Company NameLeonard M. Ashborn Limited
DirectorsMichael Ernest Leonard Ashborn and Morgan Ashborn
Company StatusDissolved
Company Number00448727
CategoryPrivate Limited Company
Incorporation Date28 January 1948(76 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMichael Ernest Leonard Ashborn
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(43 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleElectrical Engineer
Correspondence AddressLowfield Hall Poles Lane
Lowfield Heath
Crawley
West Sussex
RH11 0PX
Director NameMorgan Ashborn
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(43 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleElectrical Engineer
Correspondence Address3 Coombe Hill
Billingshurst
West Sussex
RH14 9NN
Secretary NameClare Lesley Ashborn
NationalityBritish
StatusCurrent
Appointed04 December 1991(43 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressLowfield Hall Poles Lane
Lowfield Heath
Crawley
West Sussex
RH11 0PX

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£89,239
Cash£3,059
Current Liabilities£156,200

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 October 2006Dissolved (1 page)
5 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 2006Liquidators statement of receipts and payments (5 pages)
27 September 2005Liquidators statement of receipts and payments (5 pages)
28 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2004Statement of affairs (7 pages)
28 September 2004Appointment of a voluntary liquidator (1 page)
20 September 2004Registered office changed on 20/09/04 from: 156 chesterfield road ashford middlesex TW15 3PT (1 page)
4 June 2004Notice of completion of voluntary arrangement (3 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 January 2004Return made up to 30/11/03; full list of members (7 pages)
14 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 3 August 2002 (3 pages)
14 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 3 August 2003 (3 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
9 December 2002Return made up to 30/11/02; full list of members (7 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
10 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 10/12/01
(6 pages)
18 October 2001Voluntary arrangement supervisor's abstract of receipts and payments to 3 August 2001 (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 January 2001Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(6 pages)
18 September 2000Voluntary arrangement supervisor's abstract of receipts and payments to 3 August 2000 (3 pages)
9 February 2000Return made up to 30/11/99; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 January 2000Ad 17/01/00--------- £ si 24750@1=24750 £ ic 250/25000 (2 pages)
21 January 2000Nc inc already adjusted 17/01/00 (1 page)
21 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1999Voluntary arrangement supervisor's abstract of receipts and payments to 3 August 1999 (3 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
23 November 1998Return made up to 30/11/98; no change of members (4 pages)
6 August 1998Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 November 1997Return made up to 30/11/97; no change of members (4 pages)
5 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 May 1996Registered office changed on 29/05/96 from: crick heitman 2 clarendon road ashford middx TW15 2QE (1 page)
11 December 1995Return made up to 30/11/95; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)