Company NameLeslie & Company Yorkshire Limited
Company StatusDissolved
Company Number00989309
CategoryPrivate Limited Company
Incorporation Date14 September 1970(53 years, 7 months ago)
Dissolution Date28 March 2000 (24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robert Heathfield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1997(26 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 28 March 2000)
RoleBaronsmead Director
Country of ResidenceEngland
Correspondence Address1 Redwing Rise
Merrow
Guildford
Surrey
GU4 7DU
Director NameRaymond Theodorus Antonius Steenvoorden
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed02 December 1997(27 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 28 March 2000)
RoleCompany Director
Correspondence AddressTanglewood House
9 Norfolk Farm Road Pyrford
Woking
Surrey
GU22 8LF
Secretary NameMichael Percy Snasdell
NationalityBritish
StatusClosed
Appointed28 October 1999(29 years, 1 month after company formation)
Appointment Duration5 months (closed 28 March 2000)
RoleCompany Director
Correspondence Address84 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PY
Director NameMr Derek Myers
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(20 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address10 Primrose Close
Guisborough
Cleveland
TS14 8ED
Director NameJohn Bell Millar Rowatt
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(20 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 October 1999)
RoleCompany Director
Correspondence Address4 Emery Close
Hurworth
Darlington
County Durham
DL2 2EJ
Secretary NameJohn Bell Millar Rowatt
NationalityBritish
StatusResigned
Appointed15 May 1991(20 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 October 1999)
RoleCompany Director
Correspondence Address4 Emery Close
Hurworth
Darlington
County Durham
DL2 2EJ
Director NameMr Alan Barclay Mackinnon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(25 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 February 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAugusta House
Cranbrook Road
Goodhurst
Kent
TN17 1OX
Director NameDirk Alkema
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed12 February 1997(26 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 December 1997)
RoleCompany Director
Correspondence AddressFeenlanden 195
Hoevelaken
Gelderland
The Netherlands
3871rc

Location

Registered Address1 Manor Court
High Street
Harmondsworth
Middlesex
UB7 0AQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 December 1999First Gazette notice for voluntary strike-off (1 page)
10 November 1999Secretary resigned;director resigned (1 page)
10 November 1999New secretary appointed (1 page)
22 October 1999Application for striking-off (1 page)
3 June 1999Return made up to 15/05/99; no change of members (4 pages)
18 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 June 1998Return made up to 15/05/98; no change of members (4 pages)
21 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 January 1998New director appointed (2 pages)
30 December 1997Director resigned (2 pages)
3 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 April 1997New director appointed (4 pages)
10 April 1997New director appointed (4 pages)
10 March 1997Director resigned (1 page)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
2 July 1996Registered office changed on 02/07/96 from: the woodlands 91 woodland road darlington co. Durham. DL3 7UA (1 page)
11 June 1996Return made up to 15/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
3 January 1996Full accounts made up to 31 December 1994 (8 pages)