Company NameLeslie & Godwin Marine Holdings Limited
Company StatusDissolved
Company Number01349393
CategoryPrivate Limited Company
Incorporation Date23 January 1978(46 years, 3 months ago)
Dissolution Date17 September 1996 (27 years, 7 months ago)

Business Activity

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

Directors

Director NameAntony Andrew Macpherson Pinsent
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1992(14 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 17 September 1996)
RoleInsurance Broker
Correspondence Address2 Landridge Road
London
SW6 4LE
Secretary NameIvor Pigram
NationalityBritish
StatusClosed
Appointed16 August 1992(14 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 17 September 1996)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1993(15 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 17 September 1996)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Director NameJoseph Barry Balls
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(14 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 March 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address39 Hillside Road
South Benfleet
Benfleet
Essex
SS7 1JR
Director NameFrederick William Arthur Briggs
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 October 1995)
RoleInsurance Broker
Correspondence Address42 Fir Tree Road
Banstead
Surrey
SM7 1NG
Director NameMr Patrick Henry Chisholm
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 1993)
RoleInsurance Broker
Correspondence Address28 Westbridge Road
London
SW11 3PW
Director NameMr Roger Rhys Davies
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(14 years, 6 months after company formation)
Appointment Duration4 months (resigned 18 December 1992)
RoleInsurance Broker
Correspondence Address42 Ford Lane
Lower Bourne
Farnham
Surrey
GU10 3NB
Director NameMr Andrew Charles Gordon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 1993)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Rosary Rebels Lane
Great Wakering
Southend On Sea
Essex
SS3 0QE
Director NameMr Richard Guy Hilliard
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(14 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Lanercost Road
London
SW2 3DN
Director NameMr George Kevin Langford
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 1993)
RoleInsurance Broker
Correspondence AddressLittlecourt Green Lane
Ilsington
Newton Abbot
Devon
TQ13 9RB
Director NameHenry Barrel Prentis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(14 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 July 1993)
RoleFinance Director
Correspondence AddressCherry Lawn 60 Nunnery Street
Hedington
Essex
CR9 3DP
Director NameMr Bryan Philip Waghorn
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 1993)
RoleInsurance Broker
Correspondence AddressCoomb Edge
Rake
Liss
Hampshire
Director NameMr Neil Golder
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(15 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 20 August 1993)
RoleInsurance Broker
Correspondence AddressHigh Hammerden Station Road
Stonegate
Wadhurst
East Sussex
TN5 7ES
Director NameJohn Robert Christian Young
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 March 1996)
RoleInsurance Broker
Correspondence Address125 Claxton Grove
London
W6 8HB
Director NameMr Neil Golder
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 August 1994)
RoleInsurance Broker
Correspondence AddressHigh Hammerden Station Road
Stonegate
Wadhurst
East Sussex
TN5 7ES

Location

Registered Address6 Braham Street
London
E1 8ED
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 September 1996Final Gazette dissolved via voluntary strike-off (1 page)
16 April 1996Application for striking-off (1 page)
24 March 1996Director resigned (2 pages)
24 March 1996Director resigned (2 pages)
21 March 1996Director resigned (2 pages)
4 September 1995Return made up to 16/08/95; full list of members (18 pages)
16 May 1995Full accounts made up to 31 December 1994 (8 pages)