Company NameLeslie & Godwin International Limited
Company StatusDissolved
Company Number02052220
CategoryPrivate Limited Company
Incorporation Date3 September 1986(37 years, 7 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1998(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 03 June 2003)
RoleDirector Admin Services
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1998(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 03 June 2003)
RoleChairman Management Services
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1998(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 03 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWythburn
3 Park Avenue
St Albans
Hertfordshire
AL1 4PB
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed05 May 1999(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 03 June 2003)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Thomas James Wallace
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RoleInsurance Broker
Correspondence Address41 Lovelace Road
Long Ditton
Surbiton
Surrey
KT6 6NA
Director NameMr William Blades Berwick Smith
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(5 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 June 1993)
RoleInsurance Broker
Correspondence Address26 Swanage Road
London
SW18 2DY
Director NamePeter Roundall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(5 years, 11 months after company formation)
Appointment Duration11 months (resigned 16 July 1993)
RoleInsurance Broker
Correspondence Address8 Court Lane Gardens
London
SE21 7DZ
Director NameHenry Barrel Prentis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(5 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 July 1993)
RoleFinance Director
Correspondence AddressCherry Lawn 60 Nunnery Street
Hedington
Essex
CR9 3DP
Director NameAntony Andrew Macpherson Pinsent
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 1999)
RoleInsurance Broker
Correspondence Address2 Landridge Road
London
SW6 4LE
Director NameMr Michael Frank Leslie Oxlade
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1995)
RoleInsurance Broker
Correspondence Address8 Queens Gate Gardens
Chislehurst
Kent
BR7 5SD
Director NameChristopher Duncan Ott
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(5 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 February 2001)
RoleInsurance Broker
Correspondence AddressSouth Lodge Hungershall Park
Cabbage Stalk Lane
Tunbridge Wells
Kent
TN4 8NE
Director NameMichael Whateley Good
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 February 1995)
RoleInsurance Broker
Correspondence AddressMartingales 69 Leas Road
Warlingham
Surrey
CR6 9LP
Director NameMr Roger Rhys Davies
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 August 1993)
RoleInsurance Broker
Correspondence Address42 Ford Lane
Lower Bourne
Farnham
Surrey
GU10 3NB
Director NameMr Nigel Robin Gladwyn Christian
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(5 years, 11 months after company formation)
Appointment Duration5 days (resigned 21 August 1992)
RoleInsurance Broker
Correspondence AddressMill House
Bethersden
Ashford
Kent
TN26 3DB
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed16 August 1992(5 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed01 July 1997(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 1999)
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU

Location

Registered AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
6 January 2003Application for striking-off (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 October 2001Return made up to 16/08/01; full list of members (6 pages)
19 February 2001Director resigned (1 page)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 September 2000Return made up to 16/08/00; full list of members (10 pages)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 September 1999Return made up to 16/08/99; no change of members (10 pages)
18 August 1999Registered office changed on 18/08/99 from: 8 devonshire square london EC2M 4PL (1 page)
18 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 July 1999Secretary's particulars changed (1 page)
23 May 1999Secretary resigned (1 page)
23 May 1999New secretary appointed (2 pages)
22 March 1999Director resigned (1 page)
2 February 1999New director appointed (6 pages)
2 February 1999New director appointed (4 pages)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
12 November 1997Registered office changed on 12/11/97 from: 6 braham street london E1 8ED (1 page)
15 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
27 June 1997Full accounts made up to 31 December 1996 (8 pages)
4 September 1996Return made up to 16/08/96; full list of members (11 pages)
15 May 1996Full accounts made up to 31 December 1995 (8 pages)
4 September 1995Return made up to 16/08/95; full list of members (16 pages)
31 July 1995Director resigned (4 pages)
16 May 1995Full accounts made up to 31 December 1994 (8 pages)