Company NameLondon Portfolio Services Marketing Limited
Company StatusDissolved
Company Number02079498
CategoryPrivate Limited Company
Incorporation Date2 December 1986(37 years, 4 months ago)
Dissolution Date17 June 2003 (20 years, 10 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 1992(5 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 17 June 2003)
RoleInvestment Advisor
Correspondence Address5 Paseo De Parques
Sotogrande
Cad1z
Secretary NameHugh Redvers Drummond
NationalityBritish
StatusClosed
Appointed01 October 1993(6 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 17 June 2003)
RoleCompany Director
Correspondence Address57/63 Line Wall Road
Gibraltar
Foreign
Director NamePhilippa Helen Ireton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1995(8 years, 6 months after company formation)
Appointment Duration8 years (closed 17 June 2003)
RoleCompany Director
Correspondence Address5 Paseo Del Parques
Sotogrande
Cadiz
Spain
Director NameJonathan Patrick Owen Beddard
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 1994)
RoleInvestment Advisor
Correspondence AddressCollins Place The Street
Oast Sissinghurst
Cranbrook
Kent
TN17 2JE
Director NameJames Dearman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 1995)
RoleInvestment Advisor
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 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressCisa(Survey)Block D21
Prat Sobrinas
Arinsal
La Massana
Foreign
Director NameHugh Philip Egerton Dumas
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 1996)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressReeds Farmhouse
Upper Somborne
Stockbridge
Hampshire
SO20 6RB
Secretary NameFrederika Karen Anneke Bosman
NationalityBritish
StatusResigned
Appointed11 July 1992(5 years, 7 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 06 August 1992)
RoleCompany Director
Correspondence AddressUrb Punta Almina Edif Sevilla 2-C
Sabinillas (Pueblo)
Manilva
Malaga 29691
Foreign
Secretary NameMiss Annette Andrea Santiago
NationalityBritish
StatusResigned
Appointed06 August 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1993)
RoleCompany Director
Correspondence Address63 Ross House
Red Sands Road
Gibraltar
Foreign

Location

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

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
24 January 2003Registered office changed on 24/01/03 from: 3 dale mill hathersage sheffield S32 1AD (2 pages)
21 January 2003Application for striking-off (1 page)
8 January 2003Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
12 December 2002Registered office changed on 12/12/02 from: the britannia suite st james bld 79 oxford street manchester lancashire M1 6FR (1 page)
31 October 2001Full accounts made up to 31 March 2001 (6 pages)
1 August 2001Return made up to 11/07/01; full list of members (6 pages)
26 September 2000Full accounts made up to 31 March 2000 (6 pages)
25 July 2000Return made up to 11/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 October 1999Return made up to 11/07/99; full list of members
  • 363(287) ‐ Registered office changed on 21/10/99
(6 pages)
21 October 1999Full accounts made up to 31 March 1999 (6 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 (6 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 (7 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 (7 pages)
30 July 1996Return made up to 11/07/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 October 1995Full accounts made up to 31 March 1995 (7 pages)
24 August 1995New director appointed (2 pages)
24 August 1995Director resigned (2 pages)
24 August 1995Director resigned (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
(8 pages)