Company NameLexington Newcourt Asset Management Limited
Company StatusDissolved
Company Number03809800
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAnthony Hirsch
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address203 Middle Warehouse
Castle Quay Castle Fields
Manchester
M15 4NT
Director NameSarah Louise Hirsch
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleConsultant
Correspondence Address203 Middle Warehouse
Castle Quay
Manchester
M15 4NT
Secretary NameAnthony Hirsch
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address203 Middle Warehouse
Castle Quay Castle Fields
Manchester
M15 4NT
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
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 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
7 November 2002Return made up to 19/07/02; full list of members (7 pages)
12 October 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 12/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
20 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
21 November 2000Registered office changed on 21/11/00 from: 75 sutherland avenue london W9 2HG (1 page)
9 November 2000Return made up to 19/07/00; full list of members (6 pages)
13 August 1999Director resigned (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999Registered office changed on 13/08/99 from: 110 whitchurch road cardiff south glamorgan CF14 3LY (1 page)
19 July 1999Incorporation (15 pages)