Company NameLPG Services Limited
Company StatusDissolved
Company Number04574454
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stuart James Mollekin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 27 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Secretary NameMr Stuart James Mollekin
NationalityBritish
StatusClosed
Appointed15 August 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 27 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Director NameStuart William Campbell Cook
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 15 August 2008)
RoleCompany Director
Correspondence Address10 Arkholme
Ellenbrook
Worsley
Greater Manchester
M28 1ZJ
Director NameBrian Kemp
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 15 August 2008)
RoleCompany Director
Correspondence Address32 Millford Avenue
Urmston
Manchester
M41 6JZ
Secretary NameStuart William Campbell Cook
NationalityBritish
StatusResigned
Appointed11 November 2002(2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 15 August 2008)
RoleCompany Director
Correspondence Address10 Arkholme
Ellenbrook
Worsley
Greater Manchester
M28 1ZJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressBarton Hall Hardy Street
Eccles
Manchester
M30 7NB
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,225
Cash£10,474
Current Liabilities£7,249

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
27 August 2008Application for striking-off (1 page)
20 August 2008Director and secretary appointed stuart james mollekin (3 pages)
20 August 2008Appointment terminated director and secretary stuart cook (1 page)
20 August 2008Appointment terminated director brian kemp (1 page)
7 November 2007Return made up to 28/10/07; full list of members (7 pages)
30 November 2006Total exemption full accounts made up to 31 October 2006 (8 pages)
30 November 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
11 November 2006Return made up to 28/10/06; full list of members (7 pages)
7 March 2006Total exemption full accounts made up to 31 October 2004 (8 pages)
16 November 2005Return made up to 28/10/05; full list of members
  • 363(287) ‐ Registered office changed on 16/11/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2005Return made up to 28/10/04; full list of members (7 pages)
28 September 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
5 January 2004Return made up to 28/10/03; full list of members (7 pages)
22 December 2002Secretary resigned (1 page)
22 December 2002New director appointed (2 pages)
22 December 2002Director resigned (1 page)
22 December 2002New secretary appointed;new director appointed (2 pages)
22 December 2002Registered office changed on 22/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)