Company NameLeafmark Limited
Company StatusDissolved
Company Number03753047
CategoryPrivate Limited Company
Incorporation Date15 April 1999(25 years ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Arnold Cole
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(same day as company formation)
RoleAccountant
Correspondence Address82 Hill Crescent
Bexley
Kent
DA5 2DB
Director NameMrs Julie Ellen Brooks
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 27 January 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address129 Belmont Road
Erith
Kent
DA8 1LF
Director NameMr Michael Tickner
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 27 January 2004)
RoleBuilder
Correspondence AddressThe Orchard
101 Tile Kiln Lane
Bexley
Kent
DA5 2BD
Secretary NameMr David Arnold Cole
NationalityBritish
StatusClosed
Appointed01 September 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address82 Hill Crescent
Bexley
Kent
DA5 2DB
Director NameMr Christopher George Cowlard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(same day as company formation)
RoleBuilder
Correspondence Address109 Wansunt Road
Bexley
Kent
DA5 2DN
Secretary NameMr Christopher George Cowlard
NationalityBritish
StatusResigned
Appointed15 April 1999(same day as company formation)
RoleBuilder
Correspondence Address109 Wansunt Road
Bexley
Kent
DA5 2DN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHeritage House
34 North Bray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£172,485
Cash£62,253
Current Liabilities£1,484,738

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
8 April 2003Voluntary strike-off action has been suspended (1 page)
5 February 2003Application for striking-off (1 page)
4 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 May 2002Return made up to 11/04/02; full list of members (7 pages)
4 April 2002Secretary resigned;director resigned (1 page)
4 April 2002New secretary appointed (2 pages)
21 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
6 April 2001Return made up to 11/04/01; full list of members (6 pages)
14 December 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
11 October 2000Particulars of mortgage/charge (7 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (5 pages)
19 April 2000Return made up to 11/04/00; full list of members (6 pages)
24 June 1999Particulars of mortgage/charge (4 pages)
30 April 1999Secretary resigned (1 page)
30 April 1999New secretary appointed;new director appointed (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999Registered office changed on 30/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 April 1999Director resigned (1 page)
15 April 1999Incorporation (13 pages)