Company NameLester Group Limited
Company StatusDissolved
Company Number00412539
CategoryPrivate Limited Company
Incorporation Date12 June 1946(77 years, 11 months ago)
Dissolution Date3 May 2010 (13 years, 12 months ago)
Previous NamesK & B Lester Limited and Lester Group Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameElaine Rachel Lester
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(46 years, 1 month after company formation)
Appointment Duration17 years, 10 months (closed 03 May 2010)
RoleBuyer
Correspondence AddressHolly House
69 Oakleigh Avenue
London
N20 9JG
Director NameMr Hamilton Clyde Lester
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(46 years, 1 month after company formation)
Appointment Duration17 years, 10 months (closed 03 May 2010)
RoleCompany Director
Correspondence AddressHolly House
69 Oakleigh Avenue
London
N20 9JG
Secretary NameElaine Rachel Lester
NationalityBritish
StatusClosed
Appointed02 October 1995(49 years, 4 months after company formation)
Appointment Duration14 years, 7 months (closed 03 May 2010)
RoleCompany Director
Correspondence AddressHolly House
69 Oakleigh Avenue
London
N20 9JG
Director NameRoy Anthony Lester
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(46 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address22 Pont Street
Knightsbridge
London
Sw1
Director NameSheila Rosalie Lester
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(46 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address22 Pont Street Mews
Knightsbridge
London
Sw1
Secretary NameSheila Rosalie Lester
NationalityBritish
StatusResigned
Appointed30 June 1992(46 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address22 Pont Street Mews
Knightsbridge
London
Sw1
Director NameMichele Maria Scott
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(47 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1996)
RoleConcession Manager
Correspondence AddressHayling Hewitts
Henfield
West Sussex
BN5 9DT
Director NameTina Louise Jackson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(51 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 January 1999)
RoleSales Coordinator
Correspondence Address20 Thurley Close
Southoe St Neots
Huntingdon
Cambridgeshire
PE18 9YH

Location

Registered Address13 Station Road
Finchley
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£99,803
Cash£235
Current Liabilities£466,488

