Company NameL M Corporate Services Limited
Company StatusDissolved
Company Number01918240
CategoryPrivate Limited Company
Incorporation Date31 May 1985(38 years, 10 months ago)
Dissolution Date12 July 2005 (18 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher David Venning Isard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(13 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 12 July 2005)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBuckland House
The Street, West Winterslow
Salisbury
Wiltshire
SP5 1RY
Director NameRichard Stephen Jeremy Thomason
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(13 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 12 July 2005)
RoleManagement Accountant
Correspondence AddressHarborne Court
1 Harborne Walk Greenmount
Bury
Lancashire
BL8 4QP
Secretary NameRichard Stephen Jeremy Thomason
NationalityBritish
StatusClosed
Appointed01 September 1998(13 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 12 July 2005)
RoleChartered Management Accountant
Correspondence AddressHarborne Court
1 Harborne Walk Greenmount
Bury
Lancashire
BL8 4QP
Director NameDonald Clark Neville Longmuir
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1998)
RoleInsurance Broker
Correspondence AddressFairways
14a New House Park
St Albans
Hertfordshire
AL1 1UB
Director NamePeter Bernard Meara
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 January 1993)
RoleInsurance Broker
Correspondence Address9 Bishops Wharf House
51 Parkgate Road
London
SW11 4NA
Secretary NameMr John Geoffrey Wood
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1993)
RoleCompany Director
Correspondence Address26 Newland Close
St Albans
Hertfordshire
AL1 1TE
Director NameMr Peter Blake-Turner
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(7 years, 7 months after company formation)
Appointment Duration3 days (resigned 18 January 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Greenhill Avenue
Luton
Bedfordshire
LU2 7DN
Secretary NameBarbara Irene Hadlow
NationalityBritish
StatusResigned
Appointed30 August 1996(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address18 St Stephens Avenue
St Albans
Hertfordshire
AL3 4AD
Director NameSean Newell Storr
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(13 years, 2 months after company formation)
Appointment Duration6 days (resigned 06 August 1998)
RoleSolicitor
Correspondence Address116 Ivor Court
209 Gloucester Place
London
NW1 6BS
Director NameSean Newell Storr
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(13 years, 2 months after company formation)
Appointment Duration6 days (resigned 06 August 1998)
RoleSolicitor
Correspondence Address116 Ivor Court
209 Gloucester Place
London
NW1 6BS
Director NameDonald Clark Neville Longmuir
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(13 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2001)
RoleInsurance Broker
Correspondence AddressFairways
14a New House Park
St Albans
Hertfordshire
AL1 1UB
Director NameSimon Morris
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressWhite Acres
Chitcombe Road, Broad Oak
Brede Rye
East Sussex
TN31 6EU
Secretary NameTabsec Limited (Corporation)
StatusResigned
Appointed01 February 1993(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 August 1996)
Correspondence AddressTorrington House 47 Holywell Hill
St Albans
Hertfordshire
AL1 1HD

Location

Registered AddressC/O Awd Group Plc
1 King Street Manchester
Lancashire
M2 6AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£20,200

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
15 February 2005Application for striking-off (1 page)
4 January 2005Return made up to 16/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/01/05
(7 pages)
22 July 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
24 December 2003Return made up to 16/12/03; full list of members (7 pages)
9 June 2003Accounts made up to 30 September 2002 (10 pages)
23 January 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2002Accounts made up to 30 September 2001 (10 pages)
7 February 2002Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
(6 pages)
9 August 2001Director resigned (1 page)
29 June 2001Return made up to 16/12/00; full list of members; amend (8 pages)
4 May 2001Return made up to 16/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(5 pages)
23 April 2001New secretary appointed (2 pages)
29 January 2001Director resigned (1 page)
28 January 2001Accounts made up to 30 September 2000 (13 pages)
3 March 2000Return made up to 16/12/99; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2000Accounts made up to 30 September 1999 (15 pages)
17 May 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999Return made up to 16/12/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Accounts made up to 31 March 1998 (17 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
31 December 1997Return made up to 16/12/97; no change of members (4 pages)
15 September 1997Accounts made up to 31 March 1997 (17 pages)
2 January 1997Return made up to 16/12/96; full list of members (6 pages)
19 December 1996Accounts made up to 31 March 1996 (16 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996New secretary appointed (1 page)
8 January 1996Return made up to 16/12/95; full list of members (6 pages)
21 June 1995Accounts made up to 31 March 1995 (18 pages)