Company NameLeicester & Stafford Properties Limited
DirectorPhillip Christopher Ashton
Company StatusDissolved
Company Number00632394
CategoryPrivate Limited Company
Incorporation Date9 July 1959(64 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Phillip Christopher Ashton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2001(42 years after company formation)
Appointment Duration22 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Hawkesley Court
18 Watford Road
Radlett
Hertfordshire
WD7 8HH
Secretary NameMr Christopher Charles Aujard
NationalityAustralian
StatusCurrent
Appointed19 May 2006(46 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSeymore Oast
Back Street
Leeds
Kent
ME17 1TF
Director NameBlake Nicholas Gorst
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(31 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 September 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address12a Eton Avenue
London
NW3 3EH
Director NameJohn Hodson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(31 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 1998)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLittle Chittenden
Four Elms
Edenbridge
Kent
TN8 6PB
Director NameAnthony Nathan Solomons
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(31 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Constable Close
London
NW11 6TY
Secretary NameRoy Fiddemont
NationalityBritish
StatusResigned
Appointed05 June 1991(31 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 November 1996)
RoleCompany Director
Correspondence AddressFlat 7 3 Pond Road
Blackheath
London
SE3 9JL
Director NameSimon Charles Melling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(35 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2001)
RoleCompany Director
Correspondence Address149 Epping New Road
Buckhurst Hill
Essex
IG9 5TZ
Secretary NameMr Stephen Paul Doherty
NationalityBritish
StatusResigned
Appointed11 November 1996(37 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodgrange Close
Thorpe Bay
Southend On Sea
Essex
SS1 3EA
Secretary NameMrs Trina Jeanne Hill
NationalityBritish
StatusResigned
Appointed16 December 2005(46 years, 5 months after company formation)
Appointment Duration5 months (resigned 19 May 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address28 Hasse Road
Soham
Ely
Cambridgeshire
CB7 5UW

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£652,619
Current Liabilities£63,455

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 March 2007Dissolved (1 page)
8 December 2006Return of final meeting in a members' voluntary winding up (3 pages)
30 August 2006Registered office changed on 30/08/06 from: 21 new street bishopsgate london EC2M 4HR (1 page)
24 August 2006Appointment of a voluntary liquidator (1 page)
24 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 August 2006Declaration of solvency (3 pages)
31 July 2006Registered office changed on 31/07/06 from: one hanover street london W1S 1AX (1 page)
28 July 2006Registered office changed on 28/07/06 from: 21 new street bishopsgate london EC2M 4HR (1 page)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 July 2006Return made up to 05/06/06; full list of members (2 pages)
30 May 2006New secretary appointed (1 page)
26 May 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006New secretary appointed (2 pages)
11 July 2005Return made up to 05/06/05; full list of members (6 pages)
29 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 July 2004Return made up to 05/06/04; full list of members (6 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 June 2003Return made up to 05/06/03; full list of members (6 pages)
1 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 July 2002Return made up to 05/06/02; full list of members (7 pages)
6 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (3 pages)
6 July 2001Return made up to 05/06/01; full list of members (6 pages)
2 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 May 2000Secretary's particulars changed (1 page)
6 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 June 1999Return made up to 05/06/99; no change of members (6 pages)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 November 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
29 June 1998Return made up to 05/06/98; full list of members (10 pages)
10 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
3 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
16 June 1997Return made up to 05/06/97; no change of members (8 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996New secretary appointed (2 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
8 July 1996Return made up to 05/06/96; no change of members (8 pages)
10 August 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
6 July 1995Return made up to 05/06/95; full list of members (14 pages)
30 June 1995New director appointed (4 pages)
1 August 1994Accounts for a dormant company made up to 31 December 1993 (6 pages)
14 September 1993Full accounts made up to 31 December 1992 (7 pages)
2 June 1992Full accounts made up to 31 December 1991 (7 pages)
5 September 1991Full accounts made up to 31 December 1990 (8 pages)