Company NameDe Lester Properties Limited
Company StatusDissolved
Company Number04584691
CategoryPrivate Limited Company
Incorporation Date7 November 2002(21 years, 5 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDavid Edward Lester
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2002(same day as company formation)
RoleLandlord
Correspondence Address51 Middlewich Road
Northwich
Cheshire
CW9 7BP
Secretary NameGordon Lester
NationalityBritish
StatusClosed
Appointed18 December 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 18 April 2006)
RoleCompany Director
Correspondence Address4 Holly Tree Drive
Lower Peover
Knutsford
Cheshire
WA16 9QN
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Location

Registered Address51 Middlewich Road
Rudheath
Northwich
Cheshire
CW9 7BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWitton and Rudheath
Built Up AreaNorthwich

Financials

Year2014
Net Worth£1,568
Cash£179
Current Liabilities£1,353

Accounts

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

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
23 November 2005Application for striking-off (1 page)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 February 2005Return made up to 07/11/04; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 December 2003Return made up to 07/11/03; full list of members (6 pages)
2 September 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003Registered office changed on 01/03/03 from: 51 middlewich road rudheath northwich cheshire CW9 7BP (1 page)
20 January 2003New director appointed (2 pages)
2 January 2003New secretary appointed (2 pages)
2 January 2003Registered office changed on 02/01/03 from: 27 the maltings leamington spa CV32 5FF (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002Director resigned (1 page)