Company NameLeach Studio Limited
Company StatusDissolved
Company Number00377501
CategoryPrivate Limited Company
Incorporation Date28 November 1942(81 years, 5 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)
Previous NameLarkfield Photography Limited

Business Activity

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

Directors

Director NameDennis Leslie Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(56 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 20 June 2000)
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
StatusClosed
Appointed31 March 1999(56 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 20 June 2000)
RoleSecretary
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Secretary NameMrs Ruth Fisher
NationalityBritish
StatusClosed
Appointed31 March 1999(56 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 20 June 2000)
RoleSecretary
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Director NameMr Arthur John Leach
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(48 years, 9 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 NameMr Bernard Gordon Nicholson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(48 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 1991)
RoleManager
Correspondence Address2 Slead Avenue
Brighouse
West Yorkshire
HD6 2JB
Secretary NameLeonard Wheldale
NationalityBritish
StatusResigned
Appointed17 August 1991(48 years, 9 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 NameMr Anthony Robert Wood
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(49 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleManager
Correspondence Address14 Well Head Drive
Halifax
West Yorkshire
HX1 2QX
Director NameRichard Arthur Leach
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(50 years, 10 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(51 years, 5 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 Hunting Plc
3 Cockspur Street
London
SW1Y 5BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
8 December 1999Application for striking-off (1 page)
17 September 1999Return made up to 17/08/99; full list of members (6 pages)
8 May 1999Full accounts made up to 31 December 1998 (5 pages)
28 April 1999Director resigned (1 page)
28 April 1999Secretary resigned (1 page)
28 April 1999New secretary appointed;new director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
19 February 1999Registered office changed on 19/02/99 from: church lane brighouse west yorkshire HD6 1DW (1 page)
21 September 1998Full accounts made up to 31 December 1997 (5 pages)
14 September 1998Return made up to 17/08/98; no change of members (4 pages)
17 June 1998Director resigned (1 page)
7 July 1997Full accounts made up to 31 December 1996 (5 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 (5 pages)
19 September 1995Full accounts made up to 31 December 1994 (5 pages)
13 September 1995Return made up to 17/08/95; no change of members (4 pages)