Company NameLeahurst Investments Limited
Company StatusDissolved
Company Number00625189
CategoryPrivate Limited Company
Incorporation Date7 April 1959(65 years, 1 month ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr James Robinson Downey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(46 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 08 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameMr John McCann
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(46 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 08 March 2011)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address175 Malone Road
Belfast
County Antrim
BT9 6TB
Northern Ireland
Director NameMr Scott William Taunton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed24 June 2005(46 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Bank
30 High Street
Newton-Le-Willows
Merseyside
WA12 9SN
Secretary NameMr James Robinson Downey
NationalityBritish
StatusClosed
Appointed24 June 2005(46 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 08 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameMr Nicholas John Lucas Chance
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(32 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaulcott House
Caulcott
Bicester
Oxfordshire
OX25 4NE
Director NameMr Astrapani Kirthi Singha
Date of BirthMay 1935 (Born 89 years ago)
NationalitySri Lankan
StatusResigned
Appointed04 October 1991(32 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 December 1991)
RoleChartered Accountant
Correspondence AddressBy The Way Tannery Lane
Send
Woking
Surrey
GU23 7EF
Secretary NameMr Astrapani Kirthi Singha
NationalitySri Lankan
StatusResigned
Appointed04 October 1991(32 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressBy The Way Tannery Lane
Send
Woking
Surrey
GU23 7EF
Director NameMr Keith Shelby Isaac
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(32 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClare Cottage Fir Tree Road
Leatherhead
Surrey
KT22 8RF
Secretary NameMr Keith Shelby Isaac
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClare Cottage Fir Tree Road
Leatherhead
Surrey
KT22 8RF
Director NameDavid Kevin Bruce
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(33 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleSecretary
Correspondence Address10 Huxley Close
Godalming
Surrey
GU7 2AS
Director NamePeter Sinclair Perry
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(33 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 April 1996)
RoleManaging Director
Correspondence AddressDell O Dene
Tuckey Grove
Ripley
Surrey
GU23 6JQ
Secretary NameGerald Michael Hedges
NationalityBritish
StatusResigned
Appointed30 June 1993(34 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 1996)
RoleSecretary
Correspondence Address64 Patricks Copse Road
Liss
Hampshire
GU33 7DW
Director NameMr Anthony John Dewhurst
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(37 years after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 1999)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Director NameNeil Henry Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(37 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 1997)
RoleCompany Director
Correspondence AddressOver Hall Flag Lane
Bretherton
Preston
PR5 7AD
Secretary NameMr Anthony John Dewhurst
NationalityBritish
StatusResigned
Appointed28 March 1996(37 years after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 1999)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Director NameJonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(40 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 October 2000)
RoleManaging Director
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Director NameAshley Calder Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(40 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 June 2005)
RoleDirector Radio Executive
Correspondence Address6 Springshaw Close
Sevenoaks
Kent
TN13 2QE
Secretary NameKeir Ashton
NationalityBritish
StatusResigned
Appointed22 December 1999(40 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 19 June 2000)
RoleCompany Director
Correspondence AddressTop Flat
82 Brondesbury Road
London
NW6 6RX
Secretary NameStephen Allen
NationalityBritish
StatusResigned
Appointed14 July 2000(41 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 February 2001)
RoleCompany Director
Correspondence Address1 Avenue Cottages
High Street Mill Hill
London
NW7 1QY
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(41 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 June 2005)
RoleAccountant
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameKeith John Sadler
NationalityBritish
StatusResigned
Appointed02 July 2004(45 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 2005)
RoleCompany Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Director NameMichael Joseph (Corporation)
Date of BirthJune 1941 (Born 82 years ago)
StatusResigned
Appointed28 March 1996(37 years after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 1999)
Correspondence AddressTower House Woodland Grove
Grimsargh
Preston
PR2 5LB
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 February 2001(41 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2004)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address18 Hatfields
London
SE1 8DJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
11 November 2010Application to strike the company off the register (3 pages)
11 November 2010Application to strike the company off the register (3 pages)
12 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 September 2010Annual return made up to 29 August 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 100
(6 pages)
23 September 2010Annual return made up to 29 August 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 100
(6 pages)
12 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 September 2009Return made up to 29/08/09; full list of members (4 pages)
3 September 2009Return made up to 29/08/09; full list of members (4 pages)
26 September 2008Return made up to 29/08/08; full list of members (4 pages)
26 September 2008Director's Change of Particulars / scott taunton / 20/09/2007 / HouseName/Number was: , now: 30; Street was: 29 forest grove, now: high street; Post Town was: belfast, now: newton-le-willows; Region was: county antrim, now: merseyside; Post Code was: BT8 6AR, now: WA12 9SN; Country was: northern ireland, now: united kingdom (1 page)
26 September 2008Director's change of particulars / scott taunton / 20/09/2007 (1 page)
26 September 2008Return made up to 29/08/08; full list of members (4 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 June 2008Accounts made up to 31 December 2007 (3 pages)
27 December 2007Amended accounts made up to 31 December 2006 (3 pages)
