Company NameLPL Pyrometers Limited
DirectorsJasmine Mary Harfoot and Audrey Celia Knighton
Company StatusDissolved
Company Number00568622
CategoryPrivate Limited Company
Incorporation Date6 July 1956(67 years, 9 months ago)
Previous NameLand Pyrometers Limited

Business Activity

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

Directors

Director NameJasmine Mary Harfoot
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(34 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleChartered Accountant
Correspondence AddressLadywash Farm Edge Road
Eyam
Sheffield
South Yorkshire
S30 1QN
Director NameAudrey Celia Knighton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2006(49 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleTeacher
Correspondence AddressAshdown 12 Gorse Ridge Drive
Baslow
Bakewell
Derbyshire
DE45 1SL
Secretary NameJasmine Mary Harfoot
NationalityBritish
StatusCurrent
Appointed15 June 2006(49 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence AddressLadywash Farm Edge Road
Eyam
Sheffield
South Yorkshire
S30 1QN
Director NameAnthony Joseph Duncan
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(34 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 December 2000)
RoleSecretary
Correspondence AddressBlue Ridge Padley Road
Grindleford
Sheffield
South Yorkshire
S30 1HR
Secretary NameJasmine Mary Harfoot
NationalityBritish
StatusResigned
Appointed30 December 1992(36 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 December 2000)
RoleCompany Director
Correspondence AddressLadywash Farm Edge Road
Eyam
Sheffield
South Yorkshire
S30 1QN
Director NamePeter Charles Mackey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(44 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 June 2006)
RoleChartered Accountant
Correspondence Address4 Joan Lane
Bamford
Hope Valley
Derbyshire
S33 0AW
Secretary NamePeter Charles Mackey
NationalityBritish
StatusResigned
Appointed08 December 2000(44 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 June 2006)
RoleChartered Accountant
Correspondence Address4 Joan Lane
Bamford
Hope Valley
Derbyshire
S33 0AW

Location

Registered AddressC/O Kroll
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,974,802

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 February 2007Dissolved (1 page)
7 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
11 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
4 July 2006Declaration of solvency (3 pages)
30 June 2006New director appointed (2 pages)
30 June 2006Secretary resigned;director resigned (1 page)
30 June 2006New secretary appointed (2 pages)
29 June 2006Registered office changed on 29/06/06 from: dronfield sheffield S18 1DJ (1 page)
27 June 2006Appointment of a voluntary liquidator (1 page)
27 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
12 January 2006Return made up to 30/12/05; full list of members (7 pages)
14 January 2005Full accounts made up to 31 March 2004 (7 pages)
14 January 2005Return made up to 30/12/04; full list of members (7 pages)
24 January 2004Full accounts made up to 31 March 2003 (7 pages)
13 January 2004Return made up to 30/12/03; full list of members (7 pages)
10 January 2003Full accounts made up to 31 March 2002 (7 pages)
10 January 2003Return made up to 30/12/02; full list of members (7 pages)
8 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
8 January 2002Return made up to 30/12/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2001Return made up to 30/12/00; full list of members (6 pages)
8 January 2001New secretary appointed;new director appointed (2 pages)
8 January 2001Secretary resigned (1 page)
11 February 2000Return made up to 30/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/02/00
(6 pages)
11 February 2000Full accounts made up to 31 March 1999 (8 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
28 January 1999Return made up to 30/12/98; full list of members
  • 363(287) ‐ Registered office changed on 28/01/99
(6 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
26 January 1998Return made up to 30/12/97; no change of members (4 pages)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Full accounts made up to 31 March 1996 (8 pages)
24 January 1997Return made up to 30/12/96; no change of members (4 pages)
31 January 1996Return made up to 30/12/95; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
4 December 1956Particulars of mortgage/charge (4 pages)