Company NameLex Motor Group Limited
DirectorsMark Lees Young and Timothy John Beswick
Company StatusDissolved
Company Number01959224
CategoryPrivate Limited Company
Incorporation Date14 November 1985(38 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Mark Lees Young
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleSolicitor
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Secretary NameDeborah Ann Ives
NationalityBritish
StatusCurrent
Appointed30 November 1998(13 years after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence AddressChukwani The Friary
Old Windsor
Windsor
Berkshire
SL4 2NS
Director NameTimothy John Beswick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1999(13 years, 6 months after company formation)
Appointment Duration24 years, 10 months
RoleAccountant
Correspondence Address77 Middle Mead
Hook
Hampshire
RG27 9TE
Director NameCharles Bruce Arthur Cormick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 1994)
RoleCo Sec & Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Pembridge Crescent
London
W11 3DT
Secretary NameMr Mark Lees Young
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 May 1996)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Secretary NameMr Mark Lees Young
NationalityBritish
StatusResigned
Appointed18 September 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 May 1996)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Director NameMr Nigel Terence Chell Fotherby
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 1997)
RoleFinance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Chapel Street
Watlington
Oxfordshire
OX9 5QT
Secretary NameElaine Richardson
NationalityBritish
StatusResigned
Appointed09 May 1996(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 June 1998)
RoleChartered Secretary
Correspondence AddressThe Willows Willowside
London Colney
St Albans
Hertfordshire
AL2 1DP
Director NameMr Peter Robert Harris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 May 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameIan Wardle
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(11 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 May 1998)
RoleExecutive
Correspondence AddressLynbrook Cherry Garden Lane
Maidenhead
Berkshire
SL6 3QD

Location

Registered AddressLex House
17 Connaught Place
London
W2 2EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 April 2000Return of final meeting in a members' voluntary winding up (3 pages)
14 April 2000Return of final meeting in a members' voluntary winding up (3 pages)
15 October 1999Declaration of solvency (3 pages)
15 October 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 October 1999Appointment of a voluntary liquidator (1 page)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (9 pages)
27 September 1999Return made up to 18/09/99; full list of members (10 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998Secretary resigned (1 page)
23 September 1998Return made up to 18/09/98; full list of members (9 pages)
30 July 1998Accounts for a dormant company made up to 31 December 1997 (9 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
12 June 1998Director resigned (1 page)
25 September 1997Return made up to 18/09/97; full list of members (10 pages)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
16 June 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
30 September 1996Return made up to 18/09/96; full list of members (10 pages)
2 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1996New director appointed (2 pages)
28 May 1996New secretary appointed (2 pages)
20 May 1996Secretary resigned (1 page)
21 September 1995Return made up to 18/09/95; full list of members (12 pages)
15 September 1995Full accounts made up to 31 December 1994 (10 pages)