Company NameLeigh Kleen Limited
Company StatusDissolved
Company Number00573060
CategoryPrivate Limited Company
Incorporation Date18 October 1956(67 years, 7 months ago)
Dissolution Date6 March 2001 (23 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEdouard Jacques Dupont Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed05 November 1997(41 years after company formation)
Appointment Duration3 years, 4 months (closed 06 March 2001)
RoleManager
Correspondence Address235 South Lodge
Knightsbridge
London
SW7 1DG
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1997(41 years after company formation)
Appointment Duration3 years, 4 months (closed 06 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Secretary NameMr John Michael Kutner
NationalityBritish
StatusClosed
Appointed31 August 1998(41 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 06 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusClosed
Appointed08 December 1999(43 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 06 March 2001)
RoleChief Executive
Correspondence Address2101 Tigertail Avenue
Miami
Florida 33133
United States
Director NameBrigadier Charles Edward Wilkinson
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(36 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 1994)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressThornbury
Ashford-In-The-Water
Bakewell
Derbyshire
DE45 1QH
Director NameMr Malcolm Wood
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(36 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 October 1993)
RoleChairman
Correspondence AddressHolly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Secretary NameMr Derrick John Armstrong
NationalityBritish
StatusResigned
Appointed15 November 1992(36 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address6 Queens Drive
Newport
Shropshire
TF10 7EU
Director NamePatrick James Custis
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(37 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressWest Barn
Westmancote
Tewkesbury
Gloucestershire
GL20 7ES
Wales
Director NameShaun Michael Peter Bowden
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(37 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 1997)
RoleCompany Director
Correspondence AddressBeechbank Vicarage Lane
Bowdon
Altrincham
Cheshire
WA14 3AR
Secretary NameChristopher John Horton
NationalityBritish
StatusResigned
Appointed01 September 1994(37 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 August 1998)
RoleSecretary
Correspondence AddressAshwood 37 Elliotts Lane
Codsall
Wolverhampton
WV8 1PG
Director NameDr Arthur Kent
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(38 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 1996)
RoleFinance Director
Correspondence Address9 Claverdon Drive
Little Aston
Sutton Coldfield
West Midlands
B74 3AH
Director NameMr Roger Hurley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(39 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Teazel Avenue
Birmingham
West Midlands
B30 1LZ

Location

Registered AddressOnyx House
401 Mile End Road
London
E3 4PB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow West
Built Up AreaGreater London

Accounts

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

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
4 October 2000Application for striking-off (1 page)
14 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
2 March 2000New director appointed (4 pages)
20 December 1999Return made up to 15/11/99; full list of members (6 pages)
11 June 1999Full accounts made up to 31 December 1998 (8 pages)
23 December 1998Return made up to 15/11/98; full list of members (6 pages)
19 October 1998Full accounts made up to 31 December 1997 (5 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998Secretary resigned (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1998Registered office changed on 25/02/98 from: dunston hall,dunston stafford ST18 9AB (1 page)
22 January 1998Director resigned (1 page)
16 December 1997Director resigned (1 page)
12 December 1997Return made up to 15/11/97; no change of members (4 pages)
11 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 December 1997Full accounts made up to 31 March 1997 (10 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
17 December 1996Return made up to 15/11/96; no change of members (4 pages)
9 December 1996Full accounts made up to 31 March 1996 (13 pages)
13 August 1996Director's particulars changed (1 page)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (2 pages)
6 May 1996Secretary's particulars changed (1 page)
30 November 1995Return made up to 15/11/95; full list of members (6 pages)
29 November 1995Full accounts made up to 31 March 1995 (13 pages)
5 April 1995Director resigned;new director appointed (2 pages)