Company NameLeigh Dene Limited
Company StatusDissolved
Company Number01116288
CategoryPrivate Limited Company
Incorporation Date1 June 1973(50 years, 11 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMark Lewis
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(18 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 11 February 2003)
RoleCo Director
Correspondence AddressBox 31383
Lower Hutt
Foreign
New Zealand
Secretary NameHelen Lewis
NationalityBritish
StatusClosed
Appointed07 June 1999(26 years after company formation)
Appointment Duration3 years, 8 months (closed 11 February 2003)
RoleCompany Director
Correspondence AddressBox 31383
Lower Hutt
Foreign
New Zealand
Director NameHelen Lewis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(18 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 June 1999)
RoleCo Director
Correspondence AddressBox 31383
Lower Hutt
Foreign
New Zealand
Secretary NameHelen Lewis
NationalityBritish
StatusResigned
Appointed30 September 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 August 1994)
RoleCompany Director
Correspondence AddressChalcot
Park Crescent
Forest Row
East Sussex
RH18 5ED
Secretary NameMrs Eileen Greenwood
NationalityBritish
StatusResigned
Appointed03 February 1993(19 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 1993)
RoleAccounts
Correspondence Address5 Clareway Hour
Worcester Road
Sutton
Surrey
SM2 6PU
Secretary NameMrs Eileen Greenwood
NationalityBritish
StatusResigned
Appointed01 October 1996(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 1999)
RoleCompany Director
Correspondence Address5 The Walled Garden
Tadworth Park
Tadworth
Surrey
KT20 5UR

Location

Registered Address8 Blandfield Road
London
SW12 8BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£11,245
Net Worth-£4,779
Current Liabilities£21,055

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
15 January 2002Compulsory strike-off action has been discontinued (1 page)
9 January 2002Return made up to 30/04/01; full list of members (6 pages)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
29 August 2000Return made up to 30/04/00; full list of members (6 pages)
30 July 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 July 1999Secretary resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999New secretary appointed (2 pages)
26 May 1999Full accounts made up to 31 July 1998 (11 pages)
6 January 1999Registered office changed on 06/01/99 from: woodside primrose lane forest row east sussex RH18 5LT (1 page)
2 September 1998Return made up to 30/04/98; no change of members (4 pages)
3 June 1998Full accounts made up to 31 July 1997 (9 pages)
3 June 1997Full accounts made up to 31 July 1996 (11 pages)
25 May 1997Return made up to 30/04/97; no change of members (4 pages)
22 January 1997Return made up to 30/04/96; full list of members (6 pages)
22 January 1997Return made up to 30/04/95; full list of members (6 pages)
28 October 1996New secretary appointed (2 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)