Company NameL.M.P. Ltd
Company StatusDissolved
Company Number03143845
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Steven Gerard Byrne
NationalityBritish
StatusClosed
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Birlingham
Pershore
Worcestershire
WR10 3AD
Director NameThomas Kelly Quigley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 12 November 2002)
RoleBanker
Correspondence Address48 Lewes Road
Ditchling
Hassocks
West Sussex
BN6 8TU
Director NameMr Anthony Gerard Byrne
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address166 Vicarage Road
Wollaston
Stourbridge
West Midlands
DY8 4QU
Director NameLinda Marston-Weston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address1b Clarendon Road
South Woodford
London
E18 2AW

Location

Registered Address1b Clarendon Road
London
E18 2AW
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
18 June 2002Application for striking-off (1 page)
4 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 January 2001Return made up to 05/01/01; full list of members (6 pages)
14 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2000Return made up to 05/01/00; full list of members (6 pages)
31 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
31 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1999Return made up to 05/01/99; no change of members (4 pages)
30 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
25 February 1998Return made up to 05/01/98; full list of members (5 pages)
31 January 1997Return made up to 05/01/97; full list of members (6 pages)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 January 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 June 1996Director resigned (1 page)
22 June 1996New director appointed (2 pages)
22 June 1996Director resigned (1 page)
8 May 1996Accounting reference date notified as 31/12 (1 page)
5 January 1996Incorporation (12 pages)