Company NameLexco Investments Limited
Company StatusDissolved
Company Number02945010
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 9 months ago)
Dissolution Date17 October 2000 (23 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Secretary NameTimothy John Taylor
NationalityBritish
StatusClosed
Appointed28 June 1994(same day as company formation)
RoleSolicitor
Correspondence AddressHolly Tree House
Guildford Road
Shamley Green
Surrey
GU5 0RT
Director NameStephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(3 years after company formation)
Appointment Duration3 years, 3 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 17 October 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 17 October 2000)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMr Philip Walter Durrance
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Director NameMichael John James Soul
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleSolicitor
Correspondence AddressThe Old Forge
Thruyton
Andover
Hampshire
Director NameTimothy John Taylor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleSolicitor
Correspondence Address13 Dagden Road
Shalford
Guildford
Surrey
GU4 8DD
Director NameJason Anthony Tabone
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 1998)
RoleCompany Director
Correspondence Address19 Piccadilly Court
Queens Promenade
Douglas
Isle Of Man
IM2 4NS

Location

Registered Address12 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2000First Gazette notice for voluntary strike-off (1 page)
16 May 2000Application for striking-off (1 page)
23 July 1999Secretary's particulars changed (1 page)
13 July 1999Return made up to 28/06/98; no change of members (5 pages)
26 April 1999Director's particulars changed (1 page)
3 March 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
25 July 1998Full accounts made up to 30 June 1997 (9 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
31 October 1997Full accounts made up to 30 June 1996 (10 pages)
18 August 1997New director appointed (3 pages)
18 August 1997New director appointed (3 pages)
18 August 1997Return made up to 28/06/97; full list of members (6 pages)
5 July 1997Director resigned (1 page)
30 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
23 August 1996Return made up to 28/06/96; full list of members (6 pages)
1 May 1996Full accounts made up to 30 June 1995 (9 pages)
14 July 1995Return made up to 28/06/95; full list of members (12 pages)
16 March 1995Ad 21/07/94--------- £ si 152523@1=152523 £ ic 3/152526 (4 pages)
16 March 1995£ nc 100/500000 20/07/94 (1 page)
16 March 1995Director resigned (2 pages)
16 March 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)