Company NameLearay Trading Co.Limited(The)
Company StatusDissolved
Company Number00745319
CategoryPrivate Limited Company
Incorporation Date27 December 1962(61 years, 4 months ago)
Dissolution Date3 October 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameLindsay Jane Gould
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(28 years, 7 months after company formation)
Appointment Duration17 years, 2 months (closed 03 October 2008)
RoleCompany Director
Correspondence Address15 Gordon Road
North Chingford
E4 6BT
Director NameMartin Gould
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(28 years, 7 months after company formation)
Appointment Duration17 years, 2 months (closed 03 October 2008)
RoleSalesman
Correspondence Address15 Gordon Road
North Chingford
E4 6BT
Secretary NameLindsay Jane Gould
NationalityBritish
StatusClosed
Appointed04 April 2003(40 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 03 October 2008)
RoleCompany Director
Correspondence Address15 Gordon Road
North Chingford
E4 6BT
Director NameMrs Catherine May Schefele
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(40 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 03 October 2008)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address89 Whitehall Gardens
Chingford
London
E4 6EJ
Director NameLeah Gould
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(28 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 November 2000)
RoleCompany Director
Correspondence Address31 The Heights
Loughton
Essex
IG10 1RN
Secretary NameLeah Gould
NationalityBritish
StatusResigned
Appointed22 July 1992(29 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 November 2000)
RoleCompany Director
Correspondence Address31 The Heights
Loughton
Essex
IG10 1RN
Director NameEleanor Fainsia Young
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(37 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address15 Gordon Road
North Chingford
E4 6BT
Secretary NameEleanor Fainsia Young
NationalityBritish
StatusResigned
Appointed14 November 2000(37 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address15 Gordon Road
North Chingford
E4 6BT
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed01 August 1991(28 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 July 1992)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Net Worth£189,751
Cash£61,512
Current Liabilities£296,343

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

3 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
5 June 2008Liquidators statement of receipts and payments to 26 October 2008 (5 pages)
2 November 2007Liquidators statement of receipts and payments (5 pages)
15 August 2007Sec/state release of liquidator (1 page)
23 July 2007C/O replacement of liquidator (8 pages)
17 July 2007Appointment of a voluntary liquidator (1 page)
11 July 2007Notice of ceasing to act as a voluntary liquidator (1 page)
5 June 2007Liquidators statement of receipts and payments (5 pages)
18 December 2006Registered office changed on 18/12/06 from: 43 blackstock road london N4 2JF (1 page)
15 December 2006Liquidators statement of receipts and payments (5 pages)
31 October 2005Accounts for a small company made up to 5 April 2005 (6 pages)
31 October 2005Statement of affairs (7 pages)
31 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2005Appointment of a voluntary liquidator (1 page)
20 October 2005Registered office changed on 20/10/05 from: 2,bath place, rivington street, london. EC2A 3JJ (1 page)
15 August 2005Return made up to 01/08/05; full list of members (3 pages)
9 February 2005Accounts for a small company made up to 5 April 2004 (6 pages)
3 September 2004Return made up to 01/08/04; no change of members (5 pages)
4 February 2004Accounts for a small company made up to 5 April 2003 (6 pages)
23 August 2003Return made up to 01/08/03; no change of members (5 pages)
3 July 2003New director appointed (2 pages)
26 April 2003Secretary resigned;director resigned (1 page)
26 April 2003New secretary appointed (2 pages)
10 December 2002Accounts for a small company made up to 5 April 2002 (6 pages)
24 October 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
29 August 2001Return made up to 01/08/01; no change of members (5 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000New secretary appointed (2 pages)
28 November 2000Accounts for a small company made up to 5 April 2000 (5 pages)
16 August 2000Return made up to 01/08/00; no change of members (5 pages)
15 December 1999Accounts for a small company made up to 5 April 1999 (6 pages)
16 August 1999Return made up to 01/08/99; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 5 April 1998 (5 pages)
11 August 1998Return made up to 01/08/98; no change of members (5 pages)
4 November 1997Accounts for a small company made up to 5 April 1997 (7 pages)
14 October 1997Return made up to 01/08/97; no change of members (5 pages)
16 April 1997Return made up to 01/08/96; full list of members (6 pages)
3 October 1996Accounts for a small company made up to 5 April 1996 (8 pages)
2 October 1995Return made up to 01/08/95; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 5 April 1995 (8 pages)