Company NameLeda Suspension Limited
Company StatusDissolved
Company Number01926434
CategoryPrivate Limited Company
Incorporation Date27 June 1985(38 years, 10 months ago)
Dissolution Date3 June 2011 (12 years, 11 months ago)
Previous NamePulseworth Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Carol Anita Dixon
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1993(7 years, 7 months after company formation)
Appointment Duration18 years, 3 months (closed 03 June 2011)
RoleSecretary
Correspondence Address46 Spring Way
Sible Hedingham
Halstead
Essex
CO9 3SB
Director NameMr Leonard Alfred Dixon
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1993(7 years, 7 months after company formation)
Appointment Duration18 years, 3 months (closed 03 June 2011)
RoleMotor Engineer
Correspondence Address46 Spring Way
Sible Hedingham
Halstead
Essex
CO9 3SB
Director NameBeverley Jane Miles
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(14 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 03 June 2011)
RoleSales & Marketing Director
Correspondence Address54 Benton Street
Hadleigh
Suffolk
IP7 5AT
Director NameAndrew David Miles
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(16 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 03 June 2011)
RoleAutomotive Engineer
Correspondence Address54 Benton Street
Hadleigh
Suffolk
IP7 5AT
Secretary NameAndrew David Miles
NationalityBritish
StatusClosed
Appointed11 December 2003(18 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 03 June 2011)
RoleAutomotive Engineer
Correspondence Address54 Benton Street
Hadleigh
Suffolk
IP7 5AT
Director NameMr David Robert Lyon
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(7 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 May 2003)
RoleMotor Engineer
Correspondence Address2 Heather Court
Springfield
Chelmsford
Essex
CM1 6YQ
Secretary NameMrs Carol Anita Dixon
NationalityBritish
StatusResigned
Appointed13 February 1993(7 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 November 2002)
RoleCompany Director
Correspondence Address46 Spring Way
Sible Hedingham
Halstead
Essex
CO9 3SB
Secretary NameHelen Louise Groves
NationalityBritish
StatusResigned
Appointed30 November 2002(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 December 2003)
RoleCompany Director
Correspondence Address61 Rifle Hill
Braintree
Essex
CM7 1DQ
Director NameMr John Jesse Stubbs
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(19 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address215 Rayne
Braintree
Essex
CM7 2QF

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,653
Cash£1,742
Current Liabilities£217,518

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 June 2011Final Gazette dissolved following liquidation (1 page)
3 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2010Liquidators' statement of receipts and payments to 25 September 2010 (5 pages)
1 October 2010Liquidators statement of receipts and payments to 25 September 2010 (5 pages)
29 March 2010Liquidators' statement of receipts and payments to 25 March 2010 (5 pages)
29 March 2010Liquidators statement of receipts and payments to 25 March 2010 (5 pages)
2 October 2009Liquidators' statement of receipts and payments to 25 September 2009 (5 pages)
2 October 2009Liquidators statement of receipts and payments to 25 September 2009 (5 pages)
29 April 2009Liquidators' statement of receipts and payments to 25 March 2009 (5 pages)
29 April 2009Liquidators statement of receipts and payments to 25 March 2009 (5 pages)
13 October 2008Liquidators' statement of receipts and payments to 25 September 2008 (5 pages)
13 October 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
26 April 2008Liquidators' statement of receipts and payments to 25 September 2008 (5 pages)
26 April 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
10 April 2007Registered office changed on 10/04/07 from: 146 new london road chelmsford essex CM2 0AW (1 page)
10 April 2007Registered office changed on 10/04/07 from: 146 new london road chelmsford essex CM2 0AW (1 page)
3 April 2007Statement of affairs (15 pages)
3 April 2007Appointment of a voluntary liquidator (1 page)
3 April 2007Appointment of a voluntary liquidator (1 page)
3 April 2007Statement of affairs (15 pages)
3 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
27 February 2006Return made up to 13/02/06; no change of members (6 pages)
27 February 2006Return made up to 13/02/06; no change of members (6 pages)
10 November 2005Total exemption small company accounts made up to 31 August 2005 (14 pages)
10 November 2005Total exemption small company accounts made up to 30 November 2004 (14 pages)
10 November 2005Total exemption small company accounts made up to 30 November 2004 (14 pages)
10 November 2005Total exemption small company accounts made up to 31 August 2005 (14 pages)
13 October 2005Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page)
13 October 2005Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page)
6 August 2005Particulars of mortgage/charge (9 pages)
6 August 2005Particulars of mortgage/charge (9 pages)
21 March 2005Director's particulars changed (1 page)
21 March 2005Return made up to 13/02/05; full list of members (8 pages)
21 March 2005Return made up to 13/02/05; full list of members (8 pages)
21 March 2005Director's particulars changed (1 page)
15 March 2005Ad 06/07/04--------- £ si 20@1=20 £ ic 134/154 (2 pages)
15 March 2005Ad 06/07/04--------- £ si 20@1=20 £ ic 134/154 (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
29 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 July 2004Nc inc already adjusted 06/07/04 (2 pages)
28 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2004Nc inc already adjusted 06/07/04 (2 pages)
28 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
23 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
1 March 2004Return made up to 13/02/04; change of members (6 pages)
1 March 2004Return made up to 13/02/04; change of members (6 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Secretary resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
26 March 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
26 March 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
12 February 2003Director's particulars changed (1 page)
12 February 2003Return made up to 13/02/03; full list of members (7 pages)
12 February 2003Director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
12 February 2003Return made up to 13/02/03; full list of members (7 pages)
12 February 2003Director's particulars changed (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002New secretary appointed (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002New secretary appointed (1 page)
17 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
17 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
19 February 2002Return made up to 13/02/02; no change of members (6 pages)
19 February 2002Return made up to 13/02/02; no change of members (6 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
21 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
21 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
7 March 2001Director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
19 February 2001Return made up to 13/02/01; no change of members (6 pages)
19 February 2001Return made up to 13/02/01; no change of members (6 pages)
14 November 2000Director's particulars changed (1 page)
14 November 2000Director's particulars changed (1 page)
22 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
22 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
1 March 2000Return made up to 13/02/00; full list of members (6 pages)
1 March 2000Return made up to 13/02/00; full list of members (6 pages)
7 February 2000Secretary's particulars changed;director's particulars changed (1 page)
7 February 2000Secretary's particulars changed;director's particulars changed (1 page)
7 February 2000Director's particulars changed (1 page)
7 February 2000Director's particulars changed (1 page)
5 October 1999Ad 10/08/99--------- £ si 34@1=34 £ ic 100/134 (2 pages)
5 October 1999Ad 10/08/99--------- £ si 34@1=34 £ ic 100/134 (2 pages)
23 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1999£ nc 100/1000 10/08/99 (2 pages)
23 September 1999£ nc 100/1000 10/08/99 (2 pages)
6 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
6 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
11 February 1999Return made up to 13/02/99; no change of members (5 pages)
11 February 1999Return made up to 13/02/99; no change of members (5 pages)
13 May 1998Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
13 May 1998Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
13 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
13 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 February 1997Return made up to 13/02/97; no change of members (5 pages)
10 February 1997Return made up to 13/02/97; no change of members (5 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 February 1996Return made up to 13/02/96; full list of members (6 pages)
20 February 1996Return made up to 13/02/96; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 June 1985Incorporation (15 pages)
27 June 1985Incorporation (15 pages)