Company NameL.S.P. Systems Limited
Company StatusDissolved
Company Number04003114
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Directors

Director NameKeith Leslie Sleightholm
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2000(same day as company formation)
RoleLightning Arrestors
Correspondence AddressElm Farm
Elm Lane, Marks Tey
Colchester
Essex
CO6 1HU
Secretary NameA 1 Secretaries Ltd (Corporation)
StatusClosed
Appointed26 May 2001(1 year after company formation)
Appointment Duration1 year, 9 months (closed 04 March 2003)
Correspondence AddressThorrington Cross
Thorington
Colchester
Essex
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O A1 Accountancy Services
Thorrington Cross
Colchester
Essex
CO7 8JD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishThorrington
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaThorrington (West)

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
8 October 2002Application for striking-off (1 page)
6 November 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001Registered office changed on 01/10/01 from: elm farm elm lane, marks tey colchester essex CO6 1HU (1 page)
8 July 2001Secretary resigned (1 page)
8 July 2001Registered office changed on 08/07/01 from: 7-11 minerva road london NW10 6HJ (1 page)
19 July 2000Particulars of mortgage/charge (3 pages)
5 June 2000Registered office changed on 05/06/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
26 May 2000Incorporation (13 pages)