Company NameLeslie & Godwin (U.K.) Limited
Company StatusDissolved
Company Number00218509
CategoryPrivate Limited Company
Incorporation Date28 December 1926(97 years, 3 months ago)
Dissolution Date21 March 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul Arthur Hogwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(84 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 21 March 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameNicholas John Hardman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2012(85 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 21 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr David George Ledger
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2014(87 years, 2 months after company formation)
Appointment Duration2 years (closed 21 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Philip Leighton Hanson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2014(87 years, 2 months after company formation)
Appointment Duration2 years (closed 21 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed23 April 1999(72 years, 4 months after company formation)
Appointment Duration16 years, 11 months (closed 21 March 2016)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Brian George Hayden
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(65 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 1996)
RoleInsurance Broker
Correspondence Address40 Cedar Road
Cove
Farnborough
Hampshire
GU14 7AX
Director NameMr Rodney Turner Williamson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(65 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 March 2001)
RoleInternational Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBembridge 1 Fitzroy Road
Fleet
Hampshire
GU13 8JH
Director NameChristopher John Nield Robinson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(65 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1994)
RoleInsurance Broker
Correspondence AddressTigwell Farmhouse
East Meon
Petersfield
Hampshire
GU32 1PJ
Director NameMr John Raymond Ranzetta
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(65 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 1996)
RoleInsurance Broker
Correspondence Address24 Highview Gardens
Potters Bar
Hertfordshire
EN6 5PE
Director NameHenry Barrel Prentis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(65 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 July 1993)
RoleFinance Director
Correspondence AddressCherry Lawn 60 Nunnery Street
Hedington
Essex
CR9 3DP
Director NameAntony Andrew Macpherson Pinsent
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(65 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 1999)
RoleInsurance Broker
Correspondence Address2 Landridge Road
London
SW6 4LE
Director NameKevin Mahony
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(65 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 March 2001)
RoleInsurance Broker
Correspondence Address25 Princes Road
London
SW19 8RA
Director NameGraham Jackson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(65 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 13 August 2003)
RoleInsurance Broker
Correspondence Address10 Gordon Road
Chandlers Ford
Hampshire
SO53 5AN
Director NameMichael Charles Hughesdon
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(65 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1995)
RoleInsurance Broker
Correspondence Address3 Sunning House
London Road
Sunningdale
Berkshire
SL5 9QN
Director NameAllan Crawford Adamson Gribben
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(65 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 March 2001)
RoleInsurance Broker
Correspondence Address29 Vogans Mill
Mill Street
London
SE1 2BZ
Director NameMr Peter Richard Henry Friend
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(65 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 March 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCopper Cottage Church Lane
Bletchingley
Redhill
Surrey
RH1 4LP
Director NameMichael Winston Eve
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(65 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 July 1993)
RoleInsurance Broker
Correspondence Address39 Deodar Road
London
SW15 2NP
Director NameMr Michael George Abbott
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(65 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 13 August 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressChelwood Rannoch Road
Crowborough
East Sussex
TN6 1RA
Director NameMr Jeremy Michael George Cary
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(65 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 August 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House
Tilford
Farnham
Surrey
GU10 2AL
Director NameDerek John Brodrick
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(65 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1996)
RoleInsurance Broker
Correspondence AddressLittle Orchard
Lakewood Close
Chandlers Ford
Hampshire
SO5 1EY
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed16 August 1992(65 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(66 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed01 July 1997(70 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 1999)
RoleAdministrative Assistant
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(76 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2005)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(76 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(76 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 2010)
RoleExecutive Director Finance & A
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 70 years ago)
StatusResigned
Appointed28 April 2004(77 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(79 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 2009)
RoleAccountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDuncan Patrick Nicholson Hope
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(79 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2007)
RoleSolicitor
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NamePaul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(82 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMichael Conrad Heap
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(82 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 March 2010)
RoleUk Financial Controller
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Stephen Dudley Gale
