Company NameLestright Limited
Company StatusDissolved
Company Number03803439
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)
Previous NameNew York Deli (UK) Ltd

Business Activity

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

Directors

Director NameMartin James Eastwood
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address673 Rochdale Road
Royton
Oldham
OL2 5UT
Secretary NameMartin James Eastwood
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address673 Rochdale Road
Royton
Oldham
OL2 5UT
Secretary NameJulie Rae Holroyd
NationalityBritish
StatusClosed
Appointed23 February 2004(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 17 January 2006)
RoleCompany Director
Correspondence AddressAbbots Moss Hall
Oakmere
Cheshire
CW8 2ES
Director NameMark William Quayle
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address398 Milnron Road
Shaw
Oldham
OL2 8BL
Director NameMr Martin Henry Burrill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(8 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakbank
8 Regent Drive Lostock
Bolton
Lancashire
BL6 4DH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address673 Rochdale Road
Royton
Oldham
Lancashire
OL2 5UT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£17,201
Cash£195
Current Liabilities£17,396

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
29 March 2005Voluntary strike-off action has been suspended (1 page)
21 February 2005Application for striking-off (1 page)
14 June 2004Company name changed new york deli (uk) LTD\certificate issued on 14/06/04 (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Registered office changed on 16/03/04 from: 87 oxford street manchester M1 6EG (1 page)
16 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
6 March 2004New secretary appointed (2 pages)
27 November 2003Return made up to 08/07/03; full list of members
  • 363(287) ‐ Registered office changed on 27/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
10 June 2003Director resigned (1 page)
16 January 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
23 October 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
24 August 2001Return made up to 08/07/00; full list of members (7 pages)
24 August 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/08/01
(7 pages)
12 April 2001Full accounts made up to 31 July 2000 (10 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (3 pages)
10 April 2000New secretary appointed;new director appointed (2 pages)
24 September 1999Particulars of mortgage/charge (4 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
8 July 1999Incorporation (12 pages)