Company NameLexion Limited
DirectorsPeter Anthony Edmund Jewell and Colin Stewart
Company StatusDissolved
Company Number02872911
CategoryPrivate Limited Company
Incorporation Date17 November 1993(30 years, 5 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 Peter Anthony Edmund Jewell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1994(5 months, 3 weeks after company formation)
Appointment Duration29 years, 11 months
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressTudor Court
Saleway
Droitwich
Worcestershire
WR7 9JY
Director NameColin Stewart
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1994(11 months, 4 weeks after company formation)
Appointment Duration29 years, 5 months
RoleManagement Consultant
Correspondence AddressTuckerton Grange
Tuckerton
North Newton
Somerset
TA7 0BY
Secretary NameMr Peter Anthony Edmund Jewell
NationalityBritish
StatusCurrent
Appointed10 May 2002(8 years, 5 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Court
Saleway
Droitwich
Worcestershire
WR7 9JY
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed17 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Melvin Ralph Perera
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(1 month, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 May 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Broke Court
Merrow Park
Guildford
Surrey
GU4 7HQ
Secretary NameMrs Juliet Jordan
NationalityBritish
StatusResigned
Appointed14 January 1994(1 month, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 May 1994)
RoleCompany Director
Correspondence Address2 Kevan Drive
Send
Woking
Surrey
GU23 7BU
Secretary NameColin Stewart
NationalityBritish
StatusResigned
Appointed09 May 1994(5 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 27 March 1997)
RoleDirector Of Companies
Correspondence AddressTuckerton Grange
Tuckerton
North Newton
Somerset
TA7 0BY
Secretary NameMrs Helen Acton
NationalityBritish
StatusResigned
Appointed27 March 1997(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 May 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDragonfly
The Walled Garden, Bostock Hall
Middlewich
Cheshire
CW10 9JN
Director NameMrs Helen Acton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 May 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDragonfly
The Walled Garden, Bostock Hall
Middlewich
Cheshire
CW10 9JN
Director NameFarook Mitha
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 May 2002)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address142 Clarence Gate Gardens
Glentworth Street
London
NW1 6AN
Director NameMr Christopher Martin Hacon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(7 years, 10 months after company formation)
Appointment Duration7 months (resigned 10 May 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Fairfax Road
London
W4 1EN
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed17 November 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressCentury House
Ashley Road
Hale
WA16 6EN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Turnover£4,956,389
Net Worth£1,602,304
Cash£168,394
Current Liabilities£1,316,286

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 March 2004Dissolved (1 page)
3 December 2003Liquidators statement of receipts and payments (5 pages)
3 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
7 October 2003Liquidators statement of receipts and payments (5 pages)
23 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2002Appointment of a voluntary liquidator (1 page)
23 September 2002Statement of affairs (7 pages)
9 September 2002Registered office changed on 09/09/02 from: 3 royal court tatton street knutsford cheshire WA16 6EN (1 page)
28 June 2002Full accounts made up to 31 December 2000 (20 pages)
16 June 2002New secretary appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Secretary resigned;director resigned (1 page)
27 January 2002S-div 22/01/02 (2 pages)
27 January 2002Resolutions
  • RES13 ‐ Subdivision 22/01/02
(1 page)
7 November 2001New director appointed (1 page)
7 November 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 May 2001Full accounts made up to 31 December 1999 (17 pages)
9 November 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 April 2000Full accounts made up to 31 December 1998 (10 pages)
20 January 2000Registered office changed on 20/01/00 from: the estates office tangley lane wonersh guildford GU5 0PT (1 page)
8 December 1999Particulars of mortgage/charge (7 pages)
1 December 1999Return made up to 17/11/99; full list of members (7 pages)
9 September 1999Full accounts made up to 31 March 1998 (10 pages)
10 August 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
31 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
12 March 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 March 1999Particulars of contract relating to shares (3 pages)
12 March 1999Ad 02/03/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 March 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1999Nc inc already adjusted 02/03/99 (1 page)
25 January 1998Full accounts made up to 31 March 1997 (11 pages)
9 December 1997Return made up to 17/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1997Secretary resigned (1 page)
22 September 1997New secretary appointed (2 pages)
21 January 1997Full accounts made up to 31 March 1996 (11 pages)
10 December 1996Return made up to 17/11/96; full list of members (6 pages)
18 March 1996Full accounts made up to 31 March 1995 (9 pages)
30 January 1996Return made up to 17/11/95; full list of members (6 pages)
20 July 1995New director appointed (2 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
16 March 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
16 March 1995Conve 06/02/95 (1 page)
5 December 1994Return made up to 17/11/94; full list of members (5 pages)