Company NameLesney Group Limited
Company StatusDissolved
Company Number01652492
CategoryPrivate Limited Company
Incorporation Date19 July 1982(41 years, 9 months ago)
Dissolution Date19 July 2010 (13 years, 9 months ago)
Previous NameRhineranch Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production
SIC 2754Casting of other non-ferrous metals
SIC 24540Casting of other non-ferrous metals

Directors

Director NameMr Michael John James
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(9 years after company formation)
Appointment Duration18 years, 11 months (closed 19 July 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLangdale Wyldwood Close
Harlow
Essex
CM17 0JD
Secretary NameChristine Ann James
NationalityBritish
StatusClosed
Appointed18 February 2005(22 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 19 July 2010)
RoleCompany Director
Correspondence Address1 Wyldwood Close
Old Harlow
Essex
CM17 0JD
Director NameRaymond Charles Davies
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(9 years after company formation)
Appointment Duration7 years, 4 months (resigned 15 December 1998)
RoleProduction Director
Correspondence Address15 Canterbury Close
Rayleigh
Essex
SS6 9PS
Director NameRobert Julian Douglas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(9 years after company formation)
Appointment Duration13 years, 6 months (resigned 13 February 2005)
RoleFinancial Director
Correspondence Address616 Limes Avenue
Chigwell
Essex
IG7 5NX
Director NameMr John Edwin Green
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 24 February 1994)
RoleManagement Consultant
Correspondence AddressAshley Croft Two Dells Lane
Ashley Green
Chesham
Buckinghamshire
HP5 3RB
Director NameRonald Thomas Perryman
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(9 years after company formation)
Appointment Duration9 years, 6 months (resigned 13 February 2001)
RoleChairman
Correspondence Address23 Marlands Road
Clayhall
Ilford
Essex
IG5 0JL
Secretary NameRobert Julian Douglas
NationalityBritish
StatusResigned
Appointed02 August 1991(9 years after company formation)
Appointment Duration13 years, 6 months (resigned 13 February 2005)
RoleCompany Director
Correspondence Address616 Limes Avenue
Chigwell
Essex
IG7 5NX
Director NameDavid George Hutchings
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 February 1995)
RoleConsultant
Correspondence AddressCrepping Hall
Wakes Colne
Essex
CO6 2AL
Director NameMichael John Evans
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(12 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 October 1998)
RoleCompany Director
Correspondence AddressLittle Bokes
Hawkhurst
Kent
TN18 4XG
Director NameMr Richard Andrew Connell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(16 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 January 2004)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Roundhurst
Tennyson's Lane Roundhurst
Haslemere
Surrey
GU27 3BN

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£4,090,087
Gross Profit£483,705
Net Worth£1,215,228
Cash£255,981
Current Liabilities£1,008,070

Accounts

Latest Accounts30 January 2005 (19 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Filing History

