Company NameLeading Edge Computers Limited
DirectorsPaul Stephen John Brenchley and Helena Mary Brenchley-MacDonald
Company StatusDissolved
Company Number02465421
CategoryPrivate Limited Company
Incorporation Date31 January 1990(34 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Stephen John Brenchley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1992(2 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleManaging Director
Correspondence AddressMountview
The Street
Ewelme
Nr Wallingford Oxon
OX10 6HQ
Director NameHelena Mary Brenchley-MacDonald
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1997(7 years, 10 months after company formation)
Appointment Duration26 years, 4 months
RoleMarketing Director
Correspondence AddressManor Farm House Sandford St Martin
Chipping Norton
Oxfordshire
OX7 7AG
Secretary NameHelena Mary Brenchley-MacDonald
NationalityBritish
StatusCurrent
Appointed03 June 1998(8 years, 4 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence AddressManor Farm House Sandford St Martin
Chipping Norton
Oxfordshire
OX7 7AG
Director NameMr Raymond Brian Wilson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 March 1997)
RoleEngineer
Correspondence Address23 Royce Close
Dunstable
Bedfordshire
LU6 2NT
Secretary NameMr Brenner Brenchley
NationalityBritish
StatusResigned
Appointed15 June 1992(2 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 June 1998)
RoleCompany Director
Correspondence Address5 Meadow Close
Marlow
Buckinghamshire
SL7 1QJ
Director NameLesley Ellen Walden
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(8 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 October 1998)
RoleFinance Director
Correspondence AddressStocks Farm Cottage Webbs Lane
Beenham
Reading
Berkshire
RG7 5LH

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£7,773,283
Gross Profit£1,615,931
Net Worth£209,119
Cash£171,813
Current Liabilities£1,674,271

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 November 2003Dissolved (1 page)
21 August 2003Liquidators statement of receipts and payments (5 pages)
21 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
28 March 2003Liquidators statement of receipts and payments (5 pages)
10 September 2002Liquidators statement of receipts and payments (5 pages)
20 March 2002Liquidators statement of receipts and payments (5 pages)
11 September 2001Liquidators statement of receipts and payments (5 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
25 August 2000Liquidators statement of receipts and payments (5 pages)
2 March 2000Liquidators statement of receipts and payments (5 pages)
18 August 1999Notice of Constitution of Liquidation Committee (2 pages)
25 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 1999Statement of affairs (17 pages)
25 February 1999Appointment of a voluntary liquidator (1 page)
24 February 1999Registered office changed on 24/02/99 from: 2/3 pavilion building brighton BN1 1EE (1 page)
23 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 1999Registered office changed on 02/02/99 from: marlborough house heritage gate sandy lane west littlemore oxford oxfordshire OX4 5LB (1 page)
12 November 1998Director resigned (1 page)
29 October 1998Particulars of mortgage/charge (3 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998Return made up to 04/06/98; no change of members (6 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998Director's particulars changed (1 page)
20 August 1997Return made up to 04/06/97; full list of members (6 pages)
23 June 1997Accounts made up to 31 March 1997 (16 pages)
4 April 1997Director resigned (1 page)
11 July 1996Return made up to 04/06/96; no change of members (4 pages)
27 June 1996Accounts made up to 31 March 1996 (17 pages)
28 December 1995Registered office changed on 28/12/95 from: the old registry amersham hill high wycombe bucks HP13 6NA (1 page)
25 July 1995Return made up to 04/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)