Company NameNorth London Leadership
Company StatusDissolved
Company Number03023682
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 February 1995(29 years, 2 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)
Previous NameNorth London Leadership Team

Business Activity

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

Directors

Director NameMichael Nixon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1995(2 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 22 January 2002)
RoleChief Executive
Correspondence Address34b Wellington Road
Bush Hill Park
Enfield
Middlesex
EN1 2PF
Director NameProf Kenneth Henry Goulding
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 22 January 2002)
RoleDeputy V-C
Country of ResidenceUnited Kingdom
Correspondence Address323 St Albans Road West
Hatfield
Hertfordshire
AL10 9RJ
Director NameMichael Lewis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 22 January 2002)
RolePharmacutical
Correspondence AddressThe Beeches
8 School Lane
Watton At Stone
Hertfordshire
SG14 3SF
Director NameMr Amobi Modu
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 22 January 2002)
RoleCommunity Worker
Correspondence Address22 Derwent Road
London
N13
Director NameMr John Anthony Skitt
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 22 January 2002)
RoleCollege Principal
Country of ResidenceEngland
Correspondence Address1 Leefe Way
Cuffley
Potters Bar
Hertfordshire
EN6 4DF
Director NameMr Ian Alastair Ward Vance
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 22 January 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLarkfield Debden Road
Newport
Saffron Walden
Essex
CB11 3RU
Director NameJohn Philip Vilton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1998(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 22 January 2002)
RoleCompany Director
Correspondence Address4 Langton Court The Ridgeway
Enfield
Middlesex
EN2 8PD
Director NameMr Derek St Leger Goddard
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1998(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 22 January 2002)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address71 Wellington Road
Bush Hill Park
Enfield
Middlesex
EN1 2PH
Director NameMichael John Stringer
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1998(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 22 January 2002)
RoleConstruction Contracts Manager
Correspondence Address44 The Grove
Upminster
Essex
RM14 2ET
Director NameMr Michael Dennis Jackson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1999(3 years, 11 months after company formation)
Appointment Duration3 years (closed 22 January 2002)
RoleSen Exec Barclays Bank
Country of ResidenceEngland
Correspondence Address14 Barnfield Wood Road
Beckenham
Kent
BR3 6SR
Director NameNeil John Cleeveley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(4 years after company formation)
Appointment Duration2 years, 10 months (closed 22 January 2002)
RoleSystems Programmer
Correspondence Address46 Umfreville Road
London
N4 1SB
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed08 September 1995(6 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 22 January 2002)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameMr Ian Stewart Ferguson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address16 Broom Water West
Teddington
Middlesex
TW11 9QH
Director NameMr Kenneth James Fergusson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address24f Thorney Crescent
London
SW11 3TT
Secretary NameMr Derek William Brooker
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address327 Ware Road
Hertford
Hertfordshire
SG13 7EL
Director NameGerard Cunningham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed09 May 1995(2 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 02 June 1998)
RoleManaging Director
Correspondence Address31 Clabon Mews
London
SW1X 0EG
Director NameMaxwell Marshall Caller
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(3 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 November 1998)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Penshurst Road
Edgware
Middlesex
HA8 9NT
Director NameMr Christopher Maurice Laing
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(3 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 October 1998)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotshay Farm Tanyard Lane
Ayot St Lawrence
Welwyn
Herts
AL6 9BS
Director NameGurbux Singh
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 29 January 1999)
RoleChief Executive
Correspondence Address80 Broadfields Avenue
Winchmore Hill
London
N21 1AH

Location

Registered Address57 London Road
Enfield
Middx
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
30 July 2001Application for striking-off (2 pages)
19 July 2000Full accounts made up to 31 March 2000 (7 pages)
10 April 2000Annual return made up to 17/02/00 (6 pages)
23 September 1999New director appointed (2 pages)
7 September 1999Full accounts made up to 31 March 1999 (6 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Annual return made up to 17/02/99 (6 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Full accounts made up to 31 March 1998 (6 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (3 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
23 February 1998Annual return made up to 17/02/98 (4 pages)
18 February 1998Full accounts made up to 31 March 1997 (6 pages)
12 March 1997Annual return made up to 17/02/97 (4 pages)
28 January 1997Memorandum and Articles of Association (37 pages)
28 January 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 January 1997Company name changed north london leadership team\certificate issued on 23/01/97 (3 pages)
16 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
18 December 1996Full accounts made up to 31 March 1996 (4 pages)
27 March 1996Annual return made up to 17/02/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Secretary resigned;new secretary appointed (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (3 pages)
28 March 1995Director resigned (2 pages)