Company NameS. Leach Engineering Co. Limited
Company StatusDissolved
Company Number01608198
CategoryPrivate Limited Company
Incorporation Date15 January 1982(42 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edmund Newton
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleExecutive
Correspondence Address65 Elderton Road
Sydenham
London
Se6
Secretary NameMrs Elaine Catherine Newton
NationalityBritish
StatusCurrent
Appointed24 March 1992(10 years, 2 months after company formation)
Appointment Duration32 years
RoleExecutive
Correspondence AddressApril House 23 The Gardens
Beckenham
Kent
BR3 2PH
Director NameGordon Ronald Eastwood
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1998(16 years, 8 months after company formation)
Appointment Duration25 years, 6 months
RoleExecutive
Correspondence Address20 Brigg Road
Broughton
Brigg
South Humberside
DN20 0JW
Director NameMarjorie Eastwood
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1998(16 years, 8 months after company formation)
Appointment Duration25 years, 6 months
RoleExecutive
Correspondence Address20 Brigg Road
Broughton
Brigg
South Humberside
DN20 0JW
Secretary NameMarjorie Eastwood
NationalityBritish
StatusCurrent
Appointed15 September 1998(16 years, 8 months after company formation)
Appointment Duration25 years, 6 months
RoleExecutive
Correspondence Address20 Brigg Road
Broughton
Brigg
South Humberside
DN20 0JW
Secretary NameMrs Elaine Ellen Veasey
NationalityBritish
StatusResigned
Appointed01 May 1991(9 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 March 1992)
RoleCompany Director
Correspondence AddressRosemount Cottage Cricket Ground Road
Chislehurst
Kent
BR7 5HD

Location

Registered AddressConduit House
24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£286,316
Gross Profit£140,919
Net Worth-£20,066
Cash£107
Current Liabilities£109,597

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 October 2001Dissolved (1 page)
1 August 2001Liquidators statement of receipts and payments (5 pages)
30 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
9 March 2000Liquidators statement of receipts and payments (6 pages)
8 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 1999Appointment of a voluntary liquidator (1 page)
8 March 1999Statement of affairs (17 pages)
2 March 1999Registered office changed on 02/03/99 from: paderova house 34A arkwright road south croydon surrey CR2 oll (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New secretary appointed;new director appointed (2 pages)
22 September 1998Full accounts made up to 30 June 1998 (8 pages)
18 April 1998Return made up to 22/03/98; full list of members (6 pages)
14 April 1998Particulars of mortgage/charge (3 pages)
22 October 1997Full accounts made up to 30 June 1997 (10 pages)
26 March 1997Return made up to 22/03/97; full list of members (6 pages)
16 December 1996Full accounts made up to 30 June 1996 (10 pages)
24 March 1996Return made up to 22/03/96; full list of members (6 pages)
4 February 1996Full accounts made up to 30 June 1995 (10 pages)
18 May 1995Return made up to 22/03/95; full list of members (6 pages)