Company NameLexley Limited
Company StatusDissolved
Company Number03479333
CategoryPrivate Limited Company
Incorporation Date11 December 1997(26 years, 4 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGeorge Edward Ryder
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1998(2 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 03 April 2007)
RoleAccountant
Correspondence AddressIstro, Kalo Chorio
Agros Nicholaos
Crete 72100
Greece
Secretary NameLinda Susan Ryder
NationalityBritish
StatusClosed
Appointed21 May 1999(1 year, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 03 April 2007)
RoleHousewife
Correspondence Address22 Fryern Wood
Chaldon
Surrey
CR3 5AR
Director NameDelveen Ann Ford
NationalityBritish
StatusResigned
Appointed28 February 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 1999)
RoleAccountant
Correspondence Address183 Sidney Road
Walton On Thames
Surrey
KT12 3SD
Secretary NameGeorge Edward Ryder
NationalityBritish
StatusResigned
Appointed28 February 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 1999)
RoleAccountant
Correspondence AddressIstro, Kalo Chorio
Agros Nicholaos
Crete 72100
Greece
Director NameAnthony Milburn
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2006)
RoleSurveyor
Correspondence Address8 The Grove
Felpham
West Sussex
PO22 7EX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 December 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,137
Cash£117
Current Liabilities£11,254

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
8 November 2006Application for striking-off (1 page)
2 November 2006Director resigned (1 page)
16 March 2006Return made up to 11/12/05; full list of members (7 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 January 2005New director appointed (2 pages)
28 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 January 2003Return made up to 11/12/02; full list of members (6 pages)
26 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
4 January 2002Return made up to 11/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
(6 pages)
28 February 2001Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2000Return made up to 11/12/99; full list of members (6 pages)
12 October 1999Full accounts made up to 31 May 1999 (11 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999Director resigned (1 page)
11 January 1999Return made up to 11/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 April 1998Particulars of mortgage/charge (4 pages)
26 March 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
20 March 1998Ad 28/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 1998New secretary appointed;new director appointed (2 pages)
20 March 1998Registered office changed on 20/03/98 from: suite 18489 72 new bond street london W1Y 9DD (1 page)
20 March 1998New director appointed (2 pages)
11 December 1997Incorporation (16 pages)