Company NameThe Logistics Solutions Partnership Limited
Company StatusDissolved
Company Number04172462
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years, 1 month ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)
Previous NameFielding Enterprises Limited

Directors

Director NameStephen Victor Lay
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(2 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (closed 22 October 2002)
RoleBusiness Development Director
Correspondence Address7 Ermington Road
New Eltham
London
SE9 3RR
Director NameTimothy Michael Peters
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(2 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (closed 22 October 2002)
RoleBusiness Development Director
Correspondence Address23 Sach Road
Upper Clapton
London
E5 9LJ
Director NameEugene Francis Ring
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(2 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (closed 22 October 2002)
RoleSales Director
Correspondence Address47 Frosty Hollow
East Hunsbury
Northampton
Northamptonshire
NN4 0SY
Secretary NameTimothy Michael Peters
NationalityBritish
StatusClosed
Appointed26 March 2001(2 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address23 Sach Road
Upper Clapton
London
E5 9LJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 July 2002First Gazette notice for voluntary strike-off (1 page)
15 May 2002Application for striking-off (1 page)
20 September 2001Ad 26/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 May 2001Registered office changed on 16/05/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
28 March 2001Company name changed fielding enterprises LIMITED\certificate issued on 28/03/01 (2 pages)
5 March 2001Incorporation (20 pages)