Company NameLeach's (New Cross) Limited
Company StatusDissolved
Company Number00597669
CategoryPrivate Limited Company
Incorporation Date22 January 1958(66 years, 3 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameJohn Malam
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1991(33 years, 1 month after company formation)
Appointment Duration11 years (closed 12 March 2002)
RoleIronmonger
Correspondence AddressCherry Croft
George Hill Road
Broadstairs
Kent
CT10 3JU
Director NameJune Kathleen Malam
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1991(33 years, 1 month after company formation)
Appointment Duration11 years (closed 12 March 2002)
RoleIronmonger
Correspondence AddressCherry Croft
George Hill Road
Broadstairs
Kent
CT10 3JU
Secretary NameJohn Malam
NationalityBritish
StatusClosed
Appointed21 September 1994(36 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 12 March 2002)
RoleSecretary
Correspondence AddressCherry Croft
George Hill Road
Broadstairs
Kent
CT10 3JU
Secretary NameJune Kathleen Malam
NationalityBritish
StatusResigned
Appointed05 March 1991(33 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 21 September 1994)
RoleCompany Director
Correspondence Address95 Kidbrooke Grove
London
SE3 0LQ

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£16,976
Cash£552
Current Liabilities£9,807

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
8 October 2001Application for striking-off (1 page)
23 March 2001Return made up to 05/03/01; full list of members (5 pages)
23 March 2001Registered office changed on 23/03/01 from: 385 new cross road london SE14 6LA (1 page)
17 April 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
17 March 2000Return made up to 05/03/00; full list of members (5 pages)
8 March 2000Director's particulars changed (1 page)
8 March 2000Secretary's particulars changed;director's particulars changed (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 March 1999Return made up to 05/03/99; full list of members (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 March 1998Return made up to 05/03/98; full list of members (5 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 April 1997Return made up to 05/03/97; full list of members (5 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 March 1996Return made up to 05/03/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
7 March 1995Return made up to 05/03/95; no change of members (4 pages)