Company NameGordon Leighton Financial Services Ltd
Company StatusDissolved
Company Number00900583
CategoryPrivate Limited Company
Incorporation Date13 March 1967(57 years, 2 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)
Previous NameBentinck Insurance Bureau Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMrs Karyn Somerston
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(24 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 24 February 2004)
RoleSecretary
Correspondence Address22 Newberries Avenue
Radlett
Herts
WD7 7EW
Director NameMrs Angela Ruth White
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(24 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 24 February 2004)
RoleTranslation Assistant
Country of ResidenceEngland
Correspondence Address89 Michleham Down
London
N12 7JL
Secretary NameMrs Karyn Somerston
NationalityBritish
StatusClosed
Appointed30 August 1996(29 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 24 February 2004)
RoleSecretary
Correspondence Address22 Newberries Avenue
Radlett
Herts
WD7 7EW
Director NameJean Carol Friede
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1996(29 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 24 February 2004)
RoleAccountant
Correspondence Address20 Newberries Avenue
Radlett
Hertfordshire
WD7 7EW
Director NameMr Edward Tsui
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(32 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 24 February 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Queens Road
Hertford
Hertfordshire
SG13 8BJ
Director NameMrs Ann Gibson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(24 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 1994)
RoleCompany Director
Correspondence Address24 Church Lane
Loughton
Essex
IG10 1PD
Director NameMrs Louise Susan Maurice
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(24 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 August 1996)
RoleAccountant
Correspondence Address28 Beechwood Avenue
Finchley
London
N3 3AX
Secretary NameMrs Louise Susan Maurice
NationalityBritish
StatusResigned
Appointed13 November 1991(24 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address28 Beechwood Avenue
Finchley
London
N3 3AX
Director NameMr Mark Jonathon Gibson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(26 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Church Lane
Loughton
Essex
IP10 1PD

Location

Registered Address3rd Floor
20-23 Greville Street
London
EC1N 8SS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,015
Cash£68,810
Current Liabilities£74,576

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2003Registered office changed on 14/12/03 from: 50 queen anne street london W1M 0HQ (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
3 September 2003Application for striking-off (1 page)
25 January 2003Return made up to 13/11/02; full list of members (9 pages)
26 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
7 November 2001Return made up to 13/11/01; full list of members (8 pages)
2 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
14 November 2000Return made up to 13/11/00; full list of members (8 pages)
24 March 2000Return made up to 13/11/99; full list of members (8 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
11 June 1999Accounts for a small company made up to 30 April 1999 (4 pages)
26 January 1999Director resigned (1 page)
10 November 1998Return made up to 13/11/98; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 30 April 1998 (5 pages)
2 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
7 November 1997Return made up to 13/11/97; full list of members (6 pages)
11 December 1996Full accounts made up to 31 March 1996 (12 pages)
10 December 1996New director appointed (2 pages)
19 November 1996Return made up to 13/11/96; full list of members (6 pages)
16 October 1996Secretary resigned;director resigned (1 page)
8 September 1996New secretary appointed (2 pages)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
30 November 1995Return made up to 13/11/95; no change of members (12 pages)
13 March 1967Incorporation (10 pages)