Company NameLPC 2000 Limited
DirectorsPeter Gallagher and Malcolm Fixter
Company StatusDissolved
Company Number02820922
CategoryPrivate Limited Company
Incorporation Date24 May 1993(30 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NamePeter Gallagher
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1993(1 day after company formation)
Appointment Duration30 years, 10 months
RoleManaging Director
Correspondence Address3 Bassett Road
Cleethorpes
North East Lincolnshire
DN35 0EH
Director NameMalcolm Fixter
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1993(3 months, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressClovelly 16 Armitage Road
Armitage Bridge
Huddersfield
HD4 7PG
Secretary NamePeter Gallagher
NationalityBritish
StatusCurrent
Appointed31 March 1995(1 year, 10 months after company formation)
Appointment Duration29 years
RoleManaging Director
Correspondence Address3 Bassett Road
Cleethorpes
North East Lincolnshire
DN35 0EH
Director NameFrederick John Bush
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 27 March 1996)
RoleColdstore Installer
Correspondence Address17 Senlac Road
Lee
London
SE12 9NA
Director NameKenneth Scott
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 27 March 1996)
RoleManaging Director
Correspondence Address11 Fernlea Close
Hadfield
Glossop
Derbyshire
SK13 2EW
Secretary NameKathryn Scott
NationalityBritish
StatusResigned
Appointed25 May 1993(1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 April 1994)
RoleCompany Director
Correspondence Address5 Union Street
Glossop
Derbyshire
SK13 8LT
Director NameMartyn Roberts
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1995)
RoleSales Director
Correspondence AddressPlot 4 Albion Way
Blenheim Avenue Magor
Newport
Gwent
NP9 3NY
Wales
Secretary NameMartyn Roberts
NationalityBritish
StatusResigned
Appointed07 April 1994(10 months, 2 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 March 1995)
RoleSales Director
Correspondence AddressPlot 4 Albion Way
Blenheim Avenue Magor
Newport
Gwent
NP9 3NY
Wales
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed24 May 1993(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1993(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£45,976
Cash£141,437
Current Liabilities£1,082,618

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

7 October 2003Dissolved (1 page)
7 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
24 May 2003Liquidators statement of receipts and payments (5 pages)
27 November 2002Liquidators statement of receipts and payments (5 pages)
27 May 2002Liquidators statement of receipts and payments (5 pages)
21 November 2001Liquidators statement of receipts and payments (5 pages)
1 June 2001Liquidators statement of receipts and payments (5 pages)
20 November 2000Liquidators statement of receipts and payments (6 pages)
22 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 1999Statement of affairs (9 pages)
22 November 1999Appointment of a voluntary liquidator (1 page)
27 October 1999Registered office changed on 27/10/99 from: unit 5 spencer street new clee industrial estate grimsby DN31 3AA (1 page)
25 May 1999Return made up to 07/05/99; no change of members (4 pages)
23 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 June 1998Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
18 May 1998Return made up to 07/05/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
20 June 1997Return made up to 07/05/97; full list of members (6 pages)
7 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
22 May 1996Return made up to 07/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
13 October 1995Director resigned (2 pages)
28 June 1995Return made up to 22/05/95; no change of members (7 pages)
19 April 1995Particulars of mortgage/charge (6 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)