Company NameLea Scientific Limited
Company StatusDissolved
Company Number01679228
CategoryPrivate Limited Company
Incorporation Date17 November 1982(41 years, 5 months ago)
Dissolution Date26 November 1996 (27 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NamePeter William Scott Percival
NationalityBritish
StatusClosed
Appointed17 July 1992(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 26 November 1996)
RoleCompany Director
Correspondence Address16 Roland Way
London
SW7 3RE
Director NameLepment Limited (Corporation)
Date of BirthNovember 1985 (Born 38 years ago)
StatusClosed
Appointed01 April 1993(10 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 26 November 1996)
Correspondence Address87 East Street
Epsom
Surrey
KT17 1DT
Director NameKenneth William Lambert
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(8 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence Address59 Oyster Quay
Cosham
Portsmouth
Hampshire
PO6 4TF
Director NameGordon Bernard Saunders
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(8 years, 3 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 31 March 1991)
RoleCompany Director
Correspondence Address2 Quadrans Close
Pennyland
Milton Keynes
Buckinghamshire
MK15 8AU
Secretary NamePhilip Christopher Theo
NationalityBritish
StatusResigned
Appointed12 March 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 1992)
RoleCompany Director
Correspondence Address43 Lucerne Gardens
Hedge End
Southampton
Hants
SO30 4SD
Director NamePhilip Christopher Theo
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 1993)
RoleCompany Director
Correspondence Address43 Lucerne Gardens
Hedge End
Southampton
Hants
SO30 4SD
Director NameDavid Kenneth Scott
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressKimberley Salterns Lane
Old Bursledon
Southampton
Hampshire
SO31 8DH
Director NameJohn Robert East
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(9 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarch House, The Ridge, Cold Ash
Thatcham
RG18 9HY
Director NameMr Michael Kirkman
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(9 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Augustus Close
Brentford
Middlesex
TW8 8QE

Location

Registered AddressSuite 531
Premier House
10 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 November 1996Final Gazette dissolved via compulsory strike-off (1 page)
6 August 1996First Gazette notice for compulsory strike-off (1 page)