Company NameLESH Avidya Ltd.
Company StatusDissolved
Company Number01605185
CategoryPrivate Limited Company
Incorporation Date18 December 1981(42 years, 4 months ago)
Previous NameMountain Breeze Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameDr Stephen Richard Harold Cross
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Correspondence Address7 Willow Walk
Skelmersdale
Lancashire
WN8 6UR
Director NameGeoffrey Walter Norman Gay
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address23 Lowcroft
Ashurst
Skelmersdale
Lancashire
WN8 6TY
Secretary NameGeoffrey Walter Norman Gay
NationalityBritish
StatusCurrent
Appointed14 November 1992(10 years, 11 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address23 Lowcroft
Ashurst
Skelmersdale
Lancashire
WN8 6TY
Director NameNigel John Broome
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1993(11 years, 12 months after company formation)
Appointment Duration30 years, 4 months
RoleOperations Director
Correspondence Address9 Willow Walk
Woodley Park
Skelmersdale
Lancashire
WN8 6UR
Director NameMr Richard Denton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address8 Allen Street
Nelson
Foreign
Director NameRichard Arthur Hobbs
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 8 months after company formation)
Appointment Duration4 months (resigned 18 December 1991)
RoleCompany Director
Correspondence Address6 Maytree Walk
Skelmersdale
Lancashire
WN8 6UP
Director NameMr Richard Malcolm Marriott
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 1992)
RoleCompany Director
Correspondence Address8 Willow Walk
Skelmersdale
Lancashire
WN8 6UR
Secretary NameMr Richard Malcolm Marriott
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 1992)
RoleCompany Director
Correspondence Address8 Willow Walk
Skelmersdale
Lancashire
WN8 6UR

Location

Registered AddressSpectrum House
20/26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

16 June 2000Dissolved (1 page)
16 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 1999Liquidators statement of receipts and payments (5 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
16 July 1998Liquidators statement of receipts and payments (6 pages)
29 January 1998Liquidators statement of receipts and payments (6 pages)
29 April 1997Notice of discharge of Administration Order (3 pages)
29 April 1997Administrator's abstract of receipts and payments (2 pages)
20 January 1997Administrator's abstract of receipts and payments (1 page)
7 January 1997Appointment of a voluntary liquidator (1 page)
7 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 1997Statement of affairs (9 pages)
21 November 1996Memorandum and Articles of Association (5 pages)
21 November 1996Company name changed mountain breeze LIMITED\certificate issued on 22/11/96 (3 pages)
1 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 June 1996Notice of result of meeting of creditors (5 pages)
4 June 1996Statement of administrator's proposal (9 pages)
24 March 1996Registered office changed on 24/03/96 from: 6 priorswood place east pimbo skelmersdale lancashire WN8 9QB (1 page)
21 March 1996Notice of Administration Order (1 page)
21 March 1996Administration Order (4 pages)
13 September 1995Return made up to 15/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1995Ad 08/03/95--------- £ si 10000@1=10000 £ ic 16751/26751 (2 pages)