Company NameLeesona
Company StatusDissolved
Company Number00632197
CategoryPrivate Unlimited Company
Incorporation Date8 July 1959(64 years, 10 months ago)
Dissolution Date3 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1999(39 years, 7 months after company formation)
Appointment Duration18 years, 5 months (closed 03 August 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Secretary NameRufus Laycock
NationalityBritish
StatusClosed
Appointed12 February 1999(39 years, 7 months after company formation)
Appointment Duration18 years, 5 months (closed 03 August 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMr Ronald Ernest Woods
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(47 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 03 August 2017)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressAll Seasons House
Sterlings Field
Cookham Dean
Berks
SL6 9PG
Director NameMr Charles Eugene Buckley
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1991(31 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 December 1998)
RoleCompany Director
Correspondence Address75 Hamilton Drive
East Greenwich
Rhode Island 02818
Foreign
Director NameMr John Charles Cunane
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(31 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1995)
RoleSales Director
Correspondence AddressFlat 3 Gilgarran Farm Cottage
Gilgarran
Workington
Cumbria
CA14 4RF
Secretary NameMr Leslie John Pink
NationalityBritish
StatusResigned
Appointed26 April 1991(31 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Cavendish Crescent
Bath
Somerset
BA1 2UG
Director NameMr Nigel Anthony Watts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(35 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Director NameRobert Michael Armstrong
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1996(37 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1998)
RoleAccountant
Correspondence Address65 Newell Drive
North Attleboro
Massachusetts
02760
Director NameHans Petter Finne
Date of BirthDecember 1942 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed12 February 1999(39 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 February 2002)
RoleCompany Director
Correspondence Address32 Gloucester Walk
London
W8 4HY
Director NameMr Ronald Ernest Woods
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(42 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 2004)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressAll Seasons House
Sterlings Field
Cookham Dean
Berks
SL6 9PG
Director NameColin Randall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(45 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2005)
RoleVp Group Tax
Correspondence Address3 Raglan Court
South Croydon
Surrey
CR2 6NT
Director NameJohn Arnold Dedman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(45 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2006)
RoleChartered Accountant
Correspondence AddressHeather Court
Broomhall Road
Woking
Surrey
GU21 4AP

