Company NameLeaflink Limited
DirectorsDonald Ian Prideaux and Edward George Wass
Company StatusDissolved
Company Number01409568
CategoryPrivate Limited Company
Incorporation Date16 January 1979(45 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameDonald Ian Prideaux
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1992(13 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RolePrinter
Correspondence AddressLittle Lordington Lordington Court
Lordington
Chichester
West Sussex
PO18 9DB
Director NameEdward George Wass
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1992(13 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RolePrinter
Correspondence AddressFour Winds Marlborough Road
Hampton
Middlesex
TW12 3RX
Secretary NameJoan Phillips
NationalityBritish
StatusResigned
Appointed11 May 1991(12 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 31 May 1991)
RoleCompany Director
Correspondence Address63 High Street
Hampton
Middlesex
TW12 2SX
Secretary NameHelen Marion Byers
NationalityBritish
StatusResigned
Appointed11 May 1993(14 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 April 1998)
RoleSecretary
Correspondence Address43 Cross Street
Hampton Hill
Middlesex
TW12 1RR

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

20 November 2003Dissolved (1 page)
20 August 2003Liquidators statement of receipts and payments (5 pages)
20 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2003Liquidators statement of receipts and payments (5 pages)
10 January 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Registered office changed on 05/12/02 from: 84 grosvenor street london W1X 9DF (1 page)
25 June 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Liquidators statement of receipts and payments (5 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
23 June 2000Liquidators statement of receipts and payments (5 pages)
7 January 2000Liquidators statement of receipts and payments (5 pages)
25 June 1999Liquidators statement of receipts and payments (5 pages)
22 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 1998Statement of affairs (6 pages)
22 June 1998Appointment of a voluntary liquidator (1 page)
31 May 1998Registered office changed on 31/05/98 from: four winds house high street hampton hill middx TW12 1NB (1 page)
7 May 1998Return made up to 11/05/98; full list of members (6 pages)
7 May 1998Secretary resigned (1 page)
23 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
6 May 1997Return made up to 11/05/97; full list of members (6 pages)
11 October 1996Secretary's particulars changed (1 page)
13 May 1996Return made up to 11/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
14 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
2 May 1995Return made up to 11/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)