Company NameLEFA Industrial Services Limited
Company StatusDissolved
Company Number04001947
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date26 June 2007 (16 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

Secretary NameMr Peter John Reed
NationalityBritish
StatusClosed
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Langsmead
Blindley Heath
Lingfield
Surrey
RH7 6JT
Director NameMr Richard Thomas Pizzey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 26 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Heathfield Road
Benedon Heath
Maidstone
Kent
ME14 2AD
Director NameLEFA Enterprises Limited (Corporation)
StatusClosed
Appointed26 July 2000(2 months after company formation)
Appointment Duration6 years, 11 months (closed 26 June 2007)
Correspondence AddressPlanwell House
Edgington Way
Sidcup
Kent
DA14 5EF
Director NameMr Frank Henry Arthur
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Hill Cottage
Well Hill
Chelsfield
Kent
BR6 7RL
Director NameMr Terence Kenneth Blake
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2002)
RoleElectrical Engineer
Correspondence Address34 Parkhurst Road
Bexley
Kent
DA5 1AR
Director NameMr Beverly Calmont Still
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Fairlight Avenue
Hastings
East Sussex
TN35 5HS
Director NameMichael John Smoker
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 October 2005)
RoleCompany Director
Correspondence Address28 Juniper Close
Allington
Maidstone
Kent
ME16 0XP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPlanwell House
Edgington Way
Sidcup
Kent
DA14 5EF
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
26 January 2007Application for striking-off (1 page)
21 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 July 2006Return made up to 25/05/06; full list of members (7 pages)
21 October 2005Director resigned (1 page)
14 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 September 2005New director appointed (2 pages)
3 August 2005Return made up to 25/05/05; full list of members (7 pages)
22 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 June 2004Return made up to 25/05/04; full list of members (7 pages)
5 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 July 2003Auditor's resignation (1 page)
27 May 2003Return made up to 25/05/03; full list of members (7 pages)
12 September 2002Accounts made up to 31 December 2001 (13 pages)
2 June 2002Return made up to 25/05/02; full list of members (7 pages)
25 March 2002Ad 19/03/02--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
11 March 2002Director resigned (2 pages)
27 February 2002New director appointed (2 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
4 September 2001Director resigned (1 page)
15 June 2001Return made up to 25/05/01; full list of members (7 pages)
9 January 2001Ad 20/12/00--------- £ si 49750@1=49750 £ ic 250/50000 (2 pages)
21 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 2000New director appointed (2 pages)
31 July 2000Ad 26/07/00--------- £ si 249@1=249 £ ic 1/250 (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
31 July 2000New director appointed (2 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000Incorporation (15 pages)