Company NameLexington International Limited
DirectorsCatherine Ann Abbott and Steven Andrew Wilkinson
Company StatusDissolved
Company Number02835423
CategoryPrivate Limited Company
Incorporation Date13 July 1993(30 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Catherine Ann Abbott
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed13 July 1993(same day as company formation)
RoleSales Director
Correspondence Address39 Haugh Lane
Sheffield
South Yorkshire
S11 9SB
Director NameSteven Andrew Wilkinson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed13 July 1993(same day as company formation)
RoleSales Director
Correspondence Address10 South Grove
Sale
Cheshire
M33 3AU
Secretary NameMr Nicholas Walter Abbott
NationalityBritish
StatusCurrent
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address39 Haugh Lane
Sheffield
South Yorkshire
S11 9SB
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address37 Moorgate Road
Rotherham
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

26 September 1997Dissolved (1 page)
26 June 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 1997Liquidators statement of receipts and payments (5 pages)
15 January 1997Liquidators statement of receipts and payments (5 pages)
18 July 1996Liquidators statement of receipts and payments (5 pages)
28 June 1995Registered office changed on 28/06/95 from: suite 8A, southwest centre troutbeck road sheffield S8 0JR (1 page)
22 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 June 1995Appointment of a voluntary liquidator (2 pages)