Company NameLeigh Equestrian International Limited
Company StatusDissolved
Company Number01663981
CategoryPrivate Limited Company
Incorporation Date14 September 1982(41 years, 6 months ago)
Dissolution Date24 May 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTwenty Eight Limited (Corporation)
StatusClosed
Appointed02 January 2001(18 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 24 May 2005)
Correspondence Address33 North Quay
Douglas
Isle Of Man
IM1 4LB
Secretary NameBEPS Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 2004(22 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (closed 24 May 2005)
Correspondence Address33 North Quay
Douglas
Isle Of Man
IM1 4LB
Director NameMr Thomas Peter Drake
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 1994)
RoleFinancial Manager
Correspondence Address26 Finch Road
Douglas
Isle Of Man
Director NameGerard Felix Bernard Macquillan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(10 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 January 2001)
RoleSolicitor
Correspondence Address28 Finch Road
Douglas
Isle Of Man
IM1 2PS
Secretary NameJanice Kinnish
NationalityBritish
StatusResigned
Appointed14 January 1993(10 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 January 2001)
RoleCompany Director
Correspondence Address28 Finch Road
Douglas
Isle Of Man
Isleman
Director NameJames Cunningham-Davis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(11 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 January 2001)
RoleArticled Clerk
Correspondence Address28 Finch Road
PO Box 670
Douglas
Isle Of Man
IM1 2PS
Director NameVingt Huit Limited (Corporation)
Date of BirthMay 1993 (Born 30 years ago)
StatusResigned
Appointed02 January 2001(18 years, 3 months after company formation)
Appointment Duration3 years (resigned 02 January 2004)
Correspondence Address33 North Quay
Douglas
Isle Of Man
IM1 4LB
Secretary NameVingt Huit Limited (Corporation)
StatusResigned
Appointed02 January 2001(18 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2004)
Correspondence Address33 North Quay
Douglas
Isle Of Man
IM1 4LB

Location

Registered AddressC/O Lees-Buckley & Co
125 Gloucester Road
London
SW7 4TE
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Financials

Year2014
Turnover£15,443
Gross Profit£2,014
Net Worth£9,478
Cash£552
Current Liabilities£63,885

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Application for striking-off (1 page)
13 April 2004Director resigned (1 page)
22 January 2004Return made up to 14/01/04; full list of members (7 pages)
26 August 2003Director's particulars changed (1 page)
26 August 2003Secretary's particulars changed (1 page)
11 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
20 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
14 January 2002Director resigned (1 page)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Return made up to 14/01/02; full list of members (6 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
21 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
11 January 2001Return made up to 14/01/01; full list of members (6 pages)
6 October 2000Full accounts made up to 31 March 2000 (6 pages)
18 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1999Full accounts made up to 31 March 1999 (6 pages)
8 January 1999Return made up to 14/01/99; full list of members (6 pages)
11 August 1998Full accounts made up to 31 March 1998 (6 pages)
14 January 1998Return made up to 14/01/98; no change of members (4 pages)
19 November 1997Registered office changed on 19/11/97 from: 14 commercial street tredegar gwent NP2 3DH (1 page)
21 July 1997Full accounts made up to 31 March 1997 (6 pages)
29 January 1997Return made up to 14/01/97; full list of members (6 pages)
21 August 1996Full accounts made up to 31 March 1996 (9 pages)
22 January 1996Return made up to 14/01/96; full list of members (6 pages)
12 June 1995Full accounts made up to 31 March 1994 (10 pages)