Company NameLeagrove Limited
Company StatusDissolved
Company Number03403495
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 8 months ago)
Previous NameGrasslane Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr William Francis Jackson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1997(2 weeks, 1 day after company formation)
Appointment Duration26 years, 8 months
RoleMedical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel High Street
Harwell
Didcot
Oxfordshire
OX11 0EX
Director NameHon David Layton
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1997(2 weeks, 1 day after company formation)
Appointment Duration26 years, 8 months
RolePublisher
Correspondence Address18 Grove Terrace
London
NW5 1PH
Director NameMr Mark Oliver Layton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1997(2 weeks, 1 day after company formation)
Appointment Duration26 years, 8 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address5 Eastern Road
London
N2 9LD
Secretary NameMr Michael Agate
NationalityBritish
StatusCurrent
Appointed19 January 1998(6 months, 1 week after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Blind Lane
Bourne End
Buckinghamshire
SL8 5LD
Director NameLord Jonathan Francis Layton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1999(2 years after company formation)
Appointment Duration24 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address69 Devonshire Road
Forest Hill
London
SE23 3LX
Secretary NameMr Mark Oliver Layton
NationalityBritish
StatusResigned
Appointed30 July 1997(2 weeks, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 January 1998)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address5 Eastern Road
London
N2 9LD
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£470,880
Gross Profit£464,926
Net Worth£2,963,151
Cash£871,001
Current Liabilities£2,903,734

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 November 2005Dissolved (1 page)
18 August 2005Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
18 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
8 June 2005Liquidators statement of receipts and payments (5 pages)
8 December 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
18 December 2003Liquidators statement of receipts and payments (5 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
31 December 2002Liquidators statement of receipts and payments (5 pages)
19 June 2002Liquidators statement of receipts and payments (5 pages)
5 December 2001Liquidators statement of receipts and payments (5 pages)
10 December 2000Registered office changed on 10/12/00 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
7 December 2000Appointment of a voluntary liquidator (1 page)
7 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 December 2000Declaration of solvency (3 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
6 September 2000Return made up to 15/07/00; full list of members (9 pages)
31 March 2000Full accounts made up to 30 September 1999 (15 pages)
8 September 1999Return made up to 15/07/99; full list of members (6 pages)
26 August 1999New director appointed (2 pages)
10 June 1999Accounting reference date shortened from 31/07/99 to 30/09/98 (1 page)
9 December 1998Statement of affairs (7 pages)
9 December 1998Ad 01/10/97--------- £ si 17772@1 £ si [email protected] (2 pages)
15 September 1998£ sr [email protected] 28/05/98 £ sr 5048@1 (1 page)
10 September 1998Return made up to 15/07/98; full list of members (6 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
10 February 1998New director appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned (1 page)
24 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
23 October 1997Company name changed grasslane services LIMITED\certificate issued on 24/10/97 (3 pages)
23 October 1997£ nc 1000/500000 30/09/97 (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Secretary resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997Registered office changed on 12/08/97 from: 83 clerkenwell road london EC1R 5AR (1 page)
12 August 1997New secretary appointed;new director appointed (2 pages)
12 August 1997New director appointed (2 pages)