Company NameLEON Menzies (Consultancy) Limited
Company StatusDissolved
Company Number02056542
CategoryPrivate Limited Company
Incorporation Date19 September 1986(37 years, 7 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Julian James Davey
NationalityBritish
StatusClosed
Appointed10 June 1997(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 20 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Washall Drive
Braintree
Essex
CM7 8GF
Director NameMr Julian James Davey
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1998(11 years, 12 months after company formation)
Appointment Duration2 years, 6 months (closed 20 March 2001)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address15 Washall Drive
Braintree
Essex
CM7 8GF
Secretary NameMehran Imanzadeh
NationalityIranian
StatusClosed
Appointed31 July 2000(13 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (closed 20 March 2001)
RoleAccountant
Correspondence Address20 The Lindens
Friern Park
London
N12 9DJ
Director NameMr Andreas Johannes Francis Menzies
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 June 1997)
RoleWorks Manager
Correspondence Address14 Nightingale Way
Oakham
Leicestershire
LE15 6ES
Director NameMr Leon Edward Jack Menzies
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2000)
RoleInsurance & Investment Consult
Correspondence Address72 Malvern Drive
Woodford Green
Essex
IG8 0JP
Secretary NameRaymond John Finney
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address4 Willow Close
Buckhurst Hill
Essex
IG9 6HS
Secretary NameMichael Terrence Hugh Binstead
NationalityBritish
StatusResigned
Appointed01 May 1996(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 1997)
RoleSecretary
Correspondence Address81 Glengall Road
Woodford Green
Essex
IG8 0DP
Director NameColin Thomas Robert Fay
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2000)
RoleBusiness Consultants
Correspondence AddressWestham 18 Homestead View
The Street, Borden
Sittingbourne
Kent
ME9 8JQ
Director NameJeremy Andrew Watson
NationalityBritish
StatusResigned
Appointed23 June 1997(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2000)
RoleBusiness Consultants
Correspondence AddressEast Wing
The Bourne
Bourne End
Bucks
SL8 5NG

Location

Registered AddressMenzies House
Cherry Tree Rise
Buckhurst Hill
Essex
IG9 6EU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2000First Gazette notice for voluntary strike-off (1 page)
6 October 2000Application for striking-off (1 page)
6 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Director resigned (1 page)
2 October 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
1 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 October 1999Full accounts made up to 31 December 1998 (11 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 September 1998New director appointed (2 pages)
1 July 1998Full accounts made up to 31 December 1997 (11 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
24 October 1997Registered office changed on 24/10/97 from: 2/3 station parade cherry tree rise buckhurst hill essex IG9 6EU (1 page)
28 June 1997New secretary appointed (2 pages)
28 June 1997New director appointed (2 pages)
28 June 1997Secretary resigned (1 page)
28 June 1997New director appointed (2 pages)
28 June 1997Director resigned (1 page)
21 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 March 1997Return made up to 31/12/96; full list of members (6 pages)
18 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 May 1996New secretary appointed (1 page)
22 May 1996Secretary resigned (2 pages)
2 March 1996Return made up to 31/12/95; full list of members (7 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)