27 December 2007Amended accounts made up to 31 December 2006 (3 pages)
9 October 2007Return made up to 29/08/07; full list of members (2 pages)
9 October 2007Return made up to 29/08/07; full list of members (2 pages)
2 August 2007Accounts made up to 31 December 2006 (2 pages)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 October 2006Return made up to 29/08/06; full list of members (2 pages)
4 October 2006Return made up to 29/08/06; full list of members (2 pages)
22 August 2006Accounts made up to 31 December 2005 (3 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 October 2005Return made up to 29/08/05; full list of members (2 pages)
6 October 2005Return made up to 29/08/05; full list of members (2 pages)
18 August 2005New secretary appointed;new director appointed (3 pages)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (4 pages)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (3 pages)
18 August 2005New director appointed (4 pages)
18 August 2005Secretary resigned;director resigned (1 page)
18 August 2005New secretary appointed;new director appointed (3 pages)
18 August 2005New director appointed (3 pages)
18 August 2005Secretary resigned;director resigned (1 page)
12 July 2005Accounts made up to 31 December 2004 (2 pages)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
28 September 2004Return made up to 29/08/04; full list of members (7 pages)
28 September 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
6 August 2004Accounts made up to 31 December 2003 (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (2 pages)
3 November 2003Accounts made up to 31 December 2002 (2 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 September 2003Return made up to 29/08/03; full list of members (7 pages)
8 September 2003Return made up to 29/08/03; full list of members (7 pages)
23 January 2003Location of register of members (1 page)
23 January 2003Location of register of members (1 page)
3 January 2003Secretary's particulars changed (1 page)
3 January 2003Secretary's particulars changed (1 page)
29 October 2002Accounts made up to 31 December 2001 (2 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
16 October 2002Return made up to 04/10/02; full list of members (7 pages)
16 October 2002Return made up to 04/10/02; full list of members (7 pages)
16 November 2001Registered office changed on 16/11/01 from: orrell lodge orrell road orrell wigan lancashire WN5 8HJ (1 page)
16 November 2001Registered office changed on 16/11/01 from: orrell lodge orrell road orrell wigan lancashire WN5 8HJ (1 page)
16 October 2001Return made up to 04/10/01; full list of members (5 pages)
16 October 2001Return made up to 04/10/01; full list of members (5 pages)
10 September 2001Accounts made up to 31 December 2000 (2 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
13 February 2001Location of register of members (1 page)
13 February 2001Location of register of members (1 page)
28 November 2000New director appointed (5 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (5 pages)
26 October 2000Return made up to 04/10/00; full list of members (6 pages)
26 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000New secretary appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Accounts made up to 31 December 1999 (1 page)
24 October 2000New secretary appointed (2 pages)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (3 pages)
10 March 2000New director appointed (3 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (3 pages)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000New director appointed (3 pages)
10 March 2000New secretary appointed (2 pages)
6 October 1999Return made up to 04/10/99; full list of members (6 pages)
6 October 1999Return made up to 04/10/99; full list of members (6 pages)
25 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
25 May 1999Accounts made up to 31 December 1998 (2 pages)
20 November 1998Return made up to 04/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 November 1998Return made up to 04/10/98; no change of members (4 pages)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
2 April 1998Accounts made up to 31 December 1997 (2 pages)
10 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1997Return made up to 04/10/97; no change of members (4 pages)
2 October 1997Return made up to 04/10/97; no change of members (4 pages)
24 July 1997Full accounts made up to 31 December 1996 (7 pages)
24 July 1997Full accounts made up to 31 December 1996 (7 pages)
5 July 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
31 May 1997Registered office changed on 31/05/97 from: po box 1458 quay west trafford wharf road trafford park manchester M17 1FL (1 page)
31 May 1997Registered office changed on 31/05/97 from: po box 1458 quay west trafford wharf road trafford park manchester M17 1FL (1 page)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
21 November 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/11/96
(2 pages)
21 November 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/11/96
(2 pages)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
28 October 1996Return made up to 04/10/96; full list of members (9 pages)
28 October 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/10/96
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 October 1996Director's particulars changed (1 page)
27 October 1996Director's particulars changed (1 page)
16 September 1996Registered office changed on 16/09/96 from: 21 queen street leeds west yorkshire LS1 2TW (1 page)
16 September 1996Registered office changed on 16/09/96 from: 21 queen street leeds west yorkshire LS1 2TW (1 page)
2 August 1996Full accounts made up to 30 September 1995 (8 pages)
2 August 1996Full accounts made up to 30 September 1995 (8 pages)
25 April 1996Director resigned (1 page)
25 April 1996Secretary resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Secretary resigned (1 page)
23 April 1996Registered office changed on 23/04/96 from: broadfield house brighton road crawley west sussex.RH11 9TT (1 page)
23 April 1996Registered office changed on 23/04/96 from: broadfield house brighton road crawley west sussex.RH11 9TT (1 page)
12 April 1996New director appointed (3 pages)
12 April 1996New director appointed (3 pages)
12 April 1996New director appointed (3 pages)
12 April 1996New secretary appointed;new director appointed (3 pages)
12 April 1996New director appointed (3 pages)
12 April 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
12 April 1996New secretary appointed;new director appointed (3 pages)
12 April 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
25 September 1995Return made up to 04/10/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 September 1995Return made up to 04/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)