Company NameLexis Publishing Limited
DirectorDavid Frank Aldred
Company StatusDissolved
Company Number02915656
CategoryPrivate Limited Company
Incorporation Date5 April 1994(30 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Frank Aldred
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1994(same day as company formation)
RolePublisher
Correspondence Address11 Northen Grove
Manchester
Lancashire
M20 2NL
Secretary NameStephanie Aldred
NationalityBritish
StatusCurrent
Appointed01 May 1994(3 weeks, 5 days after company formation)
Appointment Duration29 years, 12 months
RoleSecretary
Correspondence Address11 Northern Grove
West Didsbury
Manchester
M20 8NL
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered AddressA H Tomlinson & Co
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1996 (27 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

3 February 2001Dissolved (1 page)
3 November 2000Liquidators statement of receipts and payments (5 pages)
3 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
10 August 2000Liquidators statement of receipts and payments (5 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
4 August 1999Liquidators statement of receipts and payments (5 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
7 August 1998Liquidators statement of receipts and payments (5 pages)
21 July 1997Statement of affairs (8 pages)
21 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 1997Appointment of a voluntary liquidator (1 page)
3 July 1997Registered office changed on 03/07/97 from: didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page)
11 March 1997Registered office changed on 11/03/97 from: lexis house 11 northen grove west didsbury manchester M20 8NL (1 page)
5 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
17 May 1996Full accounts made up to 30 April 1995 (10 pages)
7 May 1996Return made up to 05/04/96; no change of members (6 pages)
23 November 1995Ad 01/07/95--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
15 August 1995Particulars of mortgage/charge (10 pages)
12 July 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)