Company NameLECO Limited
Company StatusDissolved
Company Number04469702
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameLeroy Corbin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address483 Green Lane
London
N13 4BS
Secretary NameDonna Wiltshire
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Stubbs Point
New Barn Street
London
E13 0HZ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressBrunel House
340 Firecrest Court Centre Park
Warrington
Cheshire
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Accounts made up to 30 June 2008 (1 page)
19 June 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
16 April 2008Return made up to 25/06/07; full list of members (6 pages)
16 April 2008Return made up to 25/06/07; full list of members (6 pages)
11 April 2008Accounts for a dormant company made up to 25 June 2007 (2 pages)
11 April 2008Accounts made up to 25 June 2007 (2 pages)
28 September 2007Registered office changed on 28/09/07 from: 483 green lanes london N13 4BS (1 page)
28 September 2007Registered office changed on 28/09/07 from: 483 green lanes london N13 4BS (1 page)
25 September 2007Compulsory strike-off action has been discontinued (1 page)
25 September 2007Compulsory strike-off action has been discontinued (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
20 December 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
20 December 2006Accounts made up to 30 June 2006 (2 pages)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
26 January 2006Registered office changed on 26/01/06 from: 17 hawkshill st albans hertfordshire AL1 5HU (1 page)
26 January 2006Registered office changed on 26/01/06 from: 17 hawkshill st albans hertfordshire AL1 5HU (1 page)
15 July 2005Return made up to 25/06/05; full list of members (6 pages)
15 July 2005Return made up to 25/06/05; full list of members (6 pages)
22 April 2005Accounts made up to 30 June 2004 (2 pages)
22 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
16 November 2004Return made up to 25/06/04; full list of members (6 pages)
16 November 2004Return made up to 25/06/04; full list of members (6 pages)
14 September 2004Accounts made up to 25 June 2003 (1 page)
14 September 2004Accounts for a dormant company made up to 25 June 2003 (1 page)
27 January 2004Compulsory strike-off action has been discontinued (1 page)
27 January 2004Compulsory strike-off action has been discontinued (1 page)
22 January 2004Return made up to 25/06/03; full list of members (6 pages)
22 January 2004Return made up to 25/06/03; full list of members (6 pages)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
14 July 2002Registered office changed on 14/07/02 from: 229 nether street london N3 1NT (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002Director resigned (1 page)
14 July 2002New secretary appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002Registered office changed on 14/07/02 from: 229 nether street london N3 1NT (1 page)
14 July 2002Director resigned (1 page)
14 July 2002New secretary appointed (2 pages)
14 July 2002Secretary resigned (1 page)
14 July 2002Secretary resigned (1 page)
25 June 2002Incorporation (12 pages)