Company NameLeedean Limited
Company StatusDissolved
Company Number01117379
CategoryPrivate Limited Company
Incorporation Date8 June 1973(50 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Colin Reginald Coombs
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(17 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address23 Manland Avenue
Harpenden
Hertfordshire
AL5 4RG
Director NameMrs Janet June Coombs
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(17 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address23 Manland Avenue
Harpenden
Hertfordshire
AL5 4RG
Director NameMr Anthony Hugh Taylerson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(17 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Correspondence Address52 Crawley Close
Slip End
Luton
Bedfordshire
LU1 4BT
Secretary NameMrs Lena Lee
NationalityBritish
StatusCurrent
Appointed10 May 1991(17 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address68 Down Edge
Redbourn
St Albans
Hertfordshire
AL3 7JR

Location

Registered AddressCentral House
Upper Woburn Place
London.
WC1H 0QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 September 1996Dissolved (1 page)
3 June 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 1996Liquidators statement of receipts and payments (5 pages)
13 October 1995Liquidators statement of receipts and payments (6 pages)
11 April 1995Liquidators statement of receipts and payments (6 pages)