Company NameLescole Properties Limited
Company StatusDissolved
Company Number00478134
CategoryPrivate Limited Company
Incorporation Date8 February 1950(74 years, 3 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Edghill Coles
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1993(43 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 06 January 2004)
RoleWindow Replacement
Correspondence AddressProspect House Little London Road
Silchester
Reading
Berkshire
RG7 2PP
Secretary NamePamela Lilian Coles
NationalityBritish
StatusClosed
Appointed19 July 2002(52 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 06 January 2004)
RoleCompany Director
Correspondence AddressProspect House Little London Road
Silchester
Berkshire
RG7 2PP
Director NameMay Coles
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(41 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 July 1994)
RoleClerk
Correspondence Address20 Gladstone Court
Chesham
Buckinghamshire
HP5 3AA
Director NameBarbara Grace Quy
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(41 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 July 2002)
RoleSecretary
Correspondence Address5 Hawke Close
Rustington
Littlehampton
West Sussex
BN16 2AT
Secretary NameMay Coles
NationalityBritish
StatusResigned
Appointed15 August 1991(41 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 1993)
RoleCompany Director
Correspondence Address20 Gladstone Court
Chesham
Buckinghamshire
HP5 3AA
Secretary NameBarbara Grace Quy
NationalityBritish
StatusResigned
Appointed21 June 1993(43 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 July 2002)
RoleSecretary
Correspondence Address5 Hawke Close
Rustington
Littlehampton
West Sussex
BN16 2AT

Location

Registered AddressRainbird House
Warescot Road
Brentwood
Essex
CM15 9HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Net Worth£19,898
Cash£17,387
Current Liabilities£626

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
7 August 2003Application for striking-off (1 page)
8 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
26 July 2002New secretary appointed (2 pages)
23 July 2002Secretary resigned;director resigned (1 page)
27 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 September 2001Return made up to 15/08/01; full list of members (6 pages)
7 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
23 August 2000Return made up to 15/08/00; full list of members (6 pages)
26 June 2000Full accounts made up to 31 March 2000 (7 pages)
5 October 1999Full accounts made up to 31 March 1999 (8 pages)
20 August 1999Return made up to 15/08/99; full list of members (6 pages)
21 August 1998Return made up to 15/08/98; full list of members (6 pages)
3 July 1998Full accounts made up to 31 March 1998 (9 pages)
19 August 1997Return made up to 15/08/97; full list of members (6 pages)
23 July 1997Full accounts made up to 31 March 1997 (9 pages)
26 October 1996Registered office changed on 26/10/96 from: 79 st john street london EC1M 4DR (1 page)
2 September 1996Return made up to 15/08/96; full list of members (6 pages)
6 June 1996Full accounts made up to 31 March 1996 (8 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
7 September 1995Return made up to 15/08/95; full list of members (6 pages)