Company NameLEFA Ruxley Limited
Company StatusDissolved
Company Number01661928
CategoryPrivate Limited Company
Incorporation Date3 September 1982(41 years, 8 months ago)
Dissolution Date10 June 1997 (26 years, 11 months ago)
Previous NameEnvopak Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Frank Henry Arthur
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1991(8 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 10 June 1997)
RoleInventor
Country of ResidenceEngland
Correspondence AddressWell Hill Cottage
Well Hill
Chelsfield
Kent
BR6 7RL
Director NamePeter John Reed
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 10 June 1997)
RoleCompany Director
Correspondence Address116 Woodland Way
West Wickham
Kent
BR4 9LU
Secretary NamePeter John Reed
NationalityBritish
StatusClosed
Appointed01 November 1995(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 10 June 1997)
RoleCompany Director
Correspondence Address116 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameMr John McCoy
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(8 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 September 1991)
RoleCompany Director
Correspondence Address37 Pennington Place
Southborough
Tunbridge Wells
Kent
TN4 0AQ
Secretary NameMr Maurice George Piper
NationalityBritish
StatusResigned
Appointed08 April 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address8 Chestnut Lane
Matfield
Tonbridge
Kent
TN12 7JL
Director NameMr Alfred Richard George Bangle
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(9 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 1995)
RoleSales Director
Correspondence Address48 Princes Avenue
Minster On Sea
Isle Of Sheppey
Kent
ME12 2HJ
Director NameRaymond Houldsworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(13 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 19 March 1996)
RoleChartered Accountant
Correspondence Address26 York Road
Chingford
London
E4 8QN
Secretary NameRaymond Houldsworth
NationalityBritish
StatusResigned
Appointed19 March 1996(13 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 19 March 1996)
RoleChartered Accountant
Correspondence Address26 York Road
Chingford
London
E4 8QN

Location

Registered AddressCrichton House
Edgington Way
Sidcup
Kent
DA14 5BH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
23 December 1996Application for striking-off (1 page)
19 November 1996Secretary resigned;director resigned (1 page)
12 November 1996Secretary resigned;director resigned (1 page)
11 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
16 May 1996Return made up to 08/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 May 1996New director appointed (2 pages)
25 March 1996New secretary appointed;new director appointed (2 pages)
20 November 1995New secretary appointed (2 pages)
20 November 1995Registered office changed on 20/11/95 from: planmail house 35 edgington way sidcup kent DA14 5EF (1 page)
10 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
10 July 1995Company name changed envopak LIMITED\certificate issued on 11/07/95 (4 pages)