Company NameLeighton Erectors Limited
Company StatusDissolved
Company Number01051444
CategoryPrivate Limited Company
Incorporation Date25 April 1972(52 years ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stuart Clifford Warren
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(19 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 03 February 2004)
RoleCompany Director
Correspondence AddressHomlea
42 Chard Road, Drimpton
Beaminster
Dorset
DT8 3RF
Secretary NameLinda Jane Warren
NationalityBritish
StatusClosed
Appointed01 November 1995(23 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 03 February 2004)
RoleCompany Director
Correspondence Address26 Hilton Way
Sanderstead
South Croydon
Surrey
CR2 9ER
Director NameMr John Stuart Warren
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(25 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 03 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Hilton Way
Sanderstead
South Croydon
Surrey
CR2 9ER
Director NameMr Colin Clifford Warren
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(19 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 1994)
RoleLight Steel Erector
Correspondence Address134 Godstone Road
Whyteleafe
Surrey
CR3 0EB
Director NameMr John Stuart Warren
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(19 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 1995)
RoleLight Steel Erector
Country of ResidenceUnited Kingdom
Correspondence Address26 Hilton Way
Sanderstead
South Croydon
Surrey
CR2 9ER
Director NameMrs June Warren
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(19 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressWest View
Chelsham Common
Warlingham
Surrey
CR6 9PB
Secretary NameMrs June Warren
NationalityBritish
StatusResigned
Appointed30 September 1991(19 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 1995)
RoleCompany Director
Correspondence AddressWest View
Chelsham Common
Warlingham
Surrey
CR6 9PB
Director NameAlan Warren
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(21 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 1995)
RolePartitioning Installer
Correspondence Address92 Ninehams Road
Caterham
Surrey
CR3 5LJ
Director NameAlan Warren
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(25 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 December 1999)
RoleCompany Director
Correspondence Address134 Addison Road
Caterham
Surrey
CR3 5LY

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£141,103
Gross Profit£64,927
Net Worth£27
Cash£1,980
Current Liabilities£19,817

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
10 September 2003Application for striking-off (1 page)
22 October 2002Return made up to 30/09/02; full list of members (6 pages)
7 October 2002Director's particulars changed (1 page)
7 October 2002Registered office changed on 07/10/02 from: west view chelsham common warlingham surrey CR6 9PB (1 page)
25 September 2002Full accounts made up to 28 February 2002 (12 pages)
28 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
8 October 2001Return made up to 30/09/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
10 October 2000Return made up to 30/09/00; full list of members (7 pages)
5 January 2000Director resigned (1 page)
12 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 September 1999Return made up to 30/09/99; full list of members (8 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (5 pages)
5 October 1998Return made up to 30/09/98; full list of members (6 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
12 December 1997Full accounts made up to 28 February 1997 (13 pages)
26 November 1997Return made up to 30/09/97; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
11 October 1996Return made up to 30/09/96; full list of members (5 pages)
13 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Secretary resigned (2 pages)
11 December 1995New secretary appointed (2 pages)
21 November 1995Return made up to 30/09/95; full list of members (6 pages)