Company NameLesteris Limited
Company StatusDissolved
Company Number02786184
CategoryPrivate Limited Company
Incorporation Date3 February 1993(31 years, 2 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(5 years, 8 months after company formation)
Appointment Duration4 years (closed 22 October 2002)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(5 years, 8 months after company formation)
Appointment Duration4 years (closed 22 October 2002)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(5 years, 8 months after company formation)
Appointment Duration4 years (closed 22 October 2002)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Secretary NameIan Philip Butcher
NationalityBritish
StatusClosed
Appointed19 October 1998(5 years, 8 months after company formation)
Appointment Duration4 years (closed 22 October 2002)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameJohn Philip Harvey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 19 October 1998)
RoleCompany Director
Correspondence Address31a Mount Close
Pound Hill
Crawley
West Sussex
RH10 7EF
Director NameJeffrey Frederick Sherwood
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 20 August 1996)
RoleSolicitor
Correspondence AddressMiddleton 41 Ellesmere Road
Weybridge
Surrey
KT13 0HW
Director NameAdam Robert Martin Morgan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 05 September 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address182 Cromwell Tower
Barbican
London
EC2Y 8DD
Secretary NameAdam Robert Martin Morgan
NationalityBritish
StatusResigned
Appointed17 February 1993(2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 February 1994)
RoleSolicitor
Correspondence Address63 Main Road
Broomfield
Chelmsford
Essex
CM1 5BU
Secretary NameJeffrey Frederick Sherwood
NationalityBritish
StatusResigned
Appointed17 February 1993(2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 20 August 1996)
RoleSolicitor
Correspondence AddressMiddleton 41 Ellesmere Road
Weybridge
Surrey
KT13 0HW
Director NameMr Michael Geoffrey Medlicott
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1998)
RoleVice President Europe
Correspondence Address7 Glebe Avenue
Enfield
Middlesex
EN2 8NZ
Secretary NameHugh Robert Patrick O'Donovan
NationalityBritish
StatusResigned
Appointed20 August 1996(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressBlackberry House New Road
Wormley
Godalming
Surrey
GU8 5SU
Director NameStephan Jurg Egli
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed30 June 1998(5 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 October 1998)
RoleVice President Atlantic/Pacifi
Correspondence Address11 Grosvenor Cottages
Eaton Terrace
London
SW1W 8HA
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2002Secretary's particulars changed;director's particulars changed (1 page)
2 July 2002First Gazette notice for voluntary strike-off (2 pages)
14 May 2002Application for striking-off (1 page)
30 April 2002Full accounts made up to 30 June 2001 (10 pages)
14 November 2001Return made up to 19/10/01; full list of members (6 pages)
8 July 2001Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne tyne and wear NE1 6SU (1 page)
14 February 2001Full accounts made up to 1 July 2000 (10 pages)
15 November 2000Return made up to 19/10/00; full list of members (6 pages)
9 June 2000Full accounts made up to 3 July 1999 (10 pages)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/00
(1 page)
15 November 1999Return made up to 19/10/99; full list of members (9 pages)
17 February 1999Return made up to 03/02/99; full list of members (9 pages)
23 November 1998Ad 16/10/98--------- £ si 650000@1=650000 £ ic 2/650002 (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998New secretary appointed;new director appointed (3 pages)
18 November 1998New director appointed (3 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998Registered office changed on 18/11/98 from: 25 buckingham gate london SW1E 6LD (1 page)
18 November 1998New director appointed (2 pages)
31 July 1998Return made up to 03/02/98; no change of members (4 pages)
10 July 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 July 1998Director resigned (1 page)
10 July 1998New director appointed (2 pages)
19 March 1998Full accounts made up to 30 June 1997 (11 pages)
26 January 1997Full accounts made up to 30 June 1996 (13 pages)
2 September 1996Secretary resigned;director resigned (2 pages)
2 September 1996New secretary appointed (1 page)
2 September 1996Location of register of members (1 page)
5 June 1996Full accounts made up to 30 June 1995 (14 pages)
8 September 1995Registered office changed on 08/09/95 from: beaufort house tenth floor 15 st. Botolph street london EC3A 7EE (1 page)
8 September 1995Location of register of members (1 page)
8 September 1995Director resigned;new director appointed (4 pages)
30 June 1995Director's particulars changed (2 pages)
12 April 1995Return made up to 03/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)