Company NameLEAY Maxwell Limited
Company StatusDissolved
Company Number02608760
CategoryPrivate Limited Company
Incorporation Date8 May 1991(32 years, 11 months ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameNicholas Anthony Stanhope Owen
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 15 December 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwood House
Main Road Itchen Abbas
Winchester
Hampshire
SO21 1AT
Director NameMr Duncan Philip James Cairns
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1996(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 15 December 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKennel Bottom
Rendcomb
Cirencester
Gloucestershire
GL7 7HE
Wales
Secretary NameMr Richard George Pavitt
NationalityBritish
StatusClosed
Appointed30 August 1996(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 15 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Meadowcroft Close
East Grinstead
West Sussex
RH19 1NA
Director NamePhilip Robert Graham Leay
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(3 months after company formation)
Appointment Duration2 months (resigned 17 October 1991)
RoleSurveyor
Correspondence AddressBank Cottage
Haughton
Tarporley
Cheshire
CW6 9RN
Director NameSean Edwin Maxwell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(3 months after company formation)
Appointment Duration2 months (resigned 17 October 1991)
RoleChartered Surveyor
Correspondence Address55 Fountains Way
Formby
Liverpool
Merseyside
L37 4HE
Secretary NamePhilip Robert Graham Leay
NationalityBritish
StatusResigned
Appointed12 August 1991(3 months after company formation)
Appointment Duration2 months (resigned 17 October 1991)
RoleSurveyor
Correspondence AddressBank Cottage
Haughton
Tarporley
Cheshire
CW6 9RN
Director NamePeter Edmund Thomson Farrington
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleChartered Surveyor
Correspondence AddressFulmer Oaks 89 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HF
Director NameMr Tony Jack Mummery
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(5 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Conifer Drive
Culverstone
Kent
DA13 0TL
Secretary NameMr Tony Jack Mummery
NationalityBritish
StatusResigned
Appointed17 October 1991(5 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Conifer Drive
Culverstone
Kent
DA13 0TL
Secretary NameMiss Ann Viola James
NationalityBritish
StatusResigned
Appointed27 March 1996(4 years, 10 months after company formation)
Appointment Duration5 months (resigned 30 August 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address269 Henley Road
Ilford
Essex
IG1 2TN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Lambert Smith Hampton
Prince Frederick House
37 Maddox Street London
W1R 9LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 August 1998First Gazette notice for voluntary strike-off (1 page)
3 July 1998Application for striking-off (1 page)
3 July 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
23 April 1998Return made up to 09/04/98; full list of members (7 pages)
28 July 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
6 May 1997Return made up to 28/04/97; full list of members (6 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: 26-28 sackville street london W1X 2QL (1 page)
6 May 1997Secretary resigned (1 page)
9 September 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
30 July 1996Return made up to 22/04/96; full list of members (6 pages)
26 April 1996New secretary appointed (2 pages)
2 April 1996Director resigned (1 page)
2 April 1996New director appointed (1 page)
1 April 1996Secretary resigned (2 pages)
18 May 1995Return made up to 08/05/95; full list of members (6 pages)