Contact

Websiteleesona.com

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 August 2017Final Gazette dissolved following liquidation (1 page)
3 August 2017Final Gazette dissolved following liquidation (1 page)
3 May 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
3 May 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
22 February 2017Liquidators' statement of receipts and payments to 10 December 2016 (11 pages)
22 February 2017Liquidators' statement of receipts and payments to 10 December 2016 (11 pages)
3 October 2016Court order insolvency:C.O. To remove/replace liquidator (28 pages)
3 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
3 October 2016Appointment of a voluntary liquidator (2 pages)
3 October 2016Court order insolvency:C.O. To remove/replace liquidator (28 pages)
3 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
3 October 2016Appointment of a voluntary liquidator (2 pages)
22 February 2016Liquidators statement of receipts and payments to 10 December 2015 (6 pages)
22 February 2016Liquidators' statement of receipts and payments to 10 December 2015 (6 pages)
22 February 2016Liquidators' statement of receipts and payments to 10 December 2015 (6 pages)
14 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 May 2015Appointment of a voluntary liquidator (2 pages)
14 May 2015Court order INSOLVENCY:replacement of liquidator (10 pages)
14 May 2015Court order INSOLVENCY:replacement of liquidator (10 pages)
14 May 2015Appointment of a voluntary liquidator (2 pages)
14 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 2014Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Tower Bridge House St Katharines Way London E1W 1DD on 22 December 2014 (2 pages)
22 December 2014Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Tower Bridge House St Katharines Way London E1W 1DD on 22 December 2014 (2 pages)
19 December 2014Statement of affairs with form 4.19 (6 pages)
19 December 2014Statement of affairs with form 4.19 (6 pages)
19 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-11
(1 page)
19 December 2014Appointment of a voluntary liquidator (1 page)
19 December 2014Appointment of a voluntary liquidator (1 page)
11 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,850,000
(4 pages)
11 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,850,000
(4 pages)
5 March 2014Secretary's details changed for Rufus Laycock on 26 February 2014 (3 pages)
5 March 2014Director's details changed for Rufus Laycock on 26 February 2014 (3 pages)
5 March 2014Director's details changed for Rufus Laycock on 26 February 2014 (3 pages)
5 March 2014Secretary's details changed for Rufus Laycock on 26 February 2014 (3 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
8 June 2012Full accounts made up to 31 December 2010 (14 pages)
8 June 2012Full accounts made up to 31 December 2010 (14 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
28 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
28 November 2009Full accounts made up to 31 December 2008 (12 pages)
28 November 2009Full accounts made up to 31 December 2008 (12 pages)
28 March 2009Return made up to 26/03/09; full list of members (4 pages)
28 March 2009Return made up to 26/03/09; full list of members (4 pages)
5 January 2009Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW (1 page)
5 January 2009Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW (1 page)
23 October 2008Full accounts made up to 31 December 2007 (11 pages)
23 October 2008Full accounts made up to 31 December 2007 (11 pages)
10 June 2008Return made up to 26/03/08; full list of members (4 pages)
10 June 2008Return made up to 26/03/08; full list of members (4 pages)
12 October 2007Full accounts made up to 31 December 2006 (9 pages)
12 October 2007Full accounts made up to 31 December 2006 (9 pages)
3 April 2007Return made up to 26/03/07; full list of members (2 pages)
3 April 2007Return made up to 26/03/07; full list of members (2 pages)
3 March 2007New director appointed (4 pages)
3 March 2007Director resigned (1 page)
3 March 2007New director appointed (4 pages)
3 March 2007Director resigned (1 page)
12 December 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 December 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
9 May 2006Return made up to 26/03/06; full list of members (2 pages)
9 May 2006Return made up to 26/03/06; full list of members (2 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
19 May 2005New director appointed (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005Director resigned (1 page)
20 April 2005Return made up to 26/03/05; full list of members (2 pages)
20 April 2005Return made up to 26/03/05; full list of members (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
13 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 April 2004Return made up to 26/03/04; full list of members (7 pages)
19 April 2004Return made up to 26/03/04; full list of members (7 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2003Full accounts made up to 31 December 2002 (8 pages)
9 October 2003Full accounts made up to 31 December 2002 (8 pages)
9 April 2003Return made up to 26/03/03; full list of members (7 pages)
9 April 2003Return made up to 26/03/03; full list of members (7 pages)
1 May 2002Return made up to 26/03/02; full list of members (7 pages)
1 May 2002Return made up to 26/03/02; full list of members (7 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
8 March 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
8 March 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
2 April 2001Return made up to 26/03/01; full list of members (6 pages)
2 April 2001Return made up to 26/03/01; full list of members (6 pages)
2 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
7 September 2000Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
7 September 2000Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
7 June 2000Full accounts made up to 31 December 1998 (14 pages)
7 June 2000Full accounts made up to 31 December 1998 (14 pages)
27 April 2000Return made up to 26/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2000Return made up to 26/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
12 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 July 1999Registered office changed on 29/07/99 from: st james house 23 king street london SW1Y 6QY (1 page)
29 July 1999Registered office changed on 29/07/99 from: st james house 23 king street london SW1Y 6QY (1 page)
24 April 1999Return made up to 26/03/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 1999Return made up to 26/03/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Secretary resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Secretary resigned (1 page)
25 February 1999Registered office changed on 25/02/99 from: unit 309 phoenix close heywood lancashire.OL10 2JG (1 page)
25 February 1999Director resigned (1 page)
25 February 1999New secretary appointed;new director appointed (2 pages)
25 February 1999Registered office changed on 25/02/99 from: unit 309 phoenix close heywood lancashire.OL10 2JG (1 page)
25 February 1999New secretary appointed;new director appointed (2 pages)
9 October 1998Full accounts made up to 31 December 1997 (15 pages)
9 October 1998Full accounts made up to 31 December 1997 (15 pages)
21 April 1998Return made up to 26/03/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 April 1998Return made up to 26/03/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 October 1997Full accounts made up to 31 December 1996 (17 pages)
22 October 1997Full accounts made up to 31 December 1996 (17 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Return made up to 26/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
23 April 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
23 April 1997Return made up to 26/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
29 May 1996Full accounts made up to 30 September 1995 (18 pages)
29 May 1996Full accounts made up to 30 September 1995 (18 pages)
29 May 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 May 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 July 1995Return made up to 26/04/95; no change of members (4 pages)
5 July 1995Return made up to 26/04/95; no change of members (4 pages)
4 July 1995Full accounts made up to 30 September 1994 (18 pages)
4 July 1995Full accounts made up to 30 September 1994 (18 pages)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)