Company NameANLP Psychotherapy & Counselling Services Ltd
Company StatusDissolved
Company Number03134985
CategoryPrivate Limited Company
Incorporation Date6 December 1995(28 years, 4 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)
Previous NameKelzee Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Sherine Ann Lovegrove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 19 August 2003)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address8 Cascade Avenue
Muswell Hill
London
N10 3PU
Secretary NameMr Antony Clarkson
NationalityBritish
StatusClosed
Appointed13 November 2001(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 19 August 2003)
RoleTextile Director
Country of ResidenceEngland
Correspondence AddressWithgill House
Withgill Fold
Clitheroe
Lancashire
BB7 3LW
Director NameKeith Edward Lewington
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFord Cottage 17 Milton Road
Willen Village
Milton Keynes
Buckinghamshire
MK15 9AD
Secretary NameSusan Elizabeth Stoneman
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address124 Rothwell Road
Desborough
Northampton
NN14 2NT
Director NamePenny Lee Tompkins
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(4 weeks after company formation)
Appointment Duration1 week (resigned 10 January 1996)
RolePsychotherapist
Correspondence Address1 Lauderdale Road
London
W9 1LT
Director NameJames Derek Lawley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 11 September 1996)
RolePsychotherapist
Correspondence Address1 Lauderdale Road
London
W9 1LT
Secretary NamePenny Lee Tompkins
NationalityBritish
StatusResigned
Appointed03 January 1996(4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 10 September 1996)
RolePsychotherapist
Correspondence Address1 Lauderdale Road
London
W9 1LT
Director NameKatrina Ann Patterson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 19 August 1999)
RoleResearcher
Correspondence Address34 Victoria Road
Uxbridge
Middlesex
UB8 2TW
Director NamePaul Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 30 August 1997)
RoleOrganisational Dev Mgr
Correspondence Address98 West Hill
Wembley Park
Wembley
Middlesex
HA9 9RR
Director NameRobert Douglas Janes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 1997)
RoleManager
Correspondence Address16a Oaklands Rise
Welwyn
Hertfordshire
AL6 0RN
Secretary NameMr Dermot Francis Grace
NationalityEnglish
StatusResigned
Appointed17 February 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1998)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address5 Chalk Farm Road
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3TB
Director NameIsobel Lucy Burtt
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1997)
RolePt Time Civilservant/Therapist
Correspondence Address147 Bathurst Gardens
London
NW10 5JJ
Director NameNancy Blake
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 September 1999)
RolePsychotherapist
Correspondence Address102 Park Avenue
Princes Avenue
Hull
East Yorkshire
HU5 3ET
Director NameEileen Walsh
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 March 2001)
RolePsychotherapist
Correspondence Address13 Devonhurst Place
Heathfield Terrace
London
W4 4JB
Secretary NameRobert Douglas Janes
NationalityBritish
StatusResigned
Appointed18 November 1997(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2000)
RoleCompany Director
Correspondence Address22 The Chase
Welwyn
Hertfordshire
AL6 0QT
Director NameAlexandra Chalfont
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 February 2003)
RolePersonel Development Consultan
Correspondence Address15 Simpson Road
Richmond
Surrey
TW10 7TU
Director NameTina Christina Boyden
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2000)
RoleBusiness Consultant
Correspondence Address69 Goddard Place
London
N19 5GT
Director NameMs Pamela Gawler Wright
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 2003)
RolePstchotherapist
Country of ResidenceEngland
Correspondence Address34 Grove Road
Bow
London
E3 5AX
Secretary NameMichael Lynch
NationalityBritish
StatusResigned
Appointed15 January 2001(5 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 November 2001)
RoleCompany Director
Correspondence Address23 Everest Road
High Wycombe
Buckinghamshire
HP13 7RG
Director NameSusan Ann Marshall
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2003)
RoleConsultant And Psychotherapist
Correspondence Address71 Gurney Court Road
St. Albans
Hertfordshire
AL1 4QX

Location

Registered Address7 Royal Parade
Dawes Road
London
SW6 7RE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
25 March 2003Application for striking-off (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
20 February 2002Return made up to 06/12/01; full list of members (8 pages)
8 January 2002Accounts for a small company made up to 28 February 2001 (5 pages)
5 December 2001New secretary appointed (2 pages)
16 November 2001Secretary resigned;director resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
19 January 2001Secretary resigned (1 page)
2 January 2001Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
14 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
30 December 1999Return made up to 06/12/99; no change of members (7 pages)
9 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999Director resigned (1 page)
8 January 1999Return made up to 06/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
6 November 1998Director's particulars changed (1 page)
6 November 1998Secretary's particulars changed (1 page)
23 December 1997Return made up to 06/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997Registered office changed on 25/11/97 from: 5 chalk farm road stokenchurch buckinghamshire HP14 3TB (1 page)
10 November 1997New director appointed (2 pages)
3 November 1997Director resigned (2 pages)
3 November 1997Director resigned (1 page)
3 November 1997New director appointed (2 pages)
25 May 1997Accounts for a small company made up to 28 February 1997 (5 pages)
20 December 1996New director appointed (2 pages)
15 December 1996Return made up to 06/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
28 August 1996Registered office changed on 28/08/96 from: 1 lauderdale road london W9 1LT (1 page)
28 August 1996Accounting reference date notified as 28/02 (1 page)
6 May 1996New director appointed (2 pages)
6 May 1996New secretary appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
11 January 1996Registered office changed on 11/01/96 from: victoria house 3 victoria street northampton NN1 3NR (1 page)