Company NameLenray Litho Limited
Company StatusDissolved
Company Number00975307
CategoryPrivate Limited Company
Incorporation Date23 March 1970(54 years, 1 month ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Raymond Leonard Joseph Muggeridge
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(20 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 31 July 2001)
RolePrinter
Correspondence Address12 Highbury New Park
London
N5 2DB
Secretary NamePatricia Adeline Collins
NationalityBritish
StatusClosed
Appointed25 October 1999(29 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address12 Highbury New Park
London
N5 2DB
Secretary NameMr Stanley Thomas Muggeridge
NationalityBritish
StatusResigned
Appointed01 March 1991(20 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 October 1999)
RoleCompany Director
Correspondence AddressTylehurst Lodge Priory Road
Forest Row
East Sussex
RH18 5JD

Location

Registered AddressLion House
12 Highbury New Park
London
N5 2DB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London

Financials

Year2014
Turnover£5,584
Gross Profit£5,584
Net Worth£197,095
Cash£228,237
Current Liabilities£33,511

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
1 March 2001Application for striking-off (1 page)
17 March 2000Full accounts made up to 30 November 1999 (12 pages)
14 March 2000Return made up to 01/03/00; full list of members (6 pages)
25 February 2000Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
11 November 1999Full accounts made up to 31 March 1999 (12 pages)
4 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
26 March 1999Return made up to 01/03/99; full list of members (6 pages)
26 November 1998Registered office changed on 26/11/98 from: 109A, old street, london. EC1V 9JR. (1 page)
26 November 1998Full accounts made up to 31 May 1998 (12 pages)
11 March 1998Full accounts made up to 31 May 1997 (12 pages)
10 March 1998Return made up to 01/03/98; no change of members (4 pages)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
20 March 1997Full accounts made up to 31 May 1996 (12 pages)
14 March 1997Return made up to 01/03/97; no change of members (4 pages)
8 March 1996Return made up to 01/03/96; full list of members (6 pages)
28 March 1995Full accounts made up to 31 May 1994 (9 pages)