Company NameLisser Limited
Company StatusDissolved
Company Number03061074
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 11 months ago)
Dissolution Date29 February 2000 (24 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard Michael Kenyon
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(1 month after company formation)
Appointment Duration4 years, 8 months (closed 29 February 2000)
RoleCompany Director
Correspondence Address166 Leatherhead Road
Chessington
Surrey
KT9 2HU
Director NameMr Richard Michael Lucas
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(1 month after company formation)
Appointment Duration4 years, 8 months (closed 29 February 2000)
RoleComputer Graphics Programmer
Country of ResidenceEngland
Correspondence Address6 Fullbrook Close
Maidenhead
Berkshire
SL6 8UE
Secretary NameCyril Gordon Kenyon
NationalityBritish
StatusClosed
Appointed27 June 1995(1 month after company formation)
Appointment Duration4 years, 8 months (closed 29 February 2000)
RoleRetired Company Secretary
Correspondence Address19 Stokesby Road
Chessington
Surrey
KT9 2DU
Secretary NameMr Allan George Pratt
NationalityEnglish
StatusResigned
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD
Director NameKnewco Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD

Location

Registered Address1st Floor 5 Sundial Court
Tolworth Rise South
Surbiton
Surrey
KT5 9NN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 November 1999First Gazette notice for compulsory strike-off (1 page)
21 August 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/98
(4 pages)
6 July 1998Registered office changed on 06/07/98 from: 1ST floor sundial court tolworth rise south surbiton surrey KT5 9NN (1 page)
18 June 1998Full accounts made up to 30 June 1997 (12 pages)
9 June 1997Return made up to 24/05/97; full list of members (6 pages)
26 March 1997Full accounts made up to 30 June 1996 (12 pages)
18 September 1996Return made up to 24/05/96; full list of members
  • 363(287) ‐ Registered office changed on 18/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 1996Accounting reference date notified as 30/06 (1 page)
5 July 1995Registered office changed on 05/07/95 from: 66 worcester park road worcester park surrey KT4 7QD (1 page)
5 July 1995New director appointed (2 pages)
5 July 1995Secretary resigned;new director appointed (2 pages)
5 July 1995New secretary appointed;director resigned (2 pages)
24 May 1995Incorporation (24 pages)