Company NameLexington Newcourt Limited
DirectorAnthony Hirsch
Company StatusDissolved
Company Number03199754
CategoryPrivate Limited Company
Incorporation Date16 May 1996(27 years, 10 months ago)
Previous NameCeltic Silver Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAnthony Hirsch
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1996(3 weeks, 6 days after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address203 Middle Warehouse
Castle Quay Castle Fields
Manchester
M15 4NT
Secretary NameSarah Louise Hirsch
NationalityBritish
StatusCurrent
Appointed06 June 1997(1 year after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address203 Middle Warehouse
Castle Quay
Manchester
M15 4NT
Director NameGregory Miller Cheevers
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(3 weeks, 6 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 06 June 1997)
RoleCompany Director
Correspondence AddressKennel Cottage
Herriard
Basingstoke
Hampshire
RG25 2PD
Secretary NameAnthony Hirsch
NationalityBritish
StatusResigned
Appointed12 June 1996(3 weeks, 6 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 06 June 1997)
RoleCompany Director
Correspondence Address75 Sutherland Avenue
London
W9 2HG
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered Address9 Oak Street
Northern Quarter
Manchester
M4 5JD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

10 June 2004Dissolved (1 page)
10 March 2004Completion of winding up (1 page)
20 March 2003Order of court to wind up (3 pages)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
29 October 2002Strike-off action suspended (1 page)
25 July 2001Return made up to 16/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/07/01
(6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
21 November 2000Registered office changed on 21/11/00 from: flat 2 75 sutherland avenue london W9 2HG (1 page)
15 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
17 June 1999Return made up to 16/05/99; no change of members (4 pages)
16 September 1998Registered office changed on 16/09/98 from: flat 2 75 sutherland avenue london W9 2HG (1 page)
14 August 1998Accounts made up to 31 May 1998 (1 page)
14 August 1998Return made up to 16/05/98; no change of members
  • 363(287) ‐ Registered office changed on 14/08/98
(4 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 June 1997Accounts made up to 31 May 1997 (1 page)
12 August 1996New secretary appointed;new director appointed (1 page)
12 August 1996Registered office changed on 12/08/96 from: 129 queen street cardiff CF1 4BJ (1 page)
12 August 1996New director appointed (2 pages)
11 August 1996Secretary resigned (1 page)
11 August 1996Director resigned (2 pages)
19 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 June 1996£ nc 1000/100 12/06/96 (1 page)
19 June 1996Company name changed celtic silver LIMITED\certificate issued on 20/06/96 (2 pages)
16 May 1996Incorporation (14 pages)