Company NameLees Preston Investments Limited
Company StatusDissolved
Company Number02560960
CategoryPrivate Limited Company
Incorporation Date21 November 1990(33 years, 5 months ago)
Dissolution Date5 December 2000 (23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr David Victor Hall
NationalityBritish
StatusClosed
Appointed09 October 1997(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 05 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hillfoot Avenue
Romford
Essex
RM5 3LJ
Director NameMr David Victor Hall
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(9 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 05 December 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address11 Hillfoot Avenue
Romford
Essex
RM5 3LJ
Director NameMr John Jeremy Marescaux Lees
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 14 January 2000)
RoleInsurance Broker
Correspondence AddressWillow End 176 Lower Green Road
Esher
Surrey
KT10 8HA
Director NameMr Peter John Preston
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(1 year after company formation)
Appointment Duration3 years (resigned 25 November 1994)
RoleInsurance Broker
Correspondence Address40 Waterbank Road
Catford
London
SE6 3DH
Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW
Secretary NameMr Raj Rupal
NationalityBritish
StatusResigned
Appointed21 November 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW
Secretary NamePaul Robotham
NationalityBritish
StatusResigned
Appointed04 January 1996(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 1997)
RoleChartered Accountant
Correspondence Address14 The Orchard
Nutley
Uckfield
East Sussex
TN22 3LQ

Location

Registered AddressIbex House
Minories
London
EC3N 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

15 August 2000First Gazette notice for voluntary strike-off (1 page)
4 July 2000Application for striking-off (1 page)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
7 December 1999Registered office changed on 07/12/99 from: roman wall house 1/2 crutched friars london EC3N 2HT (1 page)
2 December 1999Return made up to 20/11/99; full list of members (6 pages)
2 March 1999Full accounts made up to 31 October 1998 (9 pages)
26 November 1998Return made up to 20/11/98; full list of members (6 pages)
7 May 1998Full accounts made up to 31 October 1997 (9 pages)
15 April 1998Registered office changed on 15/04/98 from: matheson house 142 minories london EC3N 1LS (1 page)
29 January 1998Return made up to 21/11/97; no change of members (4 pages)
27 October 1997New secretary appointed (2 pages)
15 October 1997Secretary resigned (1 page)
10 September 1997Full accounts made up to 31 October 1996 (9 pages)
6 February 1997Return made up to 21/11/96; full list of members (6 pages)