Company NameNicholson Leslie Energy Resources Limited
Company StatusDissolved
Company Number01401926
CategoryPrivate Limited Company
Incorporation Date24 November 1978(45 years, 5 months ago)
Dissolution Date1 August 2000 (23 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

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 Duration1 year, 7 months (closed 01 August 2000)
RoleDirector Admin Services
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed05 May 1999(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 01 August 2000)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Rodney Turner Williamson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 January 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBembridge 1 Fitzroy Road
Fleet
Hampshire
GU13 8JH
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 NameJames Stuart Richard Monk
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 July 1999)
RoleInsurance Broker
Correspondence Address61 Gally Hill Road
Church Crookham
Fleet
Hampshire
Director NameMr Brian George Hayden
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 February 1993)
RoleInsurance Broker
Correspondence Address40 Cedar Road
Cove
Farnborough
Hampshire
GU14 7AX
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 July 1996)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Director NameMr Richard Christopher Allardyce
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1995)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 Hayes Way
Beckenham
Kent
BR3 6RL
Director NameMr Ian Anthony Waite
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(14 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 August 1993)
RoleInsurance Broker
Correspondence Address345 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 5NB
Director NameMr Michael Green
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(14 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 August 1993)
RoleInsurance Broker
Correspondence Address8 Waltham Road
Woodfield Green
Essex
Director NameThomas Foudy
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1995)
RoleInsurance Broker
Correspondence Address11 Baltimore House
Hotspur Street Kennington
London
SE11 6TR
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(14 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed08 July 1996(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 1999)
RoleChartered Secretary
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 Duration4 months, 2 weeks (resigned 17 May 1999)
RoleChairman Management Services
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
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 Duration4 months, 2 weeks (resigned 17 May 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWythburn
3 Park Avenue
St Albans
Hertfordshire
AL1 4PB
Director NameMichael Montgomery Reid
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(20 years, 5 months after company formation)
Appointment Duration12 months (resigned 12 May 2000)
RoleChief Operating Officer Servic
Correspondence Address5 The Coppice Bitchet Green
Seal
Sevenoaks
Kent
TN15 0NB

Location

Registered AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2000Director resigned (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
12 January 2000Application for striking-off (1 page)
21 October 1999Return made up to 16/08/99; no change of members (6 pages)
19 October 1999Director resigned (1 page)
18 August 1999Registered office changed on 18/08/99 from: 8 devonshire square london EC2M 4PL (1 page)
18 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 August 1999Full accounts made up to 31 December 1998 (6 pages)
22 July 1999Secretary's particulars changed (1 page)
25 May 1999New director appointed (2 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999Secretary resigned (1 page)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999New director appointed (4 pages)
2 February 1999New director appointed (4 pages)
2 February 1999New director appointed (6 pages)
24 September 1998Full accounts made up to 31 December 1997 (6 pages)
27 August 1998Return made up to 16/08/98; full list of members (13 pages)
12 November 1997Registered office changed on 12/11/97 from: frank b hall house 6 braham street london E1 8EE (1 page)
26 June 1997Full accounts made up to 31 December 1996 (6 pages)
20 May 1997Secretary's particulars changed (1 page)
18 September 1996Return made up to 16/08/96; full list of members (11 pages)
2 August 1996Memorandum and Articles of Association (11 pages)
29 July 1996Secretary resigned (1 page)
29 July 1996New secretary appointed (2 pages)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 May 1996Full accounts made up to 31 December 1995 (6 pages)
27 February 1996Director resigned (2 pages)
4 September 1995Return made up to 16/08/95; full list of members (16 pages)
16 May 1995Full accounts made up to 31 December 1994 (6 pages)