Company NameLeyroad Limited
Company StatusDissolved
Company Number03322451
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(1 year, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 13 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1998(1 year, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 13 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeukenhof
Tite Hill
Englefield Green
Surrey
TW20 0NJ
Secretary NameCarole Linda Weston
NationalityBritish
StatusClosed
Appointed29 October 1999(2 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 13 March 2007)
RoleCompany Director
Correspondence Address44 Stratford Road
Watford
WD17 4NZ
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameIeuan Lewis James Thomas
NationalityBritish
StatusResigned
Appointed06 March 1997(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 1998)
RoleAccountant
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS
Director NameMr David Roderick Kirch
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressGouray Lodge Mont Du Gouray
Grouville
Jersey
JE3 9GH
Director NameRichard Jeremy Ian Mais
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(1 year, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Seal Hollow Road
Sevenoaks
Kent
TN13 3RY
Director NameIeuan Lewis James Thomas
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 1999)
RoleAccountant
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS
Secretary NameMr Colin Laird Walker-Robson
NationalityBritish
StatusResigned
Appointed25 June 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCnc House
The Grand Union Office Park
Packet Boat Lane
Uxbridge
UB8 2GH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
17 October 2006Application for striking-off (1 page)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
22 February 2006Return made up to 21/02/06; full list of members (2 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 April 2005Return made up to 21/02/05; full list of members
  • 363(287) ‐ Registered office changed on 05/04/05
(2 pages)
30 March 2005Director's particulars changed (1 page)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 March 2004Return made up to 21/02/04; full list of members (7 pages)
31 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
8 March 2003Return made up to 21/02/03; full list of members (7 pages)
26 September 2002Full accounts made up to 31 December 2001 (11 pages)
14 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2001Full accounts made up to 31 December 2000 (13 pages)
6 March 2001Return made up to 21/02/01; full list of members (6 pages)
8 November 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 November 2000Declaration of assistance for shares acquisition (7 pages)
23 August 2000Full accounts made up to 31 December 1999 (13 pages)
26 July 2000Particulars of mortgage/charge (18 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2000Director resigned (1 page)
21 February 2000Return made up to 21/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (3 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999Director resigned (1 page)
30 April 1999Full accounts made up to 31 December 1998 (13 pages)
23 February 1999Return made up to 21/02/99; full list of members (10 pages)
23 November 1998New director appointed (3 pages)
23 November 1998Director resigned (1 page)
7 August 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
30 July 1998Full accounts made up to 31 December 1997 (13 pages)
28 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
28 July 1998New secretary appointed;new director appointed (2 pages)
28 July 1998Registered office changed on 28/07/98 from: 18 queen anne street london W1M 0HB (1 page)
28 July 1998New director appointed (3 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998Director resigned (1 page)
23 February 1998Return made up to 21/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 December 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
24 June 1997Particulars of mortgage/charge (3 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
30 April 1997Ad 06/03/97--------- £ si 2@1 (2 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997New director appointed (3 pages)
11 March 1997Registered office changed on 11/03/97 from: 120 east road london N1 6AA (1 page)
21 February 1997Incorporation (15 pages)