Company NameLeetec Limited
Company StatusDissolved
Company Number00472279
CategoryPrivate Limited Company
Incorporation Date27 August 1949(74 years, 8 months ago)
Dissolution Date17 January 2014 (10 years, 3 months ago)
Previous NamesHenry & Thomas Limited and H. & T. Components Limited

Business Activity

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

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(50 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 17 January 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(56 years, 4 months after company formation)
Appointment Duration8 years (closed 17 January 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 1999(49 years, 7 months after company formation)
Appointment Duration14 years, 9 months (closed 17 January 2014)
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameMr Howard Alan Des Forges
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(42 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 May 1992)
RoleCompany Director
Correspondence AddressLeetec Ltd
Grotes Place Blackheath
London
SE3 0RA
Director NamePeter Neudegg
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(42 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 November 1999)
RoleEngineer
Correspondence Address46 Church Road East
Crowthorne
Berkshire
RG45 7LX
Director NameMr Christopher Colin Relf
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(42 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressLeetec Ltd
Grotes Place Blackheath
London
SE3 0RA
Director NameWilliam Pratt Thompson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(42 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressTrinity Hall
Castle Hedingham
Essex
CO9 3EY
Secretary NameMr Christopher Colin Relf
NationalityBritish
StatusResigned
Appointed30 January 1992(42 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressLeetec Ltd
Grotes Place Blackheath
London
SE3 0RA
Secretary NamePeter Neudegg
NationalityBritish
StatusResigned
Appointed31 December 1992(43 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 May 1993)
RoleCompany Director
Correspondence Address46 Church Road East
Crowthorne
Berkshire
RG45 7LX
Secretary NameDavid John Griffiths
NationalityBritish
StatusResigned
Appointed21 May 1993(43 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Wychwood Crescent
Earley
Reading
Berkshire
RG6 5RA
Director NameDavid Arthur Hill Chenery
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(43 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 January 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Leap
Gillotts Lane Harpsden
Henley On Thames
Oxfordshire
RG9 4AY
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(49 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(50 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(51 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY

Location

Registered Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

50k at £1Btr Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 January 2014Final Gazette dissolved following liquidation (1 page)
17 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2014Final Gazette dissolved following liquidation (1 page)
17 October 2013Return of final meeting in a members' voluntary winding up (8 pages)
17 October 2013Return of final meeting in a members' voluntary winding up (8 pages)
12 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-23
(1 page)
12 June 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 June 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Declaration of solvency (3 pages)
12 June 2013Declaration of solvency (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 50,000
(4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 50,000
(4 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 February 2012Director's details changed for Ms Rachel Louise Spencer on 1 October 2009 (2 pages)
3 February 2012Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
3 February 2012Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
3 February 2012Director's details changed for Ms Rachel Louise Spencer on 1 October 2009 (2 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 February 2012Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
3 February 2012Director's details changed for Ms Rachel Louise Spencer on 1 October 2009 (2 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 March 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
28 March 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
28 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page)
13 January 2010Secretary's details changed for Invensys Secretaries Limited on 12 January 2010 (2 pages)
13 January 2010Secretary's details changed for Invensys Secretaries Limited on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 October 2008Accounts made up to 31 March 2008 (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
27 September 2007Accounts made up to 31 March 2007 (2 pages)
27 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
20 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 December 2006Accounts made up to 31 March 2006 (2 pages)
17 February 2006Return made up to 31/12/05; full list of members (6 pages)
17 February 2006Return made up to 31/12/05; full list of members (6 pages)
13 February 2006Secretary's particulars changed (1 page)
13 February 2006Secretary's particulars changed (1 page)
10 January 2006New director appointed (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (1 page)
10 January 2006Director resigned (1 page)
13 June 2005Accounts made up to 31 March 2005 (2 pages)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
26 January 2005Return made up to 31/12/04; full list of members (2 pages)
26 January 2005Return made up to 31/12/04; full list of members (2 pages)
27 September 2004Accounts made up to 31 March 2004 (2 pages)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 January 2004Return made up to 31/12/03; full list of members (5 pages)
8 January 2004Return made up to 31/12/03; full list of members (5 pages)
28 October 2003Declaration of satisfaction of mortgage/charge (1 page)
28 October 2003Declaration of satisfaction of mortgage/charge (1 page)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 August 2003Accounts made up to 31 March 2003 (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 February 2003Accounts made up to 31 March 2002 (2 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
26 February 2002Return made up to 31/12/01; full list of members (6 pages)
26 February 2002Return made up to 31/12/01; full list of members (6 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 November 2001Accounts made up to 31 March 2001 (2 pages)
8 May 2001New director appointed (6 pages)
8 May 2001New director appointed (6 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 December 2000Accounts made up to 31 March 2000 (2 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2000Memorandum and Articles of Association (10 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 March 2000Memorandum and Articles of Association (10 pages)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2000Secretary's particulars changed (1 page)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
17 February 2000Secretary's particulars changed (1 page)
17 February 2000Secretary's particulars changed (1 page)
17 February 2000Secretary's particulars changed (1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
31 January 2000Accounts made up to 31 March 1999 (2 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
28 April 1999Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
28 April 1999Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
15 April 1999New director appointed (4 pages)
15 April 1999New director appointed (4 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999Secretary resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Return made up to 31/12/98; full list of members (5 pages)
17 February 1999Return made up to 31/12/98; full list of members (5 pages)
19 January 1999Accounts for a dormant company made up to 4 April 1998 (6 pages)
19 January 1999Accounts for a dormant company made up to 4 April 1998 (6 pages)
19 January 1999Accounts made up to 4 April 1998 (6 pages)
4 February 1998Return made up to 31/12/97; full list of members (5 pages)
4 February 1998Return made up to 31/12/97; full list of members (5 pages)
3 February 1998Accounts for a dormant company made up to 5 April 1997 (6 pages)
3 February 1998Accounts for a dormant company made up to 5 April 1997 (6 pages)
3 February 1998Accounts made up to 5 April 1997 (6 pages)
11 March 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
11 March 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
6 March 1997Auditor's resignation (2 pages)
6 March 1997Auditor's resignation (2 pages)
6 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1997Accounts for a dormant company made up to 31 May 1996 (7 pages)
6 March 1997Accounts made up to 31 May 1996 (7 pages)
20 January 1997Return made up to 31/12/96; full list of members (4 pages)
20 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 20/01/97
(4 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 1995Full accounts made up to 31 May 1995 (13 pages)
30 August 1995Full accounts made up to 31 May 1995 (13 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1995Memorandum and Articles of Association (8 pages)
12 April 1995Memorandum and Articles of Association (16 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)