Company NameLondon Police Education Limited
Company StatusDissolved
Company Number03276958
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 November 1996(27 years, 6 months ago)
Dissolution Date8 August 2006 (17 years, 9 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameLawrence St John Thomas Jackson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1997(9 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (closed 08 August 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Northampton Park
London
N1 2PJ
Director NameReginald John Watts
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1997(9 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (closed 08 August 2006)
RoleManagement Consultant
Correspondence Address29 West Hill
London
SW18 1RB
Director NameDr James Maurice Hart
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 08 August 2006)
RolePolice Officer
Correspondence Address37 Wood Street
London
EC2P 2NQ
Secretary NameChristopher John James
NationalityBritish
StatusClosed
Appointed24 July 2003(6 years, 8 months after company formation)
Appointment Duration3 years (closed 08 August 2006)
RoleCompany Director
Correspondence Address39 Mill Lane
Carshalton
Surrey
SM5 2JY
Director NameMr Philip John Fletcher
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleReceiver For Metropolitan Poli
Country of ResidenceEngland
Correspondence Address20 Calais Street
London
SE5 9LP
Director NamePaul Andrew Manning
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleAssistant Commissioner Police
Correspondence Address6 Chestnuts
Hertford
Hertfordshire
SG13 8AQ
Director NameSarah McMurdrie Cullum
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleDirector Of Public Affairs
Correspondence Address33 Chiswick Staithe
Hartington Road
London
W4 3TP
Director NameWilliam Taylor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleCommissioner Of Police
Correspondence AddressFlat 1 37 Wood Street
London
EC2P 2NQ
Secretary NameAlan John Moss
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RolePolice Chief Superintendent
Correspondence Address32 Warren Road
Orpington
Kent
BR6 6HY
Director NameCommissioner Perry Richard Nove
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 June 2002)
RolePolice Officer
Correspondence AddressFlat 2 37 Wood Street
London
EC2P 2NQ
Director NameAnderson Dunn
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(3 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 December 2000)
RoleAssistant Commissioner Of Poli
Correspondence Address8 Carnoustie Drive
Biddenham
Bedford
Bedfordshire
MK40 4FE
Director NameKeith Luck
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 2002)
RoleCompany Director
Correspondence Address35 Belleville Road
London
SW11 6QS
Director NameMichael James Todd
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2002)
RoleAssistant Commissioner
Correspondence AddressRoom 1001 New Scotland Yard
Broadway
London
SW1H 0BG
Secretary NameFelice D Agostino
NationalityBritish
StatusResigned
Appointed03 April 2003(6 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 2003)
RoleCompany Director
Correspondence Address56 Garfield Road
Battersea
London
SW11 5PN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGuildhall
London
EC2P 2EJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
18 April 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
9 March 2006Application for striking-off (1 page)
6 December 2005Annual return made up to 12/11/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 November 2005Annual return made up to 12/11/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 August 2005Withdrawal of application for striking off (1 page)
21 June 2005Voluntary strike-off action has been suspended (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
16 November 2004Voluntary strike-off action has been suspended (1 page)
23 August 2004Application for striking-off (1 page)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
25 November 2003Annual return made up to 12/11/03 (4 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003New secretary appointed (2 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003Registered office changed on 17/04/03 from: room 1327 new scotland yard 10 broadway london SW1H 0BG (1 page)
26 November 2002Annual return made up to 12/11/02
  • 363(287) ‐ Registered office changed on 26/11/02
(5 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
26 November 2002Registered office changed on 26/11/02 from: room 1327 new scotland yard 10 broadway london SW1H 0BG (1 page)
26 November 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
26 November 2001Annual return made up to 12/11/01 (4 pages)
5 February 2001New director appointed (2 pages)
26 January 2001Registered office changed on 26/01/01 from: room 1333 new scotland yard broadway london SW1H 0BG (1 page)
24 January 2001Director resigned (1 page)
16 November 2000Annual return made up to 12/11/00 (4 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
13 July 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
18 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
19 November 1999Annual return made up to 12/11/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1998Annual return made up to 12/11/98 (6 pages)
26 August 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
16 July 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
15 December 1997Annual return made up to 12/11/97 (5 pages)
17 November 1997New director appointed (3 pages)
14 October 1997New director appointed (2 pages)
27 June 1997Director resigned (1 page)
16 June 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
21 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1996New director appointed (2 pages)
2 December 1996Director resigned (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996New secretary appointed (2 pages)
2 December 1996Registered office changed on 02/12/96 from: 12 york place leeds LS1 2DS (1 page)
2 December 1996Secretary resigned (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
12 November 1996Incorporation (20 pages)