Company NameConduit Mead Leasing Limited
Company StatusDissolved
Company Number01584224
CategoryPrivate Limited Company
Incorporation Date4 September 1981(42 years, 7 months ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Nicholas James Foster
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(10 years, 1 month after company formation)
Appointment Duration21 years, 5 months (closed 26 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Chestnut Road
London
SE27 9EZ
Secretary NameMr Nicholas James Foster
NationalityBritish
StatusClosed
Appointed04 October 1991(10 years, 1 month after company formation)
Appointment Duration21 years, 5 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Chestnut Road
London
SE27 9EZ
Director NameWilliam Strachan Dawson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(10 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 26 January 1995)
RoleSolicitor
Correspondence Address84 Church Road
Richmond
Surrey
TW10 6LW
Director NameMr Andrew McClintock
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(14 years after company formation)
Appointment Duration9 years, 9 months (resigned 07 July 2005)
RoleManagement Consultant
Correspondence AddressClarendon House
Cavendish Road
Sheffield
S11 9BH

Contact

Websiteconduitmead.co.uk/
Telephone020 86557650
Telephone regionLondon

Location

Registered Address3b Nettlefold Place
West Norwood
London
SE27 0JW
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Conduit Mead Co LTD
100.00%
Ordinary

Accounts

Latest Accounts30 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
2 November 2012Accounts for a dormant company made up to 30 March 2012 (3 pages)
2 November 2012Accounts for a dormant company made up to 30 March 2012 (3 pages)
1 November 2012Application to strike the company off the register (3 pages)
1 November 2012Application to strike the company off the register (3 pages)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 100,000
(5 pages)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 100,000
(5 pages)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 100,000
(5 pages)
19 October 2011Accounts for a dormant company made up to 30 March 2011 (3 pages)
19 October 2011Accounts for a dormant company made up to 30 March 2011 (3 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
5 October 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3st on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 5 October 2011 (1 page)
6 December 2010Accounts for a dormant company made up to 30 March 2010 (3 pages)
6 December 2010Accounts for a dormant company made up to 30 March 2010 (3 pages)
23 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption full accounts made up to 30 March 2009 (3 pages)
25 February 2010Total exemption full accounts made up to 30 March 2009 (3 pages)
10 December 2009Register(s) moved to registered inspection location (1 page)
10 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
10 December 2009Register(s) moved to registered inspection location (1 page)
31 January 2009Total exemption full accounts made up to 30 March 2008 (3 pages)
31 January 2009Total exemption full accounts made up to 30 March 2008 (3 pages)
25 November 2008Return made up to 04/10/08; full list of members (3 pages)
25 November 2008Return made up to 04/10/08; full list of members (3 pages)
13 November 2007Total exemption full accounts made up to 30 March 2007 (3 pages)
13 November 2007Total exemption full accounts made up to 30 March 2007 (3 pages)
2 November 2007Return made up to 04/10/07; full list of members (2 pages)
2 November 2007Return made up to 04/10/07; full list of members (2 pages)
2 November 2006Total exemption full accounts made up to 30 March 2006 (3 pages)
2 November 2006Total exemption full accounts made up to 30 March 2006 (3 pages)
25 October 2006Return made up to 04/10/06; full list of members (3 pages)
25 October 2006Return made up to 04/10/06; full list of members (3 pages)
2 November 2005Total exemption full accounts made up to 30 March 2005 (3 pages)
2 November 2005Total exemption full accounts made up to 30 March 2005 (3 pages)
24 October 2005Director resigned (1 page)
24 October 2005Return made up to 04/10/05; full list of members (3 pages)
24 October 2005Director resigned (1 page)
24 October 2005Return made up to 04/10/05; full list of members (3 pages)
1 December 2004Return made up to 04/10/04; full list of members (8 pages)
1 December 2004Return made up to 04/10/04; full list of members (8 pages)
16 September 2004Total exemption full accounts made up to 30 March 2004 (3 pages)
16 September 2004Total exemption full accounts made up to 30 March 2004 (3 pages)
10 November 2003Total exemption full accounts made up to 30 March 2003 (3 pages)
10 November 2003Total exemption full accounts made up to 30 March 2003 (3 pages)
15 October 2003Return made up to 04/10/03; full list of members (8 pages)
15 October 2003Return made up to 04/10/03; full list of members (8 pages)
4 February 2003Total exemption full accounts made up to 30 March 2002 (8 pages)
4 February 2003Total exemption full accounts made up to 30 March 2002 (8 pages)
1 December 2002Return made up to 04/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 December 2002Return made up to 04/10/02; full list of members (8 pages)
19 October 2001Return made up to 04/10/01; full list of members (7 pages)
19 October 2001Return made up to 04/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 October 2001Full accounts made up to 30 March 2001 (10 pages)
16 October 2001Full accounts made up to 30 March 2001 (10 pages)
19 September 2001Return made up to 04/10/00; full list of members (7 pages)
19 September 2001Return made up to 04/10/00; full list of members (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 November 1999Return made up to 04/10/99; full list of members (7 pages)
4 November 1999Return made up to 04/10/99; full list of members (7 pages)
21 October 1998Full accounts made up to 30 March 1998 (10 pages)
21 October 1998Full accounts made up to 30 March 1998 (10 pages)
16 October 1998Return made up to 04/10/98; no change of members (5 pages)
16 October 1998Return made up to 04/10/98; no change of members (5 pages)
2 February 1998Full accounts made up to 30 March 1997 (10 pages)
2 February 1998Full accounts made up to 30 March 1997 (10 pages)
2 November 1997Return made up to 04/10/97; full list of members (6 pages)
2 November 1997Return made up to 04/10/97; full list of members (6 pages)
15 January 1997Full accounts made up to 30 March 1996 (10 pages)
15 January 1997Full accounts made up to 30 March 1996 (10 pages)
21 November 1996Secretary's particulars changed;director's particulars changed (1 page)
21 November 1996Secretary's particulars changed;director's particulars changed (1 page)
18 November 1996Return made up to 04/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 November 1996Return made up to 04/10/96; no change of members (4 pages)
16 November 1995Return made up to 04/10/95; no change of members (4 pages)
16 November 1995Return made up to 04/10/95; no change of members (4 pages)
9 November 1995Full accounts made up to 30 March 1995 (10 pages)
9 November 1995Full accounts made up to 30 March 1995 (10 pages)
4 October 1995New director appointed (2 pages)