Company NameLesley Murison Limited
DirectorLesley Elizabeth Murison
Company StatusDissolved
Company Number02139806
CategoryPrivate Limited Company
Incorporation Date10 June 1987(36 years, 11 months ago)
Previous NameWelding Services (Weldon) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMrs Lesley Elizabeth Murison
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1998(11 years, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address29 High Street
Weldon
Corby
Northamptonshire
NN17 3JJ
Secretary NameClaire Suzanne Oneill
NationalityBritish
StatusCurrent
Appointed16 December 1998(11 years, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address49 Hazelwood Road
Corby
Northamptonshire
NN17 1HS
Director NameMr Grahame Murison
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 December 1998)
RoleTaxi Proprietor
Correspondence Address17b High Street
Stanion
Kettering
Northamptonshire
NN14 1DF
Director NameMrs Lesley Elizabeth Murison
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 November 1997)
RoleTaxi Proprietor
Correspondence Address29 High Street
Weldon
Corby
Northamptonshire
NN17 3JJ
Secretary NameMrs Lesley Elizabeth Murison
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 December 1998)
RoleCompany Director
Correspondence Address29 High Street
Weldon
Corby
Northamptonshire
NN17 3JJ

Location

Registered Address70 Upper Richmond Road
London
SW15 2RP
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£275,646
Cash£248,109
Current Liabilities£23,868

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

1 February 2002Dissolved (1 page)
1 November 2001Liquidators statement of receipts and payments (5 pages)
1 November 2001Return of final meeting in a members' voluntary winding up (3 pages)
18 September 2001Liquidators statement of receipts and payments (5 pages)
6 September 2000Registered office changed on 06/09/00 from: 29 high street weldon corby northants NN17 3JJ (1 page)
14 August 2000Declaration of solvency (3 pages)
14 August 2000Appointment of a voluntary liquidator (1 page)
14 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 June 1999Full accounts made up to 31 August 1998 (7 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 December 1998Director resigned (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998Secretary resigned (1 page)
24 December 1998New secretary appointed (2 pages)
25 June 1998Full accounts made up to 31 August 1997 (8 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
9 February 1998Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1997Full accounts made up to 31 August 1996 (9 pages)
10 June 1996Full accounts made up to 31 August 1995 (9 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 June 1995Full accounts made up to 31 August 1994 (9 pages)