Company NameLeaf And Carver Limited
Company StatusDissolved
Company Number00362232
CategoryPrivate Limited Company
Incorporation Date6 July 1940(83 years, 10 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRaymond John Foster
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(52 years, 6 months after company formation)
Appointment Duration18 years, 4 months (closed 17 May 2011)
RoleElectrical Engineer
Correspondence Address18 Orchard Close
Eynsham
Witney
Oxfordshire
OX29 4EZ
Director NamePatrick Graham Lowe
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(52 years, 6 months after company formation)
Appointment Duration18 years, 4 months (closed 17 May 2011)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressRedmans Farm
Cold Aston
Cheltenham
Gloucestershire
GL54 3BJ
Wales
Director NameRupert James Graham Lowe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(52 years, 6 months after company formation)
Appointment Duration18 years, 4 months (closed 17 May 2011)
RoleCommodities Dealer
Correspondence Address12 Onslow Gardens
London
SW7 2AP
Secretary NameDavid Michael Gledhill
NationalityBritish
StatusClosed
Appointed31 December 1992(52 years, 6 months after company formation)
Appointment Duration18 years, 4 months (closed 17 May 2011)
RoleCompany Director
Correspondence Address91 Hurst Rise Road
Oxford
Oxfordshire
OX2 9HF
Director NameMartin Robert Barry
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(52 years, 5 months after company formation)
Appointment Duration12 months (resigned 22 November 1993)
RoleElectrical Engineer
Correspondence Address54 Lough Road
Cork
Eire
Director NameBarry Alfred Orford
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(52 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 1995)
RoleElectrical Engineer
Correspondence Address564 Forest Road
London
E17 3ED
Director NameMr Peter Snell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(52 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1994)
RoleAccountant
Correspondence Address236 St Margarets Road
Twickenham
Middlesex
TW1 1NL

Location

Registered AddressRutland House
44 Masons Hill
Bromley
Kent
BR2 9EQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2010Restoration by order of the court (3 pages)
19 April 2010Restoration by order of the court (3 pages)
25 November 1998Dissolved (1 page)
25 November 1998Dissolved (1 page)
24 October 1998Declaration of satisfaction of mortgage/charge (1 page)
24 October 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
25 August 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 1998Liquidators statement of receipts and payments (5 pages)
8 April 1998Liquidators' statement of receipts and payments (5 pages)
6 October 1997Liquidators' statement of receipts and payments (5 pages)
6 October 1997Liquidators statement of receipts and payments (5 pages)
9 April 1997Liquidators' statement of receipts and payments (7 pages)
9 April 1997Liquidators statement of receipts and payments (7 pages)
10 April 1996Appointment of a voluntary liquidator (1 page)
10 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 1996Statement of affairs (15 pages)
10 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 1996Appointment of a voluntary liquidator (1 page)
15 March 1996Registered office changed on 15/03/96 from: p o box 303 cumnor road wootton boars hill oxford OX1 5JZ (1 page)
15 March 1996Registered office changed on 15/03/96 from: p o box 303 cumnor road wootton boars hill oxford OX1 5JZ (1 page)
13 February 1996Memorandum and Articles of Association (6 pages)
13 February 1996Memorandum and Articles of Association (6 pages)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
27 January 1996Particulars of mortgage/charge (7 pages)
27 January 1996Particulars of mortgage/charge (7 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
13 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)