Company NameLEC Geosystems (International) Limited
Company StatusDissolved
Company Number02464785
CategoryPrivate Limited Company
Incorporation Date29 January 1990(34 years, 3 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Duncan James Alexander
NationalityBritish
StatusClosed
Appointed14 July 1992(2 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 26 November 2002)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 West Road
Bury St. Edmunds
Suffolk
IP33 3EJ
Director NameMr Duncan James Alexander
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1993(2 years, 11 months after company formation)
Appointment Duration9 years, 10 months (closed 26 November 2002)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 West Road
Bury St. Edmunds
Suffolk
IP33 3EJ
Director NameDeborah Collette Norman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1997(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 26 November 2002)
RoleAdministration Manager
Correspondence AddressThe Old Bakery 2 Saint Peters Street
Duxford
Cambridgeshire
CB2 4RP
Director NameJohn Ord Alexander
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(12 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 1993)
RoleManaging Director
Correspondence AddressBear House
Nayland
Colchester
Essex
CO6 4HX
Director NameOlga Jean Alexander
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(12 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 1992)
RoleDirector/Company Secretary
Correspondence AddressBear House
Nayland
Colchester
Essex
CO6 4HX
Secretary NameOlga Jean Alexander
NationalityBritish
StatusResigned
Appointed25 January 1991(12 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 1992)
RoleCompany Director
Correspondence AddressBear House
Nayland
Colchester
Essex
CO6 4HX
Director NameOliver George Alexander
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 September 1997)
RoleAdministration
Correspondence AddressBlaize House Church Street
Lavenham
Sudbury
Suffolk
CO10 9QT

Location

Registered AddressLittle Bulmer Farm
Wiston Road Nayland
Colchester Essex
CO6 4LT
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishNayland-with-Wissington
WardNayland
Built Up AreaNayland

Financials

Year2014
Net Worth-£731
Cash£3,430
Current Liabilities£4,161

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
28 June 2002Application for striking-off (1 page)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 September 2001Registered office changed on 11/09/01 from: shalford court 95 springfield road chelmsford essex CM2 6JL (1 page)
19 January 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 March 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 January 1999Return made up to 25/01/99; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 January 1998Return made up to 25/01/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (2 pages)
23 January 1997Return made up to 25/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
16 January 1996Return made up to 25/01/96; full list of members (6 pages)