Company NameLeda Limited
DirectorBarrie Wood
Company StatusDissolved
Company Number02506221
CategoryPrivate Limited Company
Incorporation Date29 May 1990(33 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Barrie Wood
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address16 Packington Road
Cantley
Doncaster
South Yorkshire
DN4 6TZ
Secretary NameBeryl Spencer
NationalityBritish
StatusCurrent
Appointed03 May 1996(5 years, 11 months after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Correspondence AddressThe Mistral Park Lane
Balne
Goole
North Humberside
DN14 0EP
Secretary NameMrs Olwyn Wood
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 1996)
RoleCompany Director
Correspondence Address16 Packington Road
Cantley
Doncaster
South Yorkshire
DN4 6TZ

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,981
Cash£400
Current Liabilities£242,990

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

23 January 2003Dissolved (1 page)
23 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
13 September 2001Liquidators statement of receipts and payments (5 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
13 September 2000Liquidators statement of receipts and payments (5 pages)
15 March 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Appointment of a voluntary liquidator (1 page)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
11 October 1999C/O re change of liq (2 pages)
29 September 1999Liquidators statement of receipts and payments (5 pages)
14 April 1999Liquidators statement of receipts and payments (5 pages)
5 October 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
11 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 1996Registered office changed on 11/09/96 from: unit 7, croft court sandall carr road kirk sandall, doncaster south yorkshire DN3 1QR (1 page)
11 September 1996Appointment of a voluntary liquidator (1 page)
18 June 1996Return made up to 29/05/96; full list of members (6 pages)
22 May 1996New secretary appointed (2 pages)
22 May 1996Secretary resigned (1 page)
20 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)
25 July 1995Return made up to 29/05/95; no change of members (4 pages)
12 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)