Company NameThe Campaign For Leadership Limited
Company StatusDissolved
Company Number04253071
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Secretary NameLouise Helen Pepper
NationalityBritish
StatusClosed
Appointed29 June 2007(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 21 June 2011)
RoleSecretary
Correspondence Address52 Lammas Park Road
Ealing
London
W5 5JB
Director NameMr Stephen Mark Bevan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2010(9 years after company formation)
Appointment Duration11 months, 1 week (closed 21 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameIan Lawson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Waldegrave Way
Lawford
Manningtree
Essex
CO11 2DX
Director NamePeter Wakeford Quine
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Village Gardens
Walton On The Hill
Stafford
Staffordshire
ST17 0LL
Secretary NamePeter Wakeford Quine
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Village Gardens
Walton On The Hill
Stafford
Staffordshire
ST17 0LL
Director NameFrancis Christopher Bourne
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 05 December 2004)
RoleCompany Director
Correspondence AddressLansdowne 14 Portsmouth Avenue
Thames Ditton
Surrey
KT7 0RT
Director NameArchie Desmond Lightfoot
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 05 December 2004)
RoleOil Company Manager
Correspondence AddressHoneywood
78 Richmond Park Road
Kingston Upon Thames
Surrey
KT2 6AJ
Director NameDavid John Pearson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(1 month, 2 weeks after company formation)
Appointment Duration9 months (resigned 29 May 2002)
RoleCompany Director
Correspondence AddressThe White House
Burgh Common
Attleborough
Norfolk
NR17 1QF
Director NameMs Judith Mary Davidson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 05 December 2004)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Church End
Rushden
Hertfordshire
SG9 0SJ
Director NameMayuri Vyas
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(11 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2003)
RoleManagement Consultant
Correspondence Address31 Defoe Avenue
Kew
Richmond
Surrey
TW9 4DS
Secretary NameSarah Catherine Evans
NationalityBritish
StatusResigned
Appointed23 September 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence Address11 Bryn Awel
Coed Y Cwm
Pontypridd
Mid Glamorgan
CF37 3DH
Wales
Secretary NameMichael Robert Routh
NationalityBritish
StatusResigned
Appointed04 November 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address2 Duncots Close
Ickleford
Hitchin
Hertfordshire
SG5 3FH
Director NameLinda Garforth
Date of BirthMay 1956 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 December 2003(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 23 July 2004)
RoleAccountant
Correspondence AddressFlat 13 5 Great Sutton Street
London
EC1V 0BX
Director NameTricia Bey
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(3 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 December 2004)
RoleManaging Director
Correspondence Address126 Edgeley Road
London
SW4 6HB
Director NameEric Leslie Burrows
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDunford
Lawn Road
Guildford
Surrey
GU2 4DE

Location

Registered AddressAsticus Building
21 Palmer Street
London
SW1H 0AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
25 February 2011Application to strike the company off the register (3 pages)
25 February 2011Application to strike the company off the register (3 pages)
27 July 2010Appointment of Mr Stephen Bevan as a director (2 pages)
27 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1
(3 pages)
27 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1
(3 pages)
27 July 2010Appointment of Mr Stephen Bevan as a director (2 pages)
21 July 2010Termination of appointment of Ian Lawson as a director (1 page)
21 July 2010Termination of appointment of Ian Lawson as a director (1 page)
5 May 2010Amended accounts made up to 30 June 2008 (7 pages)
5 May 2010Amended accounts for a dormant company made up to 30 June 2008 (7 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
20 July 2009Return made up to 16/07/09; full list of members (3 pages)
20 July 2009Return made up to 16/07/09; full list of members (3 pages)
20 July 2009Director's change of particulars / ian lawson / 16/07/2009 (1 page)
20 July 2009Director's Change of Particulars / ian lawson / 16/07/2009 / HouseName/Number was: , now: 19; Street was: wymondham, now: waldegrave way; Area was: chase road, great bromley, now: lawford; Post Town was: colchester, now: manningtree; Post Code was: CO7 7UA, now: CO11 2DX (1 page)
14 May 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
14 May 2009Accounts made up to 30 June 2008 (6 pages)
17 July 2008Registered office changed on 17/07/2008 from asticus building 21 palmer street london SW1H 0AD (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Registered office changed on 17/07/2008 from asticus building 21 palmer street london SW1H 0AD (1 page)
17 July 2008Return made up to 16/07/08; full list of members (3 pages)
17 July 2008Return made up to 16/07/08; full list of members (3 pages)
23 January 2008Full accounts made up to 30 June 2007 (12 pages)
23 January 2008Full accounts made up to 30 June 2007 (12 pages)
31 July 2007Return made up to 16/07/07; full list of members (2 pages)
31 July 2007New secretary appointed (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Return made up to 16/07/07; full list of members (2 pages)
31 July 2007New secretary appointed (1 page)
31 July 2007Secretary resigned (1 page)
12 June 2007Registered office changed on 12/06/07 from: peter runge house 3 carlton house terrace london SW1Y 5DG (1 page)
12 June 2007Registered office changed on 12/06/07 from: peter runge house 3 carlton house terrace london SW1Y 5DG (1 page)
29 January 2007Full accounts made up to 30 June 2006 (14 pages)
29 January 2007Full accounts made up to 30 June 2006 (14 pages)
18 July 2006Return made up to 16/07/06; full list of members (2 pages)
18 July 2006Return made up to 16/07/06; full list of members (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
20 January 2006Full accounts made up to 30 June 2005 (13 pages)
20 January 2006Full accounts made up to 30 June 2005 (13 pages)
8 September 2005Return made up to 16/07/05; full list of members (2 pages)
8 September 2005Location of register of members (1 page)
8 September 2005Return made up to 16/07/05; full list of members (2 pages)
8 September 2005Location of register of members (1 page)
15 March 2005Full accounts made up to 30 June 2004 (13 pages)
15 March 2005Full accounts made up to 30 June 2004 (13 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Return made up to 16/07/04; full list of members (8 pages)
10 August 2004Director resigned (1 page)
10 August 2004Return made up to 16/07/04; full list of members (8 pages)
29 January 2004Full accounts made up to 30 June 2003 (14 pages)
29 January 2004Full accounts made up to 30 June 2003 (14 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003Secretary resigned (1 page)
11 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
11 August 2003Return made up to 16/07/03; full list of members (9 pages)
29 May 2003Full accounts made up to 30 June 2002 (14 pages)
29 May 2003Full accounts made up to 30 June 2002 (14 pages)
21 March 2003Auditor's resignation (2 pages)
21 March 2003Auditor's resignation (2 pages)
1 December 2002Registered office changed on 01/12/02 from: robert hyde house 48 bryanston square london W1H 7LN (1 page)
1 December 2002Registered office changed on 01/12/02 from: robert hyde house 48 bryanston square london W1H 7LN (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
13 September 2002Return made up to 16/07/02; full list of members (9 pages)
13 September 2002Return made up to 16/07/02; full list of members (9 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
9 May 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
9 May 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
16 July 2001Incorporation (19 pages)