Company NameLeada Acrow Trustees Limited
Company StatusDissolved
Company Number02916861
CategoryPrivate Limited Company
Incorporation Date8 April 1994(30 years ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Barnett Burnett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(1 year, 10 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(10 years, 6 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 NameJohn Joseph Clifford
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 1996)
RoleManaging Director
Correspondence AddressChelmarsh
132 Wargrave Road Twyford
Reading
Berks
RG10 9PN
Director NameMr Anthony Stirling Minns
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 1996)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressStoney Ridge House
Headley Road Grayshott
Hindhead
Surrey
GU26 6DP
Director NameMr Anthony John Thomas
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Northfield
Lightwater
Surrey
GU18 5YR
Secretary NameMr Alan John Charles Skeats
NationalityBritish
StatusResigned
Appointed22 April 1994(2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDante
Hawthorn Road Caversham
Reading
RG4 6LY
Secretary NameChristopher John Stanley Baker
NationalityBritish
StatusResigned
Appointed03 June 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address29 Temple Road
Richmond
Surrey
TW9 2EB
Director NameAlan Anderson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 June 2000)
RoleCompany Director
Correspondence Address78 Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0AF
Director NameMr Peter Donald Lewis
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(1 year, 10 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(1 year, 10 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(6 years, 2 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(10 years, 4 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2006 (18 years 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)
10 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
5 May 2006Return made up to 08/04/06; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
20 April 2005Return made up to 08/04/05; full list of members (6 pages)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (5 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 (2 pages)
10 May 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
29 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (2 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)
18 April 2002Return made up to 08/04/02; full list of members (6 pages)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
4 June 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Director resigned (1 page)
15 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
11 July 2000Memorandum and Articles of Association (9 pages)
11 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
11 May 2000Return made up to 08/04/00; full list of members (7 pages)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
10 May 1999Return made up to 08/04/99; full list of members (7 pages)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
1 September 1998Director's particulars changed (1 page)
14 April 1998Return made up to 08/04/98; no change of members (5 pages)
25 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
14 May 1997Return made up to 08/04/97; no change of members (4 pages)
3 March 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
7 June 1996Secretary resigned (1 page)
7 May 1996Return made up to 08/04/96; full list of members (8 pages)
31 March 1996Amended accounts made up to 31 December 1994 (1 page)
22 March 1996New director appointed (2 pages)
20 March 1996Accounting reference date extended from 31/12 to 30/04 (1 page)
13 March 1996Director resigned (2 pages)
13 March 1996Registered office changed on 13/03/96 from: waterman house colnbrook by pass colnbrook slough berkshire SL3 0ET (1 page)
13 March 1996New director appointed (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New secretary appointed (2 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
12 May 1995Return made up to 08/04/95; full list of members (14 pages)