Company NameL'Hirondelle Limited
DirectorsHelana Jane Leniston and Mary Jane Manscier
Company StatusDissolved
Company Number01155554
CategoryPrivate Limited Company
Incorporation Date8 January 1974(50 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameHelana Jane Leniston
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressThe Coach House Grantbourne
Castle Grove Road
Chobham
Surrey
Gu24
Director NameMary Jane Manscier
Date of BirthFebruary 1904 (Born 120 years ago)
NationalityIrish
StatusCurrent
Appointed15 October 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address11 New Grange Road
Cabra
Dublin
Irish
Secretary NameGregory John Leniston
NationalityBritish
StatusCurrent
Appointed15 October 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressGlendyn
Killalue
Co Clare
Irish

Location

Registered AddressPococks Chartered Accountants
3 Thamesgate Close, Ham
Richmond
Surrey
TW10 7YS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 July 1999Dissolved (1 page)
26 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
22 March 1999Liquidators statement of receipts and payments (5 pages)
23 September 1998Liquidators statement of receipts and payments (5 pages)
3 October 1997Liquidators statement of receipts and payments (5 pages)
11 April 1997Liquidators statement of receipts and payments (5 pages)
20 September 1996Liquidators statement of receipts and payments (6 pages)
26 April 1996Liquidators statement of receipts and payments (6 pages)
26 October 1995Liquidators statement of receipts and payments (6 pages)