Company NameLeytool Limited
Company StatusDissolved
Company Number00283913
CategoryPrivate Limited Company
Incorporation Date20 January 1934(90 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameDavid Charles Goldman
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1993(59 years, 9 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Wickliffe Avenue
Finchley
London
N3 3EJ
Director NameGertrude Goldman
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1993(59 years, 9 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressMiriam Lodge Flat 1
62 Hendon Lane
London
N3
Director NameRichard Stuart Goldman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1993(59 years, 9 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressMiriam Lodge Flat 1
62 Hendon Lane
London
N3 1SY
Secretary NameRichard Stuart Goldman
NationalityBritish
StatusCurrent
Appointed31 October 1993(59 years, 9 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressMiriam Lodge Flat 1
62 Hendon Lane
London
N3 1SY

Location

Registered AddressLynwood House
373/375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£1,155,596
Cash£1,044,915
Current Liabilities£38,355

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 August 2003Dissolved (1 page)
29 May 2003Liquidators statement of receipts and payments (5 pages)
29 May 2003Return of final meeting in a members' voluntary winding up (3 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
30 March 2002Liquidators statement of receipts and payments (5 pages)
29 March 2001Appointment of a voluntary liquidator (1 page)
29 March 2001Declaration of solvency (5 pages)
29 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 November 2000Return made up to 31/10/00; full list of members (10 pages)
16 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
19 November 1998Return made up to 31/10/98; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 July 1998Registered office changed on 28/07/98 from: leytool works high rd. Leyton london E10 6RW (1 page)
29 October 1997Return made up to 31/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 November 1996Return made up to 31/10/96; no change of members (4 pages)
28 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)