19 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2010Final Gazette dissolved following liquidation (1 page)
20 April 2010Liquidators statement of receipts and payments to 9 April 2010 (6 pages)
20 April 2010Liquidators' statement of receipts and payments to 9 April 2010 (6 pages)
20 April 2010Liquidators statement of receipts and payments to 9 April 2010 (6 pages)
19 April 2010Return of final meeting in a members' voluntary winding up (11 pages)
19 April 2010Return of final meeting in a members' voluntary winding up (11 pages)
14 April 2010Liquidators statement of receipts and payments to 2 April 2010 (7 pages)
14 April 2010Liquidators' statement of receipts and payments to 2 April 2010 (7 pages)
14 April 2010Liquidators statement of receipts and payments to 2 April 2010 (7 pages)
24 December 2009Appointment of a voluntary liquidator (6 pages)
24 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
24 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
24 December 2009Appointment of a voluntary liquidator (6 pages)
7 October 2009Liquidators statement of receipts and payments to 2 October 2009 (6 pages)
7 October 2009Liquidators' statement of receipts and payments to 2 October 2009 (6 pages)
7 October 2009Liquidators statement of receipts and payments to 2 October 2009 (6 pages)
13 April 2009Liquidators statement of receipts and payments to 2 April 2009 (6 pages)
13 April 2009Liquidators statement of receipts and payments to 2 April 2009 (6 pages)
13 April 2009Liquidators' statement of receipts and payments to 2 April 2009 (6 pages)
14 October 2008Liquidators statement of receipts and payments to 2 October 2008 (7 pages)
14 October 2008Liquidators statement of receipts and payments to 2 October 2008 (7 pages)
14 October 2008Liquidators' statement of receipts and payments to 2 October 2008 (7 pages)
9 April 2008Liquidators statement of receipts and payments to 2 October 2008 (6 pages)
9 April 2008Liquidators statement of receipts and payments to 2 October 2008 (6 pages)
9 April 2008Liquidators' statement of receipts and payments to 2 October 2008 (6 pages)
7 January 2008Notice of ceasing to act as a voluntary liquidator (1 page)
7 January 2008Notice of ceasing to act as a voluntary liquidator (1 page)
5 January 2008Appointment of a voluntary liquidator (1 page)
5 January 2008Appointment of a voluntary liquidator (1 page)
16 October 2007Liquidators statement of receipts and payments (12 pages)
16 October 2007Liquidators' statement of receipts and payments (12 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2006Appointment of a voluntary liquidator (2 pages)
25 October 2006Appointment of a voluntary liquidator (2 pages)
13 October 2006Registered office changed on 13/10/06 from: homerton road london E9 5TR (1 page)
13 October 2006Registered office changed on 13/10/06 from: homerton road london E9 5TR (1 page)
11 October 2006Declaration of solvency (3 pages)
11 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 2006Declaration of solvency (3 pages)
12 September 2006Return made up to 02/08/06; full list of members (6 pages)
12 September 2006Return made up to 02/08/06; full list of members (6 pages)
15 June 2006£ ic 50000/18750 19/05/06 £ sr 31250@1=31250 (1 page)
15 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 June 2006£ ic 50000/18750 19/05/06 £ sr 31250@1=31250 (1 page)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (9 pages)
18 May 2006Particulars of mortgage/charge (9 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Particulars of mortgage/charge (3 pages)
21 September 2005Group of companies' accounts made up to 30 January 2005 (22 pages)
21 September 2005Group of companies' accounts made up to 30 January 2005 (22 pages)
7 September 2005Return made up to 02/08/05; full list of members (6 pages)
7 September 2005Return made up to 02/08/05; full list of members (6 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005Secretary resigned;director resigned (1 page)
28 February 2005Secretary resigned;director resigned (1 page)
28 February 2005New secretary appointed (2 pages)
29 November 2004Group of companies' accounts made up to 25 January 2004 (22 pages)
29 November 2004Group of companies' accounts made up to 25 January 2004 (22 pages)
25 August 2004Return made up to 02/08/04; full list of members (7 pages)
25 August 2004Return made up to 02/08/04; full list of members (7 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
13 November 2003Group of companies' accounts made up to 26 January 2003 (23 pages)
13 November 2003Group of companies' accounts made up to 26 January 2003 (23 pages)
29 August 2003Return made up to 02/08/03; full list of members (8 pages)
29 August 2003Return made up to 02/08/03; full list of members (8 pages)
7 January 2003£ ic 72000/50000 12/12/02 £ sr 22000@1=22000 (1 page)
7 January 2003£ ic 72000/50000 12/12/02 £ sr 22000@1=22000 (1 page)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2002Group of companies' accounts made up to 27 January 2002 (23 pages)
20 November 2002Group of companies' accounts made up to 27 January 2002 (23 pages)
28 August 2002Return made up to 02/08/02; full list of members (8 pages)
28 August 2002Return made up to 02/08/02; full list of members (8 pages)
19 November 2001Group of companies' accounts made up to 28 January 2001 (20 pages)
19 November 2001Group of companies' accounts made up to 28 January 2001 (20 pages)
20 August 2001Return made up to 02/08/01; full list of members (8 pages)
20 August 2001Return made up to 02/08/01; full list of members (8 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
23 November 2000Full group accounts made up to 30 January 2000 (19 pages)
23 November 2000Full group accounts made up to 30 January 2000 (19 pages)
19 September 2000Company name changed rhineranch LIMITED\certificate issued on 20/09/00 (2 pages)
19 September 2000Company name changed rhineranch LIMITED\certificate issued on 20/09/00 (2 pages)
9 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2000Return made up to 02/08/00; full list of members (8 pages)
13 August 1999Full group accounts made up to 31 January 1999 (19 pages)
13 August 1999Return made up to 02/08/99; no change of members (4 pages)
13 August 1999Full group accounts made up to 31 January 1999 (19 pages)
13 August 1999Return made up to 02/08/99; no change of members (4 pages)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
19 August 1998Return made up to 02/08/98; no change of members (6 pages)
19 August 1998Full group accounts made up to 25 January 1998 (20 pages)
19 August 1998Return made up to 02/08/98; no change of members (6 pages)
19 August 1998Full group accounts made up to 25 January 1998 (20 pages)
7 February 1998Particulars of mortgage/charge (3 pages)
7 February 1998Particulars of mortgage/charge (3 pages)
27 August 1997Return made up to 02/08/97; full list of members (8 pages)
27 August 1997Full group accounts made up to 26 January 1997 (19 pages)
27 August 1997Return made up to 02/08/97; full list of members (8 pages)
27 August 1997Full group accounts made up to 26 January 1997 (19 pages)
21 August 1996Return made up to 02/08/96; no change of members (6 pages)
21 August 1996Return made up to 02/08/96; no change of members (6 pages)
3 June 1996Full group accounts made up to 28 January 1996 (21 pages)
3 June 1996Full group accounts made up to 28 January 1996 (21 pages)
14 August 1995Return made up to 02/08/95; no change of members (6 pages)
14 August 1995Full group accounts made up to 29 January 1995 (21 pages)
14 August 1995Return made up to 02/08/95; no change of members (6 pages)
14 August 1995Full group accounts made up to 29 January 1995 (21 pages)
18 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
16 August 1994Return made up to 02/08/94; full list of members (8 pages)
22 August 1993Full group accounts made up to 31 January 1993 (21 pages)
22 August 1993Full group accounts made up to 31 January 1993 (21 pages)
7 September 1992Full group accounts made up to 26 January 1992 (20 pages)
7 September 1992Full group accounts made up to 26 January 1992 (20 pages)
28 November 1991Full group accounts made up to 27 January 1991 (19 pages)
28 November 1991Full group accounts made up to 27 January 1991 (19 pages)
20 November 1990Group accounts for a medium company made up to 28 January 1990 (13 pages)
20 November 1990Group accounts for a medium company made up to 28 January 1990 (13 pages)
10 September 1986Accounts for a small company made up to 26 January 1986 (10 pages)
10 September 1986Accounts for a small company made up to 26 January 1986 (10 pages)
14 October 1982Resolution passed on (38 pages)
14 October 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(38 pages)
14 October 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(38 pages)
14 October 1982Resolution passed on (38 pages)
19 July 1982Incorporation (17 pages)
19 July 1982Incorporation (17 pages)