Company NameLexmar Ventures Limited
Company StatusDissolved
Company Number04764305
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9120Trade unions
SIC 94200Activities of trade unions

Directors

Director NameCharles Hothersall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 03 August 2010)
RoleCompany Director
Correspondence Address3 The Old School House
The Street South Harting
Petersfield
GU31 5QD
Secretary NameDiana Hothersall
NationalityBritish
StatusClosed
Appointed02 July 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 03 August 2010)
RoleCompany Director
Correspondence Address3 The Old School House
The Street South Harting
Petersfield
GU31 5QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,053
Current Liabilities£154,259

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
14 October 2009Compulsory strike-off action has been suspended (1 page)
14 October 2009Compulsory strike-off action has been suspended (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
23 February 2009Return made up to 14/05/08; full list of members (5 pages)
23 February 2009Return made up to 14/05/08; full list of members (5 pages)
25 November 2008First Gazette notice for compulsory strike-off (2 pages)
25 November 2008First Gazette notice for compulsory strike-off (2 pages)
4 November 2007Return made up to 14/05/07; no change of members (6 pages)
4 November 2007Return made up to 14/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 December 2005Return made up to 14/05/05; full list of members (6 pages)
23 December 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 March 2005Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
11 March 2005Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
8 June 2004Return made up to 14/05/04; full list of members (6 pages)
8 June 2004Return made up to 14/05/04; full list of members (6 pages)
12 March 2004Registered office changed on 12/03/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
28 July 2003Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2003Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2003Registered office changed on 10/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
10 July 2003Registered office changed on 10/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
14 May 2003Incorporation (16 pages)
14 May 2003Incorporation (16 pages)