Company NameAward L.M.P Limited
DirectorsGranville George Hay and Richard Wozniak
Company StatusDissolved
Company Number02983335
CategoryPrivate Limited Company
Incorporation Date26 October 1994(29 years, 6 months ago)
Previous NamesElmsford Limited and Denton Supplies Limited

Directors

Director NameMr Granville George Hay
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1995(7 months, 3 weeks after company formation)
Appointment Duration28 years, 10 months
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Birch Close
Kingsbury
Tamworth
Staffordshire
B78 2JN
Director NameRichard Wozniak
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1995(7 months, 3 weeks after company formation)
Appointment Duration28 years, 10 months
RoleSales/Marketing
Correspondence Address55 Meadowside Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4SL
Secretary NameImperial Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed26 October 1994(same day as company formation)
Correspondence AddressMilestone
Royal Parade
Chislehurst
Kent
BR7 6NW
Director NameAnthony Maurice Hewitt
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address15 Hazel Croft
Chelmsley Wood
Birmingham
B37 7PR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed26 October 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 October 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address332 Brighton Road
South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 November 1999Dissolved (1 page)
5 August 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 1999Liquidators statement of receipts and payments (5 pages)
5 August 1999Notice of ceasing to act as a voluntary liquidator (1 page)
29 June 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
26 June 1997Liquidators statement of receipts and payments (5 pages)
24 June 1996Appointment of a voluntary liquidator (1 page)
24 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 1996Registered office changed on 03/06/96 from: 405 london road croydon surrey CR0 3PE (1 page)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995New secretary appointed (2 pages)
4 May 1995Company name changed elmsford LIMITED\certificate issued on 05/05/95 (4 pages)
2 May 1995New director appointed (2 pages)
2 May 1995Accounting reference date notified as 31/12 (1 page)
2 May 1995Registered office changed on 02/05/95 from: 405 london road croydon surrey CR0 3PE (1 page)
2 May 1995Ad 26/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 1995New secretary appointed (2 pages)