Company NameLeach Colour Group Limited
Company StatusDissolved
Company Number00265116
CategoryPrivate Limited Company
Incorporation Date5 May 1932(92 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Rose
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1999(66 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChirnells 20 Stubbs Wood
Chesham Bois
Amersham
Buckinghamshire
HP6 6EY
Director NameDennis Leslie Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(66 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleFinance Director
Correspondence AddressGreen Hollow
4 Camden Park Road
Chislehurst
Kent
BR7 5HG
Director NameMrs Ruth Fisher
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(66 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleSecretary
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Secretary NameMrs Ruth Fisher
NationalityBritish
StatusCurrent
Appointed31 March 1999(66 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleSecretary
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Director NameMr Richard Hugh Hunting
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(59 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Smith Street
Chelsea
London
SW3 4EP
Director NameMr Arthur John Leach
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(59 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaithe Croft, Thornhill Road
Rastrick
Brighouse
West Yorkshire
HD6 3HL
Director NameDavid Tennant Sinker
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(59 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressTare Close
Benington
Stevenage
Hertfordshire
SG2 7BT
Secretary NameLeonard Wheldale
NationalityBritish
StatusResigned
Appointed17 August 1991(59 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address18 Penn Drive
Liversedge
West Yorkshire
WF15 8DB
Director NameRichard Arthur Leach
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(61 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1999)
RoleManager
Correspondence Address31 The Muirlands
Bradley
Huddersfield
West Yorkshire
HD2 1PN
Secretary NameJohn Robert Hustwick
NationalityBritish
StatusResigned
Appointed15 April 1994(61 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressChapel Cottage
Mount Pleasant Wainstalls
Halifax
West Yorkshire
HX2 7TE

Location

Registered AddressC/O Pricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£514,638
Current Liabilities£7,052

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 June 2003Dissolved (1 page)
4 March 2003Return of final meeting in a members' voluntary winding up (3 pages)
22 April 2002Registered office changed on 22/04/02 from: c/o hunting PLC 3 cockspur street london SW1Y 5BQ (1 page)
18 April 2002Appointment of a voluntary liquidator (2 pages)
18 April 2002Declaration of solvency (3 pages)
18 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2001Return made up to 17/08/01; full list of members (7 pages)
24 May 2001Full accounts made up to 31 December 2000 (11 pages)
25 August 2000Return made up to 17/08/00; full list of members (7 pages)
10 August 2000Auditor's resignation (1 page)
6 February 2000Full accounts made up to 31 December 1999 (12 pages)
23 September 1999Return made up to 17/08/99; no change of members (6 pages)
23 September 1999New secretary appointed (2 pages)
10 September 1999New director appointed (2 pages)
8 May 1999Full accounts made up to 31 December 1998 (13 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
19 February 1999Registered office changed on 19/02/99 from: church lane brighouse w yorkshire HD6 1AT (1 page)
23 November 1998Full accounts made up to 31 December 1997 (12 pages)
14 September 1998Return made up to 17/08/98; full list of members (6 pages)
7 July 1997Full accounts made up to 31 December 1996 (12 pages)
10 September 1996Return made up to 17/08/96; full list of members (6 pages)
19 July 1996Full accounts made up to 31 December 1995 (12 pages)
19 September 1995Full accounts made up to 31 December 1994 (12 pages)
13 September 1995Return made up to 17/08/95; no change of members (4 pages)
10 September 1985Accounts made up to 31 December 1984 (17 pages)