Company NameLeathwoods Limited
Company StatusDissolved
Company Number00281497
CategoryPrivate Limited Company
Incorporation Date10 November 1933(90 years, 5 months ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameChristopher Paul Leathwood
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(57 years, 8 months after company formation)
Appointment Duration17 years, 1 month (closed 27 August 2008)
RoleMotor Trade Executive
Correspondence AddressUnderhill
Station Road
Woldingham
Surrey
CR3 7DA
Director NameRaymond Cyril Edward Leathwood
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(57 years, 8 months after company formation)
Appointment Duration17 years, 1 month (closed 27 August 2008)
RoleMotor Trade Executive
Correspondence Address95 The Glade
Shirley
Croydon
Surrey
CR0 7QN
Director NameMartin Robert Leathwood
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1995(61 years, 9 months after company formation)
Appointment Duration13 years (closed 27 August 2008)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThatched Wells
Lower Morton, Thornbury
Bristol
Avon
BS35 1LD
Secretary NameMartin Robert Leathwood
NationalityBritish
StatusClosed
Appointed21 April 1999(65 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 27 August 2008)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThatched Wells
Lower Morton, Thornbury
Bristol
Avon
BS35 1LD
Director NameMr Alan Stanley Paul Leathwood
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(57 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 1993)
RoleMotor Trade Executive
Correspondence Address176 Upper Addiscombe Road
Croydon
Surrey
Cr0 7lb
Director NameMr Kenneth Robert William Leathwood
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(57 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 1994)
RoleMotor Trade Executive
Correspondence Address1 The Pines
Tetbury Hill
Malmesbury
Wilts
SN16 9JX
Director NameMervyn David Leathwood
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(57 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 February 2000)
RoleMotor Trade Executive
Correspondence Address89 Oak Avenue
Croydon
Surrey
CR0 8EQ
Director NameGeoffrey Bernard Potts
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(57 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 March 1998)
RoleMotor Trade Executive
Correspondence Address35 Audley Drive
Warlingham
Surrey
CR6 9AH
Secretary NameCyril William Jepson
NationalityBritish
StatusResigned
Appointed04 July 1991(57 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 July 1992)
RoleCompany Director
Correspondence Address15a Broadway
Beddington
Surrey
Cr0
Secretary NameRoy Stanley
NationalityBritish
StatusResigned
Appointed07 July 1992(58 years, 8 months after company formation)
Appointment Duration6 years (resigned 14 July 1998)
RoleCompany Director
Correspondence Address152 Cheam Road
Cheam
Sutton
Surrey
SM1 2EB

Location

Registered Address133 Cherry Orchard Road
Croydon
Surrey
CR0 6BE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
3 April 2008Application for striking-off (1 page)
26 September 2007Full accounts made up to 30 April 2007 (14 pages)
2 August 2007Return made up to 04/07/07; full list of members (6 pages)
16 March 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
3 August 2006Return made up to 04/07/06; full list of members (6 pages)
12 June 2006Full accounts made up to 30 November 2005 (13 pages)
5 August 2005Return made up to 04/07/05; full list of members (6 pages)
13 May 2005Full accounts made up to 30 November 2004 (12 pages)
30 July 2004Return made up to 04/07/04; full list of members (12 pages)
21 May 2004Full accounts made up to 30 November 2003 (11 pages)
29 September 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 August 2003Full accounts made up to 30 November 2002 (10 pages)
17 July 2002Full accounts made up to 30 November 2001 (13 pages)
19 April 2002Registered office changed on 19/04/02 from: 3 selhurst road london SE25 5PP (1 page)
9 July 2001Return made up to 04/07/01; full list of members (11 pages)
30 April 2001Full accounts made up to 30 November 2000 (13 pages)
6 September 2000Full accounts made up to 30 November 1999 (13 pages)
10 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 June 2000Registered office changed on 09/06/00 from: 203 st. James' road croydon surrey CR0 2BZ (1 page)
8 November 1999Particulars of mortgage/charge (3 pages)
30 September 1999Full accounts made up to 30 November 1998 (14 pages)
12 August 1999Return made up to 04/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 May 1999New secretary appointed (2 pages)
8 February 1999Accounts for a medium company made up to 30 November 1997 (14 pages)
23 July 1998Secretary resigned (1 page)
16 July 1998Return made up to 04/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 1998Director resigned (1 page)
11 July 1997Return made up to 04/07/97; no change of members (6 pages)
29 June 1997Full accounts made up to 30 November 1996 (14 pages)
26 September 1996Full accounts made up to 30 November 1995 (14 pages)
15 July 1996Return made up to 04/07/96; no change of members (6 pages)
9 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995New director appointed (2 pages)
17 August 1995Full accounts made up to 30 November 1994 (14 pages)
13 July 1995Return made up to 04/07/95; full list of members (6 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (4 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)