Company NameLEFA Engineering Limited
Company StatusDissolved
Company Number00469029
CategoryPrivate Limited Company
Incorporation Date27 May 1949(74 years, 11 months ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)
Previous NameEnvopak Engineering Limited

Business Activity

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

Directors

Director NameMr Frank Henry Arthur
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1991(42 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 15 July 1997)
RoleInventor
Country of ResidenceEngland
Correspondence AddressWell Hill Cottage
Well Hill
Chelsfield
Kent
BR6 7RL
Secretary NamePeter John Reed
NationalityBritish
StatusClosed
Appointed01 November 1995(46 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 15 July 1997)
RoleCompany Director
Correspondence Address116 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameMr Donald Adamson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(42 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 1995)
RoleEngineer
Correspondence Address53 Oakley Road
Warlingham
Surrey
CR6 9BE
Director NameMr Robert Charles James Kemble
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(42 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 1993)
RoleEngineer
Correspondence Address22 Woodside Road
Sidcup
Kent
DA15 7JQ
Secretary NameMr Maurice George Piper
NationalityBritish
StatusResigned
Appointed12 November 1991(42 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address8 Chestnut Lane
Matfield
Tonbridge
Kent
TN12 7JL
Director NameRaymond Houldsworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(46 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 19 March 1996)
RoleChartered Accountant
Correspondence Address26 York Road
Chingford
London
E4 8QN
Secretary NameRaymond Houldsworth
NationalityBritish
StatusResigned
Appointed19 March 1996(46 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 19 March 1996)
RoleChartered Accountant
Correspondence Address26 York Road
Chingford
London
E4 8QN

Location

Registered AddressCrichton House
Edgington Way
Sidcup
Kent
DA14 5BH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
25 March 1997First Gazette notice for voluntary strike-off (1 page)
28 January 1997Application for striking-off (1 page)
22 November 1996Return made up to 12/11/96; full list of members (6 pages)
19 November 1996Secretary resigned;director resigned (1 page)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
25 March 1996New secretary appointed;new director appointed (2 pages)
21 November 1995Return made up to 12/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 November 1995Registered office changed on 09/11/95 from: planmail house 35 edgington way sidcup kent DA14 5EF (1 page)
9 November 1995New secretary appointed (2 pages)
10 July 1995Company name changed envopak engineering LIMITED\certificate issued on 11/07/95 (4 pages)
10 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)