Company NameF.Leroy And Company(London)Limited
Company StatusDissolved
Company Number00206907
CategoryPrivate Limited Company
Incorporation Date27 June 1925(98 years, 10 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Garry Russell Cates
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(75 years, 9 months after company formation)
Appointment Duration18 years, 9 months (closed 14 January 2020)
RoleInsulation Engineer
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameCheryl Cates
NationalityBritish
StatusClosed
Appointed01 April 2001(75 years, 9 months after company formation)
Appointment Duration18 years, 9 months (closed 14 January 2020)
RoleHousewife
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMr Joseph Frederick Cates
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(65 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address4 Mentmore
Langdon Hills
Basildon
Essex
SS16 6DB
Director NameMr Samuel Joseph Gilbard
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(65 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 October 1991)
RoleCompany Director
Correspondence Address8 Fairfield Rise
Billericay
Essex
CM12 9NP
Secretary NameMr Leonard John Thomas
NationalityBritish
StatusