Company NameLeberl Advertising Limited
Company StatusDissolved
Company Number00752924
CategoryPrivate Limited Company
Incorporation Date11 March 1963(61 years, 2 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameFrancis Albert Leberl
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(28 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 28 November 2000)
RoleAdvertising Consultant
Correspondence Address1 Burrlands
5 Overbury Avenue
Beckenham
Kent
BR3 2PZ
Director NameMr Geoffrey Albert Leberl
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(28 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 28 November 2000)
RoleAdvertising Production Consult
Country of ResidenceUnited Kingdom
Correspondence Address16 Heather Close
Hither Green
London
SE13 6UQ
Director NameNancy Rea Leberl
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(28 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 28 November 2000)
RoleSecretary
Correspondence Address1 Burrlands
5 Overbury Avenue
Beckenham
Kent
BR3 2PZ
Director NamePeter Dennis Leberl
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(28 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 28 November 2000)
RoleSecretary
Correspondence AddressIvan Hoe Reach Road
St Margarets At Cliffe
Dover
Kent
CT15 6AP
Director NameBrian Mallindine
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(28 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 28 November 2000)
RolePrint Executive
Correspondence Address80 Elm Drive
North Harrow
Harrow
Middlesex
HA2 7BY
Director NameMrs Judith Louise Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(28 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 28 November 2000)
RoleAccounts Executive
Correspondence Address5 Station Approach
Theydon Bois
Epping
Essex
CM16 7HR
Secretary NamePeter Dennis Leberl
NationalityBritish
StatusClosed
Appointed01 October 1991(28 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 28 November 2000)
RoleCompany Director
Correspondence AddressIvan Hoe Reach Road
St Margarets At Cliffe
Dover
Kent
CT15 6AP
Director NameKenneth Curtis
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(28 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1996)
RoleAccount Director
Correspondence Address35 Brabourne Rise
Park Langley
Beckenham
Kent
BR3 2SQ
Director NameJohn Ian Hackett
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(28 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1996)
RoleAdvertising Executive
Correspondence Address10 Haxted Road
Bromley
Kent
BR1 3LD

Location

Registered Address346 Harrow Road
London
W9 2HP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2000Application for striking-off (3 pages)
27 January 2000Full accounts made up to 30 April 1999 (12 pages)
21 October 1999Return made up to 01/10/99; full list of members (8 pages)
2 November 1998Full accounts made up to 30 April 1998 (12 pages)
14 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1997Full accounts made up to 30 April 1997 (13 pages)
22 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1997Full accounts made up to 30 April 1996 (13 pages)
20 December 1996Return made up to 01/10/96; change of members (8 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
2 February 1996Return made up to 01/10/95; full list of members (8 pages)
8 November 1995Full accounts made up to 30 April 1995 (13 pages)