Company NameLeighton And Johnstone Limited
Company StatusDissolved
Company Number03043581
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years, 1 month ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)
Previous NameIMCO (1995) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Secretary NameMr William Redvers Ellis
NationalityBritish
StatusClosed
Appointed22 June 1998(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 14 November 2000)
RoleCompany Director
Correspondence AddressCaerfa Bryn Sannon
Brynford
Holywell
Clwyd
CH8 8AX
Wales
Director NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameMr Philip Malcolm Burgess
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 July 1996)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Winward Close
Oakenhurst Farm Lower Darwen
Blackburn
Lancashire
BB3 0SE
Secretary NamePatricia Gorst
NationalityBritish
StatusResigned
Appointed07 December 1995(8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressWharf Cottage Sandy Lane
Weaverham
Northwich
Cheshire
CW8 3PX
Director NameMrs Susan Eileen Ellis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(1 year, 2 months after company formation)
Appointment Duration10 months (resigned 03 May 1997)
RoleSupervisor
Correspondence AddressCaerfa Bryn Sannon
Brynford
Holywell
Clwyd
CH8 8AX
Wales
Director NameRoger William Chadwick
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1997(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 March 1998)
RoleEngineer
Correspondence AddressFlat 1 30 Sealand Avenue
Garden City
Queensferry
Flintshire
CH5 2HN
Wales
Director NameChristopher John Eden
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1997(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 1998)
RoleFinancial Consultant
Correspondence Address35 Carlaw Road
Prenton
Birkenhead
Merseyside
L42 9PZ
Director NameMichael Culleighmoor John
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1997(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 1999)
RolePlanner/Coordinator
Correspondence Address5 Etna Cottages
Globe Way
Buckley
Flintshire
CH7 3LW
Wales
Secretary NameChristopher John Eden
NationalityBritish
StatusResigned
Appointed03 May 1997(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 1998)
RoleFinancial Consultant
Correspondence Address35 Carlaw Road
Prenton
Birkenhead
Merseyside
L42 9PZ
Director NameMr William Redvers Ellis
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressCaerfa Bryn Sannon
Brynford
Holywell
Clwyd
CH8 8AX
Wales

Location

Registered Address4 Marlborough Parade
Uxbridge Road
Hillingdon
Middlesex
UB10 0LR
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Accounts

Latest Accounts1 December 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End01 December

Filing History

11 July 2000First Gazette notice for compulsory strike-off (1 page)
22 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
11 June 1999Return made up to 07/04/99; full list of members (6 pages)
24 August 1998New secretary appointed (2 pages)
3 July 1998Secretary resigned;director resigned (1 page)
1 July 1998Accounts for a small company made up to 1 December 1997 (7 pages)
19 May 1998Return made up to 07/04/98; no change of members (4 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998Ad 22/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
26 October 1997Return made up to 07/04/97; no change of members (4 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
23 June 1997Accounts made up to 1 December 1996 (11 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1997New director appointed (2 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997Registered office changed on 11/06/97 from: st peter's house hartshead sheffield south yorkshire S1 2EL (1 page)
11 June 1997Accounts for a dormant company made up to 1 December 1995 (1 page)
1 May 1996Return made up to 07/04/96; full list of members (6 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Secretary resigned (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New secretary appointed (2 pages)
28 November 1995Company name changed imco (1995) LIMITED\certificate issued on 29/11/95 (4 pages)
24 November 1995Accounting reference date notified as 01/12 (1 page)
7 April 1995Incorporation (36 pages)