Company NameLefco Limited
Company StatusDissolved
Company Number02411666
CategoryPrivate Limited Company
Incorporation Date7 August 1989(34 years, 9 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Stuart Wray
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1991(2 years after company formation)
Appointment Duration14 years, 10 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address6 The Paddocks
Prestbury
Macclesfield
Cheshire
SK10 4DB
Secretary NameMrs Lynette Eloise Wray
NationalityBritish
StatusClosed
Appointed07 August 1991(2 years after company formation)
Appointment Duration14 years, 10 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address6 The Paddock
Prestbury
Macclesfield
Cheshire
SK10 4DB
Director NameMr Mark Andrew Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(2 years after company formation)
Appointment Duration14 years, 4 months (resigned 20 December 2005)
RoleCompany Director
Correspondence AddressHaymoor Green Farm
Wybunbury Lane Stapeley
Nantwich
Cheshire
CW7 5HH

Location

Registered AddressDragons Wharf
Dragons Lane Moston
Sandbach
Cheshire
CW11 3PA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMoston
WardBrereton Rural

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
25 January 2006Application for striking-off (1 page)
24 January 2006Director resigned (1 page)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
9 November 2004Return made up to 07/08/04; full list of members (7 pages)
27 August 2003Return made up to 07/08/03; full list of members (7 pages)
23 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001Registered office changed on 10/04/01 from: brock road chorley lancs PR6 0DB (1 page)
22 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 November 1999Return made up to 07/08/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 October 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1997Full accounts made up to 31 March 1997 (7 pages)
9 October 1997Return made up to 07/08/97; no change of members (4 pages)
4 September 1996Return made up to 07/08/96; no change of members (4 pages)
20 August 1996Full accounts made up to 31 March 1996 (7 pages)
3 April 1996Full accounts made up to 31 October 1995 (6 pages)
25 March 1996Accounting reference date shortened from 31/10 to 31/03 (1 page)
10 August 1995Return made up to 07/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 1995Full accounts made up to 31 October 1994 (11 pages)