Company NameLeigh And Letcher Limited
Company StatusDissolved
Company Number02824955
CategoryPrivate Limited Company
Incorporation Date8 June 1993(30 years, 10 months ago)
Dissolution Date30 July 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLionel Ronald Avey
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1993(same day as company formation)
RoleAccountant
Correspondence Address32 Knoll Road
Bexley
Kent
DA5 1BB
Director NameMr Alfred Edward Thomas Froggitt
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Digby Road
Corringham
Stanford Le Hope
Essex
SS17 9BU
Director NameMr Samuel Jacob Winick
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 The Drive
Collier Row
Romford
Essex
RM5 3TS
Secretary NameLionel Ronald Avey
NationalityBritish
StatusClosed
Appointed08 June 1993(same day as company formation)
RoleAccountant
Correspondence Address32 Knoll Road
Bexley
Kent
DA5 1BB
Director NameStephen Kevin Gurnett
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressThe Cherries Ashen Road
Clare
Sudbury
Suffolk
CO10 8LG
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address32 Knoll Road
Bexley
Kent
DA5 1BB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,125,143
Cash£1,469,806
Current Liabilities£353,616

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
1 December 2007Application for striking-off (1 page)
16 July 2007Return made up to 29/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2006Return made up to 29/05/06; full list of members (7 pages)
13 April 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 January 2006Registered office changed on 27/01/06 from: chequers lane dagenham essex RM9 6QD (1 page)
18 November 2005Accounting reference date extended from 30/11/05 to 28/02/06 (1 page)
28 June 2005Return made up to 29/05/05; full list of members (7 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
27 January 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
16 June 2004Return made up to 29/05/04; full list of members (7 pages)
25 February 2004Accounts for a small company made up to 30 November 2003 (6 pages)
6 June 2003Return made up to 29/05/03; full list of members (7 pages)
8 February 2003Accounts for a small company made up to 30 November 2002 (6 pages)
7 June 2002Return made up to 29/05/02; full list of members (7 pages)
8 February 2002Accounts for a small company made up to 30 November 2001 (6 pages)
15 October 2001Registered office changed on 15/10/01 from: campbell works campbell road bow london. E3 4EA (1 page)
19 June 2001Return made up to 08/06/01; full list of members (9 pages)
12 February 2001Accounts for a small company made up to 30 November 2000 (6 pages)
14 June 2000Return made up to 08/06/00; full list of members (7 pages)
19 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
9 June 1999Return made up to 08/06/99; no change of members (4 pages)
21 February 1999Accounts for a small company made up to 30 November 1998 (6 pages)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
2 June 1998Return made up to 08/06/98; no change of members (4 pages)
5 March 1998Director resigned (1 page)
24 February 1998Accounts for a small company made up to 30 November 1997 (6 pages)
18 June 1997Return made up to 08/06/97; full list of members (6 pages)
12 March 1997Accounts for a small company made up to 30 November 1996 (7 pages)
5 June 1996Return made up to 08/06/96; no change of members (4 pages)
28 March 1996Accounts for a small company made up to 30 November 1995 (7 pages)
27 July 1995Auditor's resignation (2 pages)
9 June 1995Return made up to 08/06/95; no change of members (4 pages)
7 April 1995Accounts for a small company made up to 30 November 1994 (8 pages)
28 September 1993Company name changed fairne engineers LIMITED\certificate issued on 29/09/93 (2 pages)
8 June 1993Incorporation (15 pages)