up to 11/02/04; full list of members (5 pages)
31 July 2003Accounts for a medium company made up to 31 May 2002 (20 pages)
31 July 2003Accounts for a medium company made up to 31 May 2002 (20 pages)
9 February 2003Return made up to 11/02/03; full list of members (5 pages)
9 February 2003Return made up to 11/02/03; full list of members (5 pages)
19 April 2002Amended accounts made up to 31 May 2001 (17 pages)
19 April 2002Amended accounts made up to 31 May 2001 (17 pages)
2 April 2002Accounts for a medium company made up to 31 May 2001 (17 pages)
2 April 2002Accounts for a medium company made up to 31 May 2001 (17 pages)
11 February 2002Return made up to 11/02/02; full list of members (6 pages)
11 February 2002Return made up to 11/02/02; full list of members (6 pages)
9 April 2001Return made up to 11/02/01; full list of members (8 pages)
9 April 2001Return made up to 11/02/01; full list of members (8 pages)
16 February 2001Accounts for a medium company made up to 31 May 2000 (18 pages)
16 February 2001Accounts for a medium company made up to 31 May 2000 (18 pages)
4 July 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 July 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
29 June 2000Declaration of assistance for shares acquisition (12 pages)
29 June 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(12 pages)
29 June 2000Declaration of assistance for shares acquisition (13 pages)
29 June 2000Declaration of assistance for shares acquisition (12 pages)
29 June 2000Declaration of assistance for shares acquisition (13 pages)
29 June 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(12 pages)
27 June 2000Particulars of mortgage/charge (7 pages)
27 June 2000Particulars of mortgage/charge (7 pages)
27 June 2000Particulars of mortgage/charge (7 pages)
27 June 2000Particulars of mortgage/charge (7 pages)
24 May 2000Director's particulars changed (1 page)
24 May 2000Secretary's particulars changed (1 page)
24 May 2000Secretary's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
5 April 2000Accounts for a medium company made up to 31 May 1999 (18 pages)
5 April 2000Accounts for a medium company made up to 31 May 1999 (18 pages)
14 February 2000Return made up to 11/02/00; full list of members (6 pages)
14 February 2000Return made up to 11/02/00; full list of members (6 pages)
22 March 1999Accounts for a medium company made up to 31 May 1998 (17 pages)
22 March 1999Accounts for a medium company made up to 31 May 1998 (17 pages)
11 February 1999Return made up to 11/02/99; full list of members (6 pages)
11 February 1999Return made up to 11/02/99; full list of members (6 pages)
19 March 1998Accounts for a medium company made up to 31 May 1997 (18 pages)
19 March 1998Accounts for a medium company made up to 31 May 1997 (18 pages)
16 February 1998Return made up to 11/02/98; full list of members (6 pages)
16 February 1998Return made up to 11/02/98; full list of members (6 pages)
29 May 1997Full accounts made up to 31 May 1996 (19 pages)
29 May 1997Full accounts made up to 31 May 1996 (19 pages)
11 February 1997Return made up to 11/02/97; full list of members (6 pages)
11 February 1997Return made up to 11/02/97; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
18 February 1996Return made up to 11/02/96; full list of members (6 pages)
18 February 1996Return made up to 11/02/96; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
19 August 1993Particulars of mortgage/charge (4 pages)
19 August 1993Particulars of mortgage/charge (4 pages)
5 January 1993Particulars of mortgage/charge (3 pages)
5 January 1993Particulars of mortgage/charge (3 pages)
25 April 1992Director resigned;new director appointed (2 pages)
25 April 1992Director resigned;new director appointed (2 pages)
11 February 1992Incorporation (16 pages)
11 February 1992Incorporation (16 pages)