Company NameLeicester Law Stationers Limited
Company StatusDissolved
Company Number01376594
CategoryPrivate Limited Company
Incorporation Date3 July 1978(45 years, 10 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKeith Richard Thompson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1997(19 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 10 May 2005)
RoleSecretary
Correspondence Address71 Ash Road
Sutton
Surrey
SM3 9LA
Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed18 December 2000(22 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 10 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed16 July 2003(25 years after company formation)
Appointment Duration1 year, 9 months (closed 10 May 2005)
RoleSecretary
Correspondence Address7 Gilhams Avenue
Banstead
Surrey
SM7 1QL
Director NameMr Alexander James McCallum
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(25 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 10 May 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ouseley Road
London
SW12 8EF
Director NameRichard Norman Arnold
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(13 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 October 1997)
RoleCompany Director
Correspondence Address20 Bunyan Close
Tring
Hertfordshire
HP23 5PS
Director NameDerek Charles Bird
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(13 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 June 1997)
RoleCompany Director
Correspondence AddressHigh Corner
The Warren
Ashtead
Surrey
KT21 5SL
Secretary NamePeter Gorty
NationalityBritish
StatusResigned
Appointed22 June 1992(13 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 May 1993)
RoleCompany Director
Correspondence Address4 Millbrook
Oatlands Avenue
Weybridge
Surrey
KT13 9ST
Secretary NameMr Michael Anthony Loftus
NationalityBritish
StatusResigned
Appointed10 May 1993(14 years, 10 months after company formation)
Appointment Duration4 years (resigned 06 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalcyone
The Hydons Salt Lane
Hydestyle
Surrey
GU8 4DD
Director NameMr Michael Anthony Loftus
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(18 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalcyone
The Hydons Salt Lane
Hydestyle
Surrey
GU8 4DD
Secretary NameKeith Richard Thompson
NationalityBritish
StatusResigned
Appointed06 June 1997(18 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 July 2003)
RoleCompany Director
Correspondence Address71 Ash Road
Sutton
Surrey
SM3 9LA
Director NameMr Andrew Dacre Lennard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(22 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPheasant Hill House
Kemble
Cirencester
Gloucestershire
GL7 6AW
Wales

Location

Registered AddressUnit 4
500 Purley Way
Croydon
CR0 4NZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,209
Current Liabilities£98

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2005Full accounts made up to 31 August 2003 (9 pages)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
14 December 2004Application for striking-off (1 page)
24 June 2004Return made up to 22/06/04; full list of members (7 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
29 July 2003Return made up to 22/06/03; full list of members
  • 363(287) ‐ Registered office changed on 29/07/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: stat-plus house greenlea park prince george's road london SW19 2PU (1 page)
22 April 2003Full accounts made up to 31 August 2002 (10 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
8 October 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
4 July 2002Return made up to 22/06/02; full list of members (7 pages)
30 January 2002Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 July 2001Return made up to 22/06/01; full list of members (7 pages)
15 May 2001Particulars of mortgage/charge (10 pages)
19 March 2001Declaration of assistance for shares acquisition (7 pages)
19 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
19 March 2001Declaration of assistance for shares acquisition (7 pages)
19 March 2001Declaration of assistance for shares acquisition (7 pages)
19 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
14 March 2001Resolution passed on (5 pages)
17 January 2001Director resigned (1 page)
12 January 2001New director appointed (3 pages)
12 January 2001New director appointed (3 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
21 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
29 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1999Return made up to 22/06/99; full list of members (6 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
29 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1998Return made up to 22/06/98; full list of members (6 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
27 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1997Return made up to 22/06/97; no change of members (4 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997New secretary appointed (2 pages)
8 November 1996Full group accounts made up to 31 December 1995 (3 pages)
25 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 1996Return made up to 22/06/96; no change of members (4 pages)
21 November 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
21 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 July 1995Return made up to 22/06/95; full list of members (6 pages)
11 February 1986Accounts made up to 31 August 1985 (5 pages)
5 November 1985Accounts made up to 31 August 1983 (3 pages)
3 July 1978Incorporation (15 pages)