Company NameJohn Lelliott (Kingston) Limited
Company StatusDissolved
Company Number02301126
CategoryPrivate Limited Company
Incorporation Date29 September 1988(35 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameRichard Anthony Chapman
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1993(4 years, 5 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address130 Banstead Road
Caterham
Surrey
CR3 5QF
Director NameGeoffrey Graham Firth
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1993(4 years, 5 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address7 Langdale Avenue
Wyke
Bradford
West Yorkshire
BD12 9DR
Director NameGeoffrey John Marchesi
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1993(4 years, 5 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst 41 Fiddicroft Avenue
Banstead
Surrey
SM7 3AD
Secretary NameMr David Charles Bewhay
NationalityBritish
StatusCurrent
Appointed28 February 1993(4 years, 5 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressWood View 54 Church Way
South Croydon
Surrey
CR2 0JR

Location

Registered AddressSt Andrews House
20 St Andrew Street
London
EC4A 3AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1991 (32 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 May 1997Dissolved (1 page)
19 February 1997Return of final meeting in a creditors' voluntary winding up (5 pages)
21 May 1996Liquidators statement of receipts and payments (5 pages)
27 November 1995Liquidators statement of receipts and payments (10 pages)
26 May 1995Liquidators statement of receipts and payments (10 pages)