Company NameLeitch Wholesale Limited
DirectorsWafa Hollister and Adrian John Hollister
Company StatusDissolved
Company Number00641848
CategoryPrivate Limited Company
Incorporation Date12 November 1959(64 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameDr Wafa Hollister
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1993(34 years after company formation)
Appointment Duration30 years, 5 months
RoleHousewife
Correspondence Address28 Orion
Roman Hill
Bracknell
Berkshire
RG12 7YX
Director NameAdrian John Hollister
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1994(35 years, 1 month after company formation)
Appointment Duration29 years, 4 months
RoleConsultant
Correspondence Address28 Orion
Roman Hill
Bracknell
Berkshire
RG12 7YX
Director NameMrs Dorothy Florence Hollister
Date of BirthOctober 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(31 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 April 1992)
RoleBuilders Merchants
Correspondence AddressBarn Park Coopers Hill Lane
Englefield Green
Egham
Surrey
TW20 0LF
Director NameMr John Roger Hollister
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(31 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressPerlis
Burpham
Arundel
West Sussex
BN18 9RJ
Director NameMr Thomas William Hollister
Date of BirthMarch 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(31 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 April 1992)
RoleDirector Builders Merchants
Correspondence AddressBarn Park Coopers Hill Lane
Englefield Green
Egham
Surrey
TW20 0LF
Secretary NameMr Michael David Mack
NationalityBritish
StatusResigned
Appointed05 September 1991(31 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 December 1994)
RoleCompany Director
Correspondence AddressSwift House 23 Rowtown
Addlestone
Surrey
KT15 1EF
Director NameMrs Josephine Ann Hollister
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(33 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 1994)
RoleWholsaler
Country of ResidenceEngland
Correspondence AddressPerlis
Burpham
Arundel
West Sussex
BN18 9RJ
Secretary NameDavid George Pugh
NationalityBritish
StatusResigned
Appointed14 December 1994(35 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 18 September 1997)
RoleCompany Director
Correspondence Address43 Nursery Road
Knaphill
Woking
Surrey
GU21 2NW
Secretary NamePeter Charles Hawkins
NationalityBritish
StatusResigned
Appointed18 September 1997(37 years, 10 months after company formation)
Appointment Duration4 months (resigned 19 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Barnfield Road
Petersfield
Hampshire
GU31 4DQ

Location

Registered AddressC/O Leigh And Co
Brentmead House, Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Turnover£551,145
Gross Profit£264,452
Net Worth£56,787
Cash£460
Current Liabilities£284,781

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 December 2001Dissolved (1 page)
10 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
21 August 2001Liquidators statement of receipts and payments (5 pages)
13 February 2001Liquidators statement of receipts and payments (5 pages)
16 August 2000Liquidators statement of receipts and payments (5 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
27 August 1999Liquidators statement of receipts and payments (5 pages)
27 August 1999Liquidators statement of receipts and payments (5 pages)
5 May 1999Registered office changed on 05/05/99 from: regency house 871 high road north finchley london N12 8QA (1 page)
25 March 1999Liquidators statement of receipts and payments (5 pages)
27 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 1998Statement of affairs (16 pages)
27 February 1998Appointment of a voluntary liquidator (2 pages)
19 February 1998Registered office changed on 19/02/98 from: 147/149 station road addlestone weybridge surrey KT15 2AU (1 page)
25 January 1998Secretary resigned (1 page)
13 October 1997Secretary resigned (1 page)
10 October 1997New secretary appointed (2 pages)
4 September 1997Return made up to 05/09/97; no change of members (4 pages)
2 September 1997Full accounts made up to 30 April 1996 (13 pages)
10 February 1997Auditor's resignation (1 page)
12 September 1996Return made up to 05/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
23 February 1996Auditor's resignation (1 page)
23 February 1996Auditor's resignation (1 page)
7 February 1996Particulars of mortgage/charge (4 pages)
29 November 1995Return made up to 05/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 August 1995Return made up to 05/09/94; no change of members (4 pages)
19 April 1995Particulars of mortgage/charge (4 pages)