LEBOFF AND SOLAR INTERNATIONAL LTD
ENFIELD

Hellopages » Greater London » Enfield » EN3 7TG
Company number 00884052
Status Liquidation
Incorporation Date 22 July 1966
Company Type Private Limited Company
Address LOCKFIELD AVENUE, BRIMSDOWN, ENFIELD, MIDDX., EN3 7TG
Home Country United Kingdom
Nature of Business 5190 - Other wholesale
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Receiver ceasing to act; Receiver's abstract of receipts and payments; Receiver's abstract of receipts and payments. The most likely internet sites of LEBOFF AND SOLAR INTERNATIONAL LTD are www.leboffandsolarinternational.co.uk, and www.leboff-and-solar-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. Leboff and Solar International Ltd is a Private Limited Company. The company registration number is 00884052. Leboff and Solar International Ltd has been working since 22 July 1966. The present status of the company is Liquidation. The registered address of Leboff and Solar International Ltd is Lockfield Avenue Brimsdown Enfield Middx En3 7tg. . WARD, Neil Howard is a Secretary of the company. CORCORAN, Michael Hugh is a Director of the company. LUCAS, Frederick William Henry is a Director of the company. QUASHA, Wayne is a Director of the company. STEADMAN-TRENEAR, Edward Christopher is a Director of the company. Secretary BRAGMAN, Alan Francis has been resigned. Secretary MELLOR, John Charles Hugh has been resigned. Director BRAGMAN, Alan Francis has been resigned. Director CLARKE, Patrick has been resigned. Director MAYSON, Bryan Stuart has been resigned. Director MCOWEN, John Patrick has been resigned. The company operates in "Other wholesale".


Current Directors

Secretary
WARD, Neil Howard
Appointed Date: 01 September 1992

Director
CORCORAN, Michael Hugh
Appointed Date: 05 December 1991
80 years old

Director
LUCAS, Frederick William Henry
Appointed Date: 05 December 1991
91 years old

Director
QUASHA, Wayne
Appointed Date: 05 December 1991
78 years old

Director
STEADMAN-TRENEAR, Edward Christopher
Appointed Date: 05 December 1991
69 years old

Resigned Directors

Secretary
BRAGMAN, Alan Francis
Resigned: 31 July 1992

Secretary
MELLOR, John Charles Hugh
Resigned: 01 September 1992
Appointed Date: 31 July 1992

Director
BRAGMAN, Alan Francis
Resigned: 31 July 1992
80 years old

Director
CLARKE, Patrick
Resigned: 31 July 1992
84 years old

Director
MAYSON, Bryan Stuart
Resigned: 29 July 1992
88 years old

Director
MCOWEN, John Patrick
Resigned: 31 July 1992
85 years old

LEBOFF AND SOLAR INTERNATIONAL LTD Events

23 Oct 1997
Receiver ceasing to act
23 Oct 1997
Receiver's abstract of receipts and payments
14 Feb 1997
Receiver's abstract of receipts and payments
15 Feb 1996
Receiver's abstract of receipts and payments
31 Jan 1995
Receiver's abstract of receipts and payments

...
... and 55 more events
14 Apr 1987
Director resigned

21 Jan 1987
Full accounts made up to 31 March 1986

21 Jan 1987
Full accounts made up to 31 December 1985

21 Jan 1987
Return made up to 24/12/86; full list of members

17 May 1986
New director appointed

LEBOFF AND SOLAR INTERNATIONAL LTD Charges

5 December 1991
Rent deposit deed
Delivered: 19 December 1991
Status: Outstanding
Persons entitled: Law 50 Limited(In Administrative Receivership)
Description: The sum of £39,078.50 deposited in a designated account…
5 December 1991
Rent deposit deed
Delivered: 19 December 1991
Status: Outstanding
Persons entitled: Law 50 Limited(In Adminstrative Receivership)
Description: The sum of £34,364 deposited in a designated account with…
4 December 1991
Agreement
Delivered: 20 December 1991
Status: Outstanding
Persons entitled: Solar Plastics Limited
Description: £500,000 deposited in a bank account opened in the joint…
26 July 1991
Single debenture
Delivered: 29 July 1991
Status: Outstanding
Persons entitled: Hambros Bank LTD.
Description: See 395 for details. Fixed and floating charges over the…