Company NameLeach Nominees Limited
Company StatusDissolved
Company Number00704495
CategoryPrivate Limited Company
Incorporation Date29 September 1961(62 years, 7 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Anthony Hayes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(30 years, 3 months after company formation)
Appointment Duration12 years, 7 months (closed 24 August 2004)
RoleSolicitor
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Matthew Derek Pintus
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(37 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 24 August 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Great Percy Street
London
WC1X 9QR
Secretary NameKaren Jane Wall
NationalityBritish
StatusClosed
Appointed11 July 2003(41 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 24 August 2004)
RoleCompany Director
Correspondence Address6 Middle Walk
Tunbridge Wells
Kent
TN2 3HH
Director NameMr Derek Hayes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LJ
Secretary NameMr Eric James Gosling
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameWilliam Brian Lawrence
NationalityBritish
StatusResigned
Appointed01 August 1996(34 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 March 1999)
RoleCompany Director
Correspondence Address64 Ringway Road
Park Street
St Albans
Hertfordshire
AL2 2RD
Secretary NameThomas David Matthews
NationalityBritish
StatusResigned
Appointed26 March 1999(37 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 July 2003)
RoleCompany Director
Correspondence Address25 Longfield Road
Great Baddow
Chelmsford
Essex
CM2 7QH

Location

Registered Address10 Norwich St
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£2

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
29 March 2004Application for striking-off (1 page)
26 January 2004Accounts for a dormant company made up to 5 April 2003 (4 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 January 2003Accounts for a dormant company made up to 5 April 2002 (4 pages)
30 October 2002Director's particulars changed (1 page)
1 February 2002Accounts for a dormant company made up to 5 April 2001 (4 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 November 2001Director's particulars changed (1 page)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Accounts for a dormant company made up to 5 April 2000 (5 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 December 1999Accounts for a dormant company made up to 5 April 1999 (5 pages)
7 April 1999Secretary resigned (1 page)
2 April 1999New secretary appointed (2 pages)
18 January 1999Accounts for a dormant company made up to 5 April 1998 (5 pages)
7 January 1999Return made up to 31/12/98; full list of members (8 pages)
13 February 1998Return made up to 31/12/97; full list of members (8 pages)
2 January 1998Accounts for a dormant company made up to 5 April 1997 (5 pages)
15 January 1997Return made up to 31/12/96; full list of members (7 pages)
11 August 1996Secretary resigned (2 pages)
11 August 1996New secretary appointed (1 page)
2 June 1996Accounts for a dormant company made up to 5 April 1996 (5 pages)
10 January 1996Return made up to 31/12/95; full list of members (8 pages)
7 July 1995Accounts for a dormant company made up to 5 April 1995 (5 pages)