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 May 2010Final Gazette dissolved following liquidation (1 page)
3 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2009Liquidators' statement of receipts and payments to 7 October 2009 (5 pages)
22 October 2009Liquidators statement of receipts and payments to 7 October 2009 (5 pages)
22 October 2009Liquidators statement of receipts and payments to 7 October 2009 (5 pages)
23 April 2009Liquidators statement of receipts and payments to 7 April 2009 (5 pages)
23 April 2009Liquidators' statement of receipts and payments to 7 April 2009 (5 pages)
23 April 2009Liquidators statement of receipts and payments to 7 April 2009 (5 pages)
14 April 2008Appointment of a voluntary liquidator (1 page)
14 April 2008Statement of affairs with form 4.19 (6 pages)
14 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2008Appointment of a voluntary liquidator (1 page)
14 April 2008Statement of affairs with form 4.19 (6 pages)
14 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-08
(1 page)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 July 2007Return made up to 30/06/07; full list of members (2 pages)
20 July 2007Return made up to 30/06/07; full list of members (2 pages)
25 July 2006Return made up to 30/06/06; full list of members (5 pages)
25 July 2006Return made up to 30/06/06; full list of members (5 pages)
4 May 2006Accounts made up to 31 December 2005 (16 pages)
4 May 2006Full accounts made up to 31 December 2005 (16 pages)
1 February 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 February 2006Certificate of re-registration from Public Limited Company to Private (1 page)
1 February 2006Application for reregistration from PLC to private (1 page)
1 February 2006Certificate of re-registration from Public Limited Company to Private (1 page)
1 February 2006Re-registration of Memorandum and Articles (11 pages)
1 February 2006Application for reregistration from PLC to private (1 page)
1 February 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 February 2006Re-registration of Memorandum and Articles (11 pages)
12 July 2005Return made up to 30/06/05; full list of members (5 pages)
12 July 2005Return made up to 30/06/05; full list of members (5 pages)
17 May 2005Full accounts made up to 31 December 2004 (16 pages)
17 May 2005Accounts made up to 31 December 2004 (16 pages)
12 July 2004Return made up to 30/06/04; full list of members (5 pages)
12 July 2004Return made up to 30/06/04; full list of members (5 pages)
13 April 2004Accounts made up to 31 December 2003 (17 pages)
13 April 2004Full accounts made up to 31 December 2003 (17 pages)
11 August 2003Return made up to 30/06/03; full list of members (5 pages)
11 August 2003Return made up to 30/06/03; full list of members (5 pages)
6 July 2003Auditor's resignation (1 page)
6 July 2003Auditor's resignation (1 page)
19 June 2003Registered office changed on 19/06/03 from: unit 6 international works 255 water road wembley middlesex HA0 1JW (1 page)
19 June 2003Registered office changed on 19/06/03 from: unit 6 international works 255 water road wembley middlesex HA0 1JW (1 page)
18 April 2003Full accounts made up to 31 December 2002 (17 pages)
18 April 2003Accounts made up to 31 December 2002 (17 pages)
15 July 2002Return made up to 30/06/02; full list of members (7 pages)
15 July 2002Return made up to 30/06/02; full list of members (7 pages)
24 April 2002Full accounts made up to 31 December 2001 (17 pages)
24 April 2002Accounts made up to 31 December 2001 (17 pages)
5 July 2001Return made up to 30/06/01; full list of members (6 pages)
5 July 2001Return made up to 30/06/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 December 2000 (19 pages)
4 April 2001Accounts made up to 31 December 2000 (19 pages)
16 February 2001Registered office changed on 16/02/01 from: hill house (2ND floor), highgate hill, london, N19 5UU (1 page)
16 February 2001Registered office changed on 16/02/01 from: hill house (2ND floor), highgate hill, london, N19 5UU (1 page)
30 August 2000Return made up to 30/06/00; full list of members (6 pages)
30 August 2000Return made up to 30/06/00; full list of members (6 pages)
15 March 2000Accounts made up to 31 December 1999 (17 pages)
15 March 2000Full accounts made up to 31 December 1999 (17 pages)
8 September 1999Return made up to 30/06/99; full list of members (7 pages)
8 September 1999Return made up to 30/06/99; full list of members (7 pages)
7 September 1999Secretary's particulars changed;director's particulars changed (1 page)
7 September 1999Secretary's particulars changed;director's particulars changed (1 page)
7 September 1999Secretary's particulars changed;director's particulars changed (1 page)
7 September 1999Secretary's particulars changed;director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
21 April 1999Full accounts made up to 31 December 1998 (19 pages)
21 April 1999Accounts made up to 31 December 1998 (19 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
9 July 1998Return made up to 30/06/98; full list of members (8 pages)
9 July 1998Return made up to 30/06/98; full list of members (8 pages)
2 June 1998Full accounts made up to 31 December 1997 (18 pages)
2 June 1998Accounts made up to 31 December 1997 (18 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
7 August 1997Return made up to 30/06/97; full list of members (7 pages)
7 August 1997Return made up to 30/06/97; full list of members (7 pages)
30 May 1997Accounts made up to 31 December 1996 (17 pages)
30 May 1997Full accounts made up to 31 December 1996 (17 pages)
1 October 1996Director resigned (1 page)
1 October 1996Return made up to 30/06/96; full list of members (7 pages)
1 October 1996Return made up to 30/06/96; full list of members (7 pages)
1 October 1996Director resigned (1 page)
13 June 1996Accounts made up to 31 December 1995 (17 pages)
13 June 1996Full accounts made up to 31 December 1995 (17 pages)
18 October 1995New secretary appointed;director resigned (2 pages)
18 October 1995Secretary resigned;director resigned (2 pages)
18 October 1995New secretary appointed;director resigned (2 pages)
18 October 1995Secretary resigned;director resigned (2 pages)
16 August 1995Return made up to 30/06/95; full list of members (18 pages)
16 August 1995Return made up to 30/06/95; full list of members (9 pages)
18 July 1995Accounts made up to 31 December 1994 (17 pages)
18 July 1995Full accounts made up to 31 December 1994 (17 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
27 June 1995Particulars of mortgage/charge (3 pages)
27 June 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)