Company NameLexico Limited
Company StatusDissolved
Company Number00719130
CategoryPrivate Limited Company
Incorporation Date26 March 1962(62 years, 1 month ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Margaret Ann Maitland Pearce
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1991(29 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 04 May 2004)
RoleSolicitor
Correspondence Address14 Thompsons Close
Goffs Lane
Cheshunt
Hertfordshire
EN7 5RF
Director NameMr Kenneth Leslie White
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1991(29 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 04 May 2004)
RoleLegal Executive
Correspondence Address119 The Avenue
Bengeo
Hertford
Hertfordshire
SG14 3DU
Director NameDavid Leslie White
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(35 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 04 May 2004)
RoleSolicitor
Correspondence Address69 Marlborough Road
Stevenage
Hertfordshire
SG2 9HJ
Secretary NameMrs Margaret Ann Maitland Pearce
NationalityBritish
StatusClosed
Appointed01 January 1998(35 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 04 May 2004)
RoleSolicitor
Correspondence Address14 Thompsons Close
Goffs Lane
Cheshunt
Hertfordshire
EN7 5RF
Director NameMr Arthur Bernard Pearce
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(29 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1998)
RoleRetired Solicitor
Correspondence Address9 Ridgemount Gardens
Enfield
Middlesex
EN2 8QL
Director NameMr Bernard Anthony Pearce
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(29 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleSolicitor
Correspondence AddressBurton Lane Farm
Goffs Oak
Waltham Cross
Herts
EN7 6SE
Secretary NameMr Bernard Anthony Pearce
NationalityBritish
StatusResigned
Appointed29 July 1991(29 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressBurton Lane Farm
Goffs Oak
Waltham Cross
Herts
EN7 6SE

Location

Registered AddressRendlesham Place
43 Turners Hill
Cheshunt
Herts
EN8 8NJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Financials

Year2014
Net Worth£60,286
Cash£8,959
Current Liabilities£27,216

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
8 December 2003Application for striking-off (1 page)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 September 2001Return made up to 29/07/01; full list of members (7 pages)
5 October 2000Return made up to 29/07/00; full list of members (7 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 August 1999Director resigned (1 page)
25 August 1999Return made up to 29/07/99; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 10 April 1998 (7 pages)
17 February 1998Secretary resigned;director resigned (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998New director appointed (2 pages)
28 November 1997Accounts for a small company made up to 10 April 1997 (7 pages)
31 October 1997Return made up to 29/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Accounts for a small company made up to 10 April 1996 (7 pages)
23 September 1996Return made up to 29/07/96; no change of members (4 pages)
13 November 1995Return made up to 29/07/95; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 10 April 1995 (7 pages)