Company NameLebruns Publicity Limited
DirectorGary David Beech
Company StatusDissolved
Company Number00506394
CategoryPrivate Limited Company
Incorporation Date31 March 1952(72 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGary David Beech
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(40 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RolePrinter
Correspondence Address61 Exford Avenue
Westcliff On Sea
Essex
SS0 0DZ
Secretary NameSamantha Ann Waller
NationalityBritish
StatusCurrent
Appointed25 March 1999(47 years after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address4 Sedgemoor
Shoeburyness
Essex
SS3 8AX
Director NamePeter Raymond Beech
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(40 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 November 1999)
RoleSales Director
Correspondence Address38 Manor Road
Hockley
Essex
SS5 4RJ
Director NameRaymond Samuel Beech
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(40 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 March 1997)
RolePrinter
Correspondence Address239 Greensward Lane
Hockley
Essex
SS5 5JN
Secretary NameMrs Flora Josephine Beech
NationalityBritish
StatusResigned
Appointed30 May 1992(40 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 March 1999)
RoleCompany Director
Correspondence Address239 Greensward Lane
Hockley
Essex
SS5 5JN

Location

Registered AddressMoiston House
75 Springfield Road Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£216,270
Cash£82,776
Current Liabilities£303,028

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
17 October 2005Liquidators statement of receipts and payments (5 pages)
15 April 2005Liquidators statement of receipts and payments (5 pages)
14 October 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
16 October 2003Liquidators statement of receipts and payments (5 pages)
16 April 2002Registered office changed on 16/04/02 from: devine house 1299-1301 london road leigh on sea essex.SS9 2AD (1 page)
15 April 2002Appointment of a voluntary liquidator (1 page)
15 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 2002Statement of affairs (13 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
5 July 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 June 2000Return made up to 30/05/00; full list of members (6 pages)
15 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 February 2000£ ic 3100/1598 17/12/99 £ sr 1502@1=1502 (1 page)
6 December 1999Director resigned (1 page)
10 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 June 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 July 1998Return made up to 30/05/98; no change of members (4 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
23 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
23 June 1997Director resigned (1 page)
11 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
6 July 1996Return made up to 30/05/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
22 June 1995Return made up to 30/05/95; no change of members (4 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1995Particulars of mortgage/charge (10 pages)