Company NameLescost International Limited
Company StatusDissolved
Company Number03265564
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJames Hunter
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Causey Row
Marley Hill
Newcastle Upon Tyne
Tyne & Wear
NE16 5EJ
Secretary NameMaureen Hunter
NationalityBritish
StatusClosed
Appointed18 October 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Causey Row
Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5EJ
Director NameMaureen Hunter
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1996(1 week, 3 days after company formation)
Appointment Duration6 years, 1 month (closed 03 December 2002)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Causey Row
Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5EJ
Director NameMr John Edward Dannell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleExport Shipper
Correspondence Address2 Corbiere Close
Sunderland
Tyne & Wear
SR3 2SP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressBt 143 Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 August 2002First Gazette notice for voluntary strike-off (1 page)
10 July 2002Application for striking-off (1 page)
24 December 2001Return made up to 18/10/01; full list of members (6 pages)
10 April 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
16 October 2000Return made up to 18/10/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 January 2000Return made up to 18/10/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
24 December 1998Return made up to 18/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 October 1998Accounts for a small company made up to 31 October 1997 (5 pages)
6 January 1998Return made up to 18/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996New secretary appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Registered office changed on 25/10/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996New director appointed (2 pages)
18 October 1996Incorporation (18 pages)