Company NameA. C. Leigh (Security) Limited
DirectorsChubb Management Services Limited and Westminster Securities Limited
Company StatusDissolved
Company Number02624994
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(12 years, 4 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed14 September 1999(8 years, 2 months after company formation)
Appointment Duration24 years, 6 months
Correspondence AddressChubb House
Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7AR
Director NameWestminster Securities Limited (Corporation)
Date of BirthJanuary 1969 (Born 55 years ago)
StatusCurrent
Appointed14 September 1999(8 years, 2 months after company formation)
Appointment Duration24 years, 6 months
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameMr Michael Charles Bartram
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(2 months, 3 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 14 September 1999)
RoleSecurity Manager
Correspondence Address161 Wellesley Avenue South
Norwich
Norfolk
NR1 4AD
Director NameMr Barry Albert Pummell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(2 months, 3 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 14 September 1999)
RoleSecurity Manager
Correspondence Address8a Station Road
Attlebridge
Norwich
Norfolk
NR9 5AA
Director NameMr Douglas John Welton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleSecurity Manager
Correspondence AddressHigh View
Church Lane Wicklewood
Norwich
Norfolk
NR18 9QN
Secretary NameMr Michael Charles Bartram
NationalityBritish
StatusResigned
Appointed18 September 1991(2 months, 3 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 14 September 1999)
RoleSecurity Manager
Correspondence Address161 Wellesley Avenue South
Norwich
Norfolk
NR1 4AD
Director NamePaul Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(8 years, 2 months after company formation)
Appointment Duration11 months (resigned 13 August 2000)
RoleCompany Director
Correspondence Address16 Wood View
Birkby
Huddersfield
West Yorkshire
HD2 2DT
Director NamePaul Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(8 years, 2 months after company formation)
Appointment Duration11 months (resigned 13 August 2000)
RoleCompany Director
Correspondence Address16 Wood View
Birkby
Huddersfield
West Yorkshire
HD2 2DT
Director NameSuzanne Elizabeth Kitching
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(8 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 August 2000)
RoleFinance Director
Correspondence Address58 Poole Road
Epsom
Surrey
KT19 9SJ
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed14 September 1999(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed14 November 2000(9 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£340,374

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 June 2005Dissolved (1 page)
7 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2004Declaration of solvency (3 pages)
18 October 2004Appointment of a voluntary liquidator (1 page)
6 August 2004Director's particulars changed (1 page)
6 August 2004Return made up to 28/06/04; full list of members (5 pages)
6 August 2004Director's particulars changed (1 page)
3 March 2004Registered office changed on 03/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
2 March 2004Location of register of members (1 page)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
29 July 2003Return made up to 28/06/03; full list of members (5 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 July 2002Director resigned (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
16 April 2002Registered office changed on 16/04/02 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
9 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 August 2001Secretary's particulars changed (1 page)
3 August 2001Return made up to 28/06/01; full list of members (5 pages)
30 May 2001Director's particulars changed (5 pages)
16 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
4 October 2000Full accounts made up to 31 December 1999 (16 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
10 July 2000Return made up to 28/06/00; full list of members (6 pages)
16 December 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999Secretary resigned;director resigned (1 page)
13 October 1999New director appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
6 October 1999Auditor's resignation (1 page)
4 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 October 1999Registered office changed on 04/10/99 from: 59,st.benedicts street norwich NR2 4PQ (1 page)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1999Accounts for a small company made up to 30 September 1998 (8 pages)
15 July 1998Return made up to 28/06/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 30 September 1997 (9 pages)
16 July 1997Return made up to 28/06/97; no change of members (4 pages)
10 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 June 1996Return made up to 28/06/96; full list of members (6 pages)
20 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
19 June 1995Return made up to 28/06/95; full list of members (6 pages)