Company NameLexterten Limited
Company StatusDissolved
Company Number00895701
CategoryPrivate Limited Company
Incorporation Date11 January 1967(57 years, 3 months ago)
Dissolution Date1 December 1998 (25 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameRonald Henry Asserson
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(24 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 December 1993)
RoleEngineer
Correspondence Address50 Wildwood Road
London
NW11 6UR
Director NameKevin Richard Boast
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(24 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 1995)
RoleCompany Director
Correspondence Address6 Weylea Avenue
Burpham
Guildford
Surrey
GU4 7YN
Director NamePhilip Huntly Gee
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(24 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 1994)
RoleCompany Director
Correspondence Address29 Tothill Street
Minster
Ramsgate
Kent
CT12 4AG
Director NameIan Morgan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(24 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address12 Tangmere Close
Bicester
Oxfordshire
OX6 7YZ
Secretary NamePeter Alan Cole
NationalityBritish
StatusResigned
Appointed20 December 1991(24 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 February 1995)
RoleCompany Director
Correspondence Address33 The Hawthorns
Broadstairs
Kent
CT10 2NG
Director NamePeter Alan Cole
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(26 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 1995)
RoleCompany Director
Correspondence Address33 The Hawthorns
Broadstairs
Kent
CT10 2NG
Director NameMr Graham Michael Ross
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(26 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTonford Manor
Harbledown
Canterbury
Kent
CT2 9BH

Location

Registered Address35 St Thomas Street
London Bridge
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
18 February 1998Receiver's abstract of receipts and payments (2 pages)
18 February 1998Receiver ceasing to act (2 pages)
18 February 1998Receiver's abstract of receipts and payments (2 pages)
10 March 1997Receiver's abstract of receipts and payments (2 pages)
12 March 1996Receiver's abstract of receipts and payments (3 pages)
13 September 1995Registered office changed on 13/09/95 from: patricia way pysons road ind estate broadstairs kent CT10 2LE (1 page)
1 June 1995Director resigned (2 pages)
18 May 1995Director resigned (4 pages)
18 May 1995Administrative Receiver's report (8 pages)
20 March 1995Statement of Affairs in administrative receivership following report to creditors (34 pages)