Company NameLechmere Properties Limited
Company StatusDissolved
Company Number02584768
CategoryPrivate Limited Company
Incorporation Date22 February 1991(33 years, 2 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

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

Directors

Director NameDavid Frederick Anthony Nicholson
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 13 June 2000)
RoleSurveyor
Correspondence AddressLudford House
Ludlow
Shropshire
SY8 1PJ
Wales
Secretary NameRosemary Sharp
NationalityBritish
StatusClosed
Appointed26 May 1992(1 year, 3 months after company formation)
Appointment Duration8 years (closed 13 June 2000)
RoleCompany Director
Correspondence Address10 Adams Square
Bexleyheath
Kent
DA6 8BX
Secretary NameCynthia Gray
NationalityBritish
StatusResigned
Appointed13 March 1991(2 weeks, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 1992)
RoleSecretary
Correspondence AddressIvy House Newcastle-On-Clun
Craven Arms
Shropshire
SY7 8QL
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address40 Welbeck Street
London
W1M 8LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
17 December 1999Application for striking-off (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 March 1998Return made up to 19/02/98; no change of members
  • 363(287) ‐ Registered office changed on 24/03/98
(4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 March 1997Return made up to 19/02/97; full list of members (6 pages)
2 February 1997Accounts made up to 31 March 1996 (10 pages)
29 February 1996Return made up to 19/02/96; no change of members (4 pages)
9 February 1996Accounts made up to 31 March 1995 (10 pages)