Company NameLeslie & Godwin Group Limited
Company StatusDissolved
Company Number01401860
CategoryPrivate Limited Company
Incorporation Date24 November 1978(45 years, 5 months ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)

Business Activity

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

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1998(20 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 07 October 2008)
RoleExecutive Director Finance And
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusClosed
Appointed28 April 2004(25 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 07 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(27 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 07 October 2008)
RoleAccountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed05 May 1999(20 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 07 October 2008)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Thomas James Wallace
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RoleInsurance Broker
Correspondence Address41 Lovelace Road
Long Ditton
Surbiton
Surrey
KT6 6NA
Director NamePeter Roundall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 8 months after company formation)
Appointment Duration11 months (resigned 16 July 1993)
RoleInsurance Broker
Correspondence Address8 Court Lane Gardens
London
SE21 7DZ
Director NameHenry Barrel Prentis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 8 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 NameAntony Andrew Macpherson Pinsent
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 1999)
RoleInsurance Broker
Correspondence Address2 Landridge Road
London
SW6 4LE
Director NameMr Michael Frank Leslie Oxlade
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1995)
RoleInsurance Broker
Correspondence Address8 Queens Gate Gardens
Chislehurst
Kent
BR7 5SD
Director NameMichael Winston Eve
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 July 1993)
RoleInsurance Broker
Correspondence Address39 Deodar Road
London
SW15 2NP
Director NameMr Roger Rhys Davies
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 8 months after company formation)
Appointment Duration4 months (resigned 18 December 1992)
RoleInsurance Broker
Correspondence Address42 Ford Lane
Lower Bourne
Farnham
Surrey
GU10 3NB
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
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
StatusResigned
Appointed18 June 1993(14 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed01 July 1997(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 1999)
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(20 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 December 2005)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(20 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 28 April 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDuncan Patrick Nicholson Hope
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(27 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2007)
RoleSolicitor
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2008Return made up to 16/08/08; full list of members (6 pages)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
19 May 2008Application for striking-off (1 page)
18 January 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 September 2007Return made up to 16/08/07; full list of members (6 pages)
18 April 2007Director resigned (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 October 2006Return made up to 16/08/06; full list of members (6 pages)
27 February 2006New director appointed (4 pages)
27 February 2006New director appointed (4 pages)
24 January 2006Director resigned (1 page)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 October 2005Return made up to 16/08/05; full list of members (6 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 September 2004Return made up to 16/08/04; full list of members (6 pages)
16 August 2004Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
12 July 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 June 2004New director appointed (6 pages)
21 May 2004Director resigned (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
7 October 2003Full accounts made up to 31 December 2001 (9 pages)
11 September 2003Return made up to 16/08/03; full list of members (6 pages)
1 May 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 October 2001Return made up to 16/08/01; full list of members (6 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 September 2000Return made up to 16/08/00; full list of members (9 pages)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (7 pages)
17 January 2000Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL (1 page)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 September 1999Return made up to 16/08/99; full list of members (9 pages)
22 July 1999Secretary's particulars changed (1 page)
23 May 1999New secretary appointed (2 pages)
23 May 1999Secretary resigned (1 page)
22 March 1999Director resigned (1 page)
3 February 1999New director appointed (4 pages)
3 February 1999New director appointed (4 pages)
3 February 1999Full accounts made up to 31 December 1997 (9 pages)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (6 pages)
16 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
12 November 1997Registered office changed on 12/11/97 from: frank B.hall house, 6,braham street, london, E1 8EE (1 page)
15 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
27 June 1997Full accounts made up to 31 December 1996 (8 pages)
4 September 1996Return made up to 16/08/96; full list of members (9 pages)
7 August 1996Memorandum and Articles of Association (11 pages)
25 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 July 1996Full accounts made up to 31 December 1995 (9 pages)
17 October 1995Full accounts made up to 31 December 1994 (9 pages)
4 September 1995Return made up to 16/08/95; full list of members (12 pages)
21 August 1993Full accounts made up to 31 December 1992 (9 pages)
30 September 1992Full accounts made up to 31 December 1991 (9 pages)
25 January 1990Company name changed leslie & godwin international li mited\certificate issued on 26/01/90 (2 pages)
6 April 1987Full accounts made up to 31 December 1985 (5 pages)