Company NameLeada Acrow Pension Trustees Limited
Company StatusDissolved
Company Number02763476
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 November 1992(31 years, 5 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)
Previous NamesTrunkpress Limited and The Leada Acrow Pension Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Barnett Burnett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(3 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Ashtead Woods Road
Ashtead
Surrey
KT21 2ER
Secretary NameEric Watkins
NationalityBritish
StatusClosed
Appointed11 October 2004(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 19 June 2007)
RoleCompany Secretary Legal Counse
Correspondence Address48 Poets Road
London
N5 2SE
Director NameMr Alan John Charles Skeats
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDante
Hawthorn Road Caversham
Reading
RG4 6LY
Director NameMiss Ailleen Goodman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 1995)
RoleInformation Systmes Manager
Correspondence Address1a Prince Of Wales Mansions
Prince Of Wales Drive Battersea
London
SW11 4BG
Director NameJohn Joseph Clifford
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 26 February 1996)
RoleCompany Director
Correspondence AddressChelmarsh
132 Wargrave Road Twyford
Reading
Berks
RG10 9PN
Director NameBryan William Baker
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 1995)
RoleCompany Director
Correspondence AddressLittle Hales House
Chetwynd Aston
Newport
Shropshire
TF10 9AW
Secretary NameMr Alan John Charles Skeats
NationalityBritish
StatusResigned
Appointed04 February 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDante
Hawthorn Road Caversham
Reading
RG4 6LY
Director NameMr Robert Neville Benson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 26 February 1996)
RoleRegional Manager
Correspondence Address34 Laurelhill Park
Lisburn
Co Antrim
BT28 3DU
Northern Ireland
Director NameMr Paul Richard Letter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 26 February 1996)
RoleBranch Manager
Correspondence Address65 Perrysfield Road
Cheshunt
Herts
EN8 0TQ
Secretary NameChristopher John Stanley Baker
NationalityBritish
StatusResigned
Appointed03 June 1994(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 1996)
RoleCompany Director
Correspondence Address29 Temple Road
Richmond
Surrey
TW9 2EB
Director NameChristopher John Stanley Baker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 1996)
RoleChartered Accountant
Correspondence Address29 Temple Road
Richmond
Surrey
TW9 2EB
Director NameHelen Joyce Wiggett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 6 months after company formation)
Appointment Duration9 months (resigned 26 February 1996)
RoleSecretary
Correspondence AddressFlat E Suffolk Lodge
45 Woodlands Grove
Isleworth
Middlesex
TW7 6NS
Director NameMr Peter Donald Lewis
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre Ismays Road
Ightham
Sevenoaks
Kent
TN15 9BE
Secretary NameRobert Edmund Clark
NationalityBritish
StatusResigned
Appointed26 February 1996(3 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 August 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Motspur Park
New Malden
Surrey
KT3 6PL
Director NameRobert Edmund Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Motspur Park
New Malden
Surrey
KT3 6PL
Secretary NameMr Stuart Ian Robson
NationalityBritish
StatusResigned
Appointed03 August 2004(11 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 October 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Belvedere Court Paulin Drive
Winchmore Hill
London
N21 1AZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC O Ashtead Group Plc
Kings Court 41-51 Kingston Road
Leatherhead
Surrey
KT22 7AP
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Application for striking-off (1 page)
17 November 2006Annual return made up to 10/11/06 (2 pages)
10 October 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
7 December 2005Annual return made up to 10/11/05 (2 pages)
28 October 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
24 November 2004Annual return made up to 10/11/04 (3 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004New secretary appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned;director resigned (1 page)
25 June 2004Registered office changed on 25/06/04 from: kings court 41-51 kingston road leatherhead surrey KT22 7AP (1 page)
16 April 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
24 November 2003Annual return made up to 10/11/03 (4 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
5 December 2002Annual return made up to 10/11/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 2002Registered office changed on 02/10/02 from: ashtead house business park 8 barnett wood lane leatherhead surrey KT22 7DG (2 pages)
3 December 2001Annual return made up to 10/11/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 2001Director resigned (1 page)
15 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
1 December 2000Annual return made up to 10/11/00 (4 pages)
18 July 2000New director appointed (2 pages)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
25 November 1999Annual return made up to 10/11/99 (3 pages)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
2 December 1998Annual return made up to 10/11/98 (5 pages)
3 April 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
26 November 1997Annual return made up to 10/11/97 (5 pages)
3 March 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
14 November 1996Annual return made up to 10/11/96 (5 pages)
26 March 1996Director resigned (2 pages)
25 March 1996Amended accounts made up to 30 November 1994 (1 page)
24 March 1996New director appointed (2 pages)
20 March 1996Accounting reference date extended from 30/11 to 30/04 (1 page)
13 March 1996New director appointed (2 pages)
13 March 1996Secretary resigned;director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996New secretary appointed (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Registered office changed on 13/03/96 from: waterman house colnbrook by pass colnbrook slogh berkshire SL3 oet (1 page)
13 March 1996Director resigned (2 pages)
15 December 1995Annual return made up to 10/11/95 (14 pages)
11 October 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
15 June 1995New director appointed (2 pages)
2 May 1995Director resigned (6 pages)