Company NameLenister Construction Limited
Company StatusDissolved
Company Number01068725
CategoryPrivate Limited Company
Incorporation Date30 August 1972(51 years, 8 months ago)
Dissolution Date27 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter Charsley
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(18 years, 11 months after company formation)
Appointment Duration19 years (closed 27 August 2010)
RoleCompany Director
Correspondence Address36 Cromford Way
New Malden
Surrey
KT3 3AZ
Director NameJames Joseph O'Brien
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed20 August 1991(18 years, 11 months after company formation)
Appointment Duration19 years (closed 27 August 2010)
RoleBuilder
Correspondence Address230 Banstead Road
Banstead
Surrey
SM7 1QE
Director NameMargaret Mary Obrien
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(18 years, 11 months after company formation)
Appointment Duration19 years (closed 27 August 2010)
RoleSecretary
Correspondence Address230 Banstead Road
Banstead
Surrey
SM7 1QE
Secretary NameMargaret Mary Obrien
NationalityBritish
StatusClosed
Appointed20 August 1991(18 years, 11 months after company formation)
Appointment Duration19 years (closed 27 August 2010)
RoleCompany Director
Correspondence Address230 Banstead Road
Banstead
Surrey
SM7 1QE
Director NameMr Thomas Peter O'Brien
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(18 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 London Road
Ewell Village
Epsom
Surrey
KT17 2BB
Director NamePatrick Obrien
Date of BirthNovember 1930 (Born 93 years ago)
NationalityIrish
StatusResigned
Appointed20 August 1991(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 1993)
RoleBuilder
Correspondence Address42 Bradford Drive
Epsom
Surrey
KT19 0AH

Location

Registered AddressGoodman Jones Associates
29/30 Fitzroy Square
London
W1P 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£3,643,122
Gross Profit£729,134
Net Worth£505,060
Cash£392,401
Current Liabilities£714,899

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

27 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2010Final Gazette dissolved following liquidation (1 page)
27 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
27 May 2010Liquidators statement of receipts and payments to 19 May 2010 (5 pages)
27 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
27 May 2010Liquidators' statement of receipts and payments to 19 May 2010 (5 pages)
7 January 2010Liquidators statement of receipts and payments to 13 December 2009 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 13 December 2009 (5 pages)
18 June 2009Liquidators' statement of receipts and payments to 13 June 2009 (5 pages)
18 June 2009Liquidators statement of receipts and payments to 13 June 2009 (5 pages)
23 December 2008Liquidators statement of receipts and payments to 13 December 2008 (5 pages)
23 December 2008Liquidators' statement of receipts and payments to 13 December 2008 (5 pages)
18 June 2008Liquidators statement of receipts and payments to 13 December 2008 (5 pages)
18 June 2008Liquidators' statement of receipts and payments to 13 December 2008 (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
4 January 2008Liquidators' statement of receipts and payments (5 pages)
21 June 2007Liquidators statement of receipts and payments (5 pages)
21 June 2007Liquidators' statement of receipts and payments (5 pages)
21 December 2006Liquidators' statement of receipts and payments (4 pages)
21 December 2006Liquidators statement of receipts and payments (4 pages)
28 June 2006Liquidators' statement of receipts and payments (5 pages)
28 June 2006Liquidators statement of receipts and payments (5 pages)
20 December 2005Liquidators statement of receipts and payments (5 pages)
20 December 2005Liquidators' statement of receipts and payments (5 pages)
17 June 2005Liquidators statement of receipts and payments (5 pages)
17 June 2005Liquidators' statement of receipts and payments (5 pages)
21 December 2004Liquidators' statement of receipts and payments (5 pages)
21 December 2004Liquidators statement of receipts and payments (5 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
17 June 2004Liquidators' statement of receipts and payments (5 pages)
22 January 2004Liquidators' statement of receipts and payments (5 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
7 August 2003Liquidators statement of receipts and payments (5 pages)
7 August 2003Liquidators' statement of receipts and payments (5 pages)
20 December 2002Liquidators statement of receipts and payments (5 pages)
20 December 2002Liquidators' statement of receipts and payments (5 pages)
28 June 2002Liquidators' statement of receipts and payments (5 pages)
28 June 2002Liquidators statement of receipts and payments (5 pages)
19 December 2001Liquidators' statement of receipts and payments (5 pages)
19 December 2001Liquidators statement of receipts and payments (5 pages)
18 June 2001Liquidators statement of receipts and payments (5 pages)
18 June 2001Liquidators' statement of receipts and payments (5 pages)
20 December 2000Liquidators' statement of receipts and payments (5 pages)
20 December 2000Liquidators statement of receipts and payments (5 pages)
24 October 2000Notice of ceasing to act as a voluntary liquidator (1 page)
24 October 2000Notice of ceasing to act as a voluntary liquidator (1 page)
27 July 2000Liquidators statement of receipts and payments (5 pages)
27 July 2000Liquidators' statement of receipts and payments (5 pages)
22 June 1999Registered office changed on 22/06/99 from: the clock house 21 willow lane mitcham surrey CR4 4NA (1 page)
22 June 1999Registered office changed on 22/06/99 from: the clock house 21 willow lane mitcham surrey CR4 4NA (1 page)
18 June 1999Appointment of a voluntary liquidator (1 page)
18 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 1999Appointment of a voluntary liquidator (1 page)
18 June 1999Statement of affairs (15 pages)
18 June 1999Statement of affairs (15 pages)
9 March 1999Full accounts made up to 31 July 1998 (13 pages)
9 March 1999Full accounts made up to 31 July 1998 (13 pages)
1 September 1998Return made up to 20/08/98; no change of members (4 pages)
1 September 1998Return made up to 20/08/98; no change of members (4 pages)
6 July 1998Declaration of satisfaction of mortgage/charge (1 page)
6 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 December 1997Full accounts made up to 31 July 1997 (10 pages)
17 December 1997Full accounts made up to 31 July 1997 (10 pages)
8 September 1997Return made up to 20/08/97; full list of members (6 pages)
8 September 1997Return made up to 20/08/97; full list of members (6 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
24 February 1997Full accounts made up to 31 July 1996 (10 pages)
24 February 1997Full accounts made up to 31 July 1996 (10 pages)
6 September 1996Return made up to 20/08/96; no change of members (4 pages)
6 September 1996Return made up to 20/08/96; no change of members (4 pages)
29 April 1996Registered office changed on 29/04/96 from: 47 brightwell cresent london SW17 9AD (1 page)
29 April 1996Registered office changed on 29/04/96 from: 47 brightwell cresent london SW17 9AD (1 page)
17 February 1996Full accounts made up to 31 July 1995 (10 pages)
17 February 1996Full accounts made up to 31 July 1995 (10 pages)
4 October 1995Return made up to 20/08/95; no change of members (4 pages)
4 October 1995Return made up to 20/08/95; no change of members (4 pages)
28 March 1995Accounting reference date extended from 31/03 to 31/07 (1 page)
28 March 1995Accounting reference date extended from 31/03 to 31/07 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)