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(83 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2014)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameYvonne Jane Fisher
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(83 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Anthony Simon Echalaz Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(85 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Contact

Telephone020 78820277
Telephone regionLondon

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 March 2016Final Gazette dissolved following liquidation (1 page)
21 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2015Return of final meeting in a members' voluntary winding up (6 pages)
3 June 2015Appointment of a voluntary liquidator (1 page)
3 June 2015Declaration of solvency (3 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 250,000
(7 pages)
15 July 2014Director's details changed for Philip Leighton Hanson on 30 June 2014 (2 pages)
6 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 May 2014Termination of appointment of Stephen Gale as a director (1 page)
28 February 2014Termination of appointment of Anthony Allen as a director (1 page)
27 February 2014Appointment of Mr David George Ledger as a director (2 pages)
26 February 2014Appointment of Philip Leighton Hanson as a director (2 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 250,000
(7 pages)
1 October 2012Termination of appointment of Paul Clayden as a director (1 page)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (8 pages)
12 July 2012Appointment of Anthony Simon Echalaz Allen as a director (2 pages)
10 July 2012Appointment of Nicholas John Hardman as a director (2 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
11 August 2011Appointment of Paul Arthur Hogwood as a director (2 pages)
9 August 2011Termination of appointment of Yvonne Fisher as a director (1 page)
17 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (15 pages)
21 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 June 2010Appointment of Yvonne Jane Fisher as a director (3 pages)
16 June 2010Appointment of Stephen Dudley Gale as a director (3 pages)
15 June 2010Termination of appointment of Edward Cruttwell as a director (2 pages)
30 March 2010Termination of appointment of Michael Heap as a director (2 pages)
3 September 2009Return made up to 16/08/09; full list of members (6 pages)
30 June 2009Director appointed paul francis clayden (4 pages)
30 June 2009Director appointed michael conrad heap (5 pages)
22 June 2009Appointment terminated director john begley (1 page)
19 June 2009Appointment terminated director william oram (1 page)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 September 2008Return made up to 16/08/08; full list of members (6 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 September 2007Return made up to 16/08/07; full list of members (6 pages)
18 April 2007Director resigned (1 page)
4 October 2006Return made up to 16/08/06; full list of members (6 pages)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 February 2006New director appointed (4 pages)
27 February 2006New director appointed (4 pages)
24 January 2006Director resigned (1 page)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 October 2005Return made up to 16/08/05; full list of members (6 pages)
27 October 2004Full accounts made up to 31 December 2003 (10 pages)
20 September 2004Return made up to 16/08/04; full list of members (6 pages)
16 August 2004Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
10 June 2004New director appointed (6 pages)
21 May 2004Director resigned (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 September 2003Return made up to 16/08/03; full list of members (6 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
1 May 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
8 March 2003New director appointed (8 pages)
6 March 2003New director appointed (9 pages)
3 March 2003New director appointed (9 pages)
3 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 September 2002Return made up to 16/08/02; full list of members (5 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
11 October 2001Return made up to 16/08/01; full list of members (5 pages)
24 August 2001Director resigned (1 page)
3 April 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
17 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
28 September 2000Memorandum and Articles of Association (11 pages)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
11 September 2000Return made up to 16/08/00; full list of members (10 pages)
5 June 2000Director's particulars changed (1 page)
17 January 2000Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL (1 page)
20 December 1999Full accounts made up to 31 December 1998 (6 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 September 1999Return made up to 16/08/99; full list of members (10 pages)
22 July 1999Secretary's particulars changed (1 page)
25 June 1999Secretary's particulars changed (1 page)
20 May 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
22 March 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
27 October 1998Full accounts made up to 31 December 1997 (6 pages)
26 August 1998Return made up to 16/08/98; full list of members (18 pages)
9 December 1997Secretary's particulars changed (1 page)
12 November 1997Registered office changed on 12/11/97 from: 6 braham street london E1 8ED (1 page)
30 September 1997Return made up to 16/08/97; full list of members (17 pages)
4 August 1997New secretary appointed (2 pages)
23 July 1997Full accounts made up to 31 December 1996 (8 pages)
8 July 1997Secretary resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
14 October 1996Director's particulars changed (1 page)
16 September 1996Return made up to 16/08/96; full list of members (20 pages)
9 May 1996Full accounts made up to 31 December 1995 (8 pages)
17 November 1995Director resigned (4 pages)
29 August 1995Return made up to 16/08/95; full list of members (26 pages)
12 May 1995Full accounts made up to 31 December 1994 (8 pages)
22 June 1993Full accounts made up to 31 December 1992 (7 pages)
14 July 1992Full accounts made up to 31 December 1991 (7 pages)
23 August 1990Full accounts made up to 31 December 1989 (7 pages)
30 October 1986Full accounts made up to 31 December 1985 (5 pages)
29 June 1973Company name changed\certificate issued on 29/06/73 (2 pages)
28 December 1926Certificate of incorporation (1 page)