Company NameL P Solution Sciences Ltd
DirectorNeil Peter Longley
Company StatusDissolved
Company Number02708389
CategoryPrivate Limited Company
Incorporation Date21 April 1992(32 years ago)
Previous NameOpale Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Peter Longley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1992(6 days after company formation)
Appointment Duration32 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3b Albion Road
Sandhurst
Berkshire
GU47 9BP
Secretary NamePeter Dennis Longley
NationalityBritish
StatusCurrent
Appointed20 June 1996(4 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleHM Forces
Correspondence AddressKnudmaning Farmhouse
Hawes Road
Garsdale
Sedbergh Cumbria
LA10 5PN
Director NameMiss Katrina Jane Stephens
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(6 days after company formation)
Appointment Duration6 months (resigned 26 October 1992)
RoleFacilities Consultant
Correspondence AddressElson Cottage 2 School Road
Arborfield Cross
Reading
Berkshire
RG2 9NX
Secretary NameMiss Katrina Jane Stephens
NationalityBritish
StatusResigned
Appointed27 April 1992(6 days after company formation)
Appointment Duration6 months (resigned 26 October 1992)
RoleFacilities Consultant
Correspondence AddressElson Cottage 2 School Road
Arborfield Cross
Reading
Berkshire
RG2 9NX
Director NameMr Christopher Paul Lowe
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(6 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 07 July 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHawthorne House
Main Street
Great Comberton
Worcestershire
WR10 3DU
Secretary NameMr Neil Peter Longley
NationalityBritish
StatusResigned
Appointed26 October 1992(6 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 20 June 1996)
RoleCompany Director
Correspondence Address10 Nugee Court
Dukes Ride
Crowthorne
Berkshire
RG11 6SJ
Director NameRodney Keith Dennison
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 1996)
RoleManagement Consultant
Correspondence Address21 Hillary Drive
Crowthorne
Berkshire
RG45 6QF
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressBrb House
180 High Street
Egham
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

23 May 2001Dissolved (1 page)
2 March 2001Liquidators statement of receipts and payments (5 pages)
26 February 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
16 February 2000Liquidators statement of receipts and payments (5 pages)
19 August 1999Liquidators statement of receipts and payments (5 pages)
20 August 1998Registered office changed on 20/08/98 from: the courthouse erftstadt court denmark street wokingham berks RG40 2YF (1 page)
11 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 1998Appointment of a voluntary liquidator (1 page)
11 August 1998Statement of affairs (14 pages)
22 April 1998Return made up to 03/04/98; full list of members (6 pages)
11 December 1997Accounts for a small company made up to 30 June 1997 (16 pages)
15 April 1997Return made up to 03/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
19 July 1996New secretary appointed (1 page)
19 July 1996Director resigned (2 pages)
19 July 1996Secretary resigned (1 page)
28 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
18 April 1996Return made up to 03/04/96; no change of members
  • 363(287) ‐ Registered office changed on 18/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 April 1995Return made up to 21/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)