Company NameLondon Portfolio Services Limited
Company StatusDissolved
Company Number02059177
CategoryPrivate Limited Company
Incorporation Date26 September 1986(37 years, 7 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameTimothy James Ireton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(4 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 01 July 2003)
RoleInvestment Advisor
Correspondence Address5 Paseo De Parques
Sotogrande
Cad1z
Director NamePhilippa Helen Ireton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1995(8 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 01 July 2003)
RoleCompany Director
Correspondence Address5 Paseo Del Parques
Sotogrande
Cadiz
Spain
Director NameJohnathan Patrick Owen Beddard
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 1994)
RoleIvestment Advisor
Correspondence AddressMimosa Calle Carmona 3
Sotogrande San Roque Cadiz Andalusia
Spain
Director NameJames Dearman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1995)
RoleInvestment Adviser
Correspondence AddressCasa Bulla 10 Avenida Del Carmen
Sotogrande
San Roque
Cadiz
Spain
Director NameWilliam Barrymore Dearman
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressBlock D21
Prat Sobrinas
Arinsal
La Massana
Andorra
Director NameHugh Philip Egerton Dumas
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 1996)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence AddressReeds Farmhouse
Upper Somborne
Stockbridge
Hampshire
SO20 6RB
Director NameHugh Philip Egerton Dumas
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 1996)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressReeds Farmhouse
Upper Somborne
Stockbridge
Hampshire
SO20 6RB
Secretary NameRoydon John Tucker
NationalityBritish
StatusResigned
Appointed11 July 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressSuite 9 2nd Floor Eurolife Building
1 Corral Road
Foreign
Secretary NameHugh Redvers Drummond
NationalityBritish
StatusResigned
Appointed01 October 1993(7 years after company formation)
Appointment Duration6 years, 11 months (resigned 15 September 2000)
RoleSecretary
Correspondence Address57/63 Line Wall Road
Gibraltar
Foreign

Location

Registered AddressThe Britannia Suite
St Jamess Building
79 Oxford Street
Manchester
M1 6FR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,424
Cash£14,087
Current Liabilities£178,357

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
13 February 2003Secretary resigned (1 page)
30 January 2003Application for striking-off (1 page)
24 January 2003Registered office changed on 24/01/03 from: 3 dale mill hathersage sheffield S32 1AD (1 page)
23 January 2003Director resigned (1 page)
21 January 2003Certificate of re-registration from Public Limited Company to Private (1 page)
21 January 2003Application for reregistration from PLC to private (1 page)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 December 2002Registered office changed on 12/12/02 from: the britannia suite saint james buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
31 October 2001Full accounts made up to 31 March 2001 (13 pages)
1 August 2001Return made up to 11/07/01; full list of members (7 pages)
26 September 2000Full accounts made up to 31 March 2000 (13 pages)
25 July 2000Return made up to 11/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 2000New director appointed (2 pages)
3 November 1999Return made up to 11/07/99; full list of members (6 pages)
20 October 1999Full accounts made up to 31 March 1999 (14 pages)
11 October 1999Registered office changed on 11/10/99 from: regency chambers 70/74 city road london EC1Y 2BJ (1 page)
6 October 1998Return made up to 11/07/98; full list of members (6 pages)
1 October 1998Full accounts made up to 31 March 1998 (12 pages)
29 September 1997Registered office changed on 29/09/97 from: regency chambers 70-74 city road london EC17 2BJ (1 page)
25 September 1997Registered office changed on 25/09/97 from: 3 dale mill hathersage sheffield S32 1AQ (1 page)
21 August 1997Full accounts made up to 31 March 1997 (12 pages)
30 July 1997Return made up to 11/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/97
(4 pages)
27 September 1996Full accounts made up to 31 March 1996 (13 pages)
30 July 1996Return made up to 11/07/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 August 1995Director resigned (2 pages)
24 August 1995Full accounts made up to 31 March 1995 (14 pages)
24 August 1995New director appointed (2 pages)
24 August 1995Director resigned (2 pages)
24 August 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)