Company NameLeckie Associates Limited
Company StatusDissolved
Company Number04553522
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 6 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlan John Leckie
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(5 days after company formation)
Appointment Duration5 years, 6 months (closed 30 April 2008)
RoleArea Manager
Correspondence AddressLittle Croft
62 Vegal Crescent
Englefield Green
Surrey
TW20 0QF
Director NameJane Kathleen Leckie
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(5 days after company formation)
Appointment Duration5 years, 6 months (closed 30 April 2008)
RoleSecretary
Correspondence AddressLittle Croft
62 Vegal Crescent
Englefield Green
Surrey
TW20 0QF
Secretary NameAlan John Leckie
NationalityBritish
StatusClosed
Appointed09 October 2002(5 days after company formation)
Appointment Duration5 years, 6 months (closed 30 April 2008)
RoleArea Manager
Correspondence AddressLittle Croft
62 Vegal Crescent
Englefield Green
Surrey
TW20 0QF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressBridge House
Station Road
Hayes
Middlesex
UB3 4BT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,516
Cash£6,671
Current Liabilities£1,423

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
14 November 2007Application for striking-off (1 page)
11 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
27 November 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Return made up to 04/10/06; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 October 2005Return made up to 04/10/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
9 October 2003Return made up to 04/10/03; full list of members (7 pages)
3 October 2003Ad 02/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002Registered office changed on 17/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Secretary resigned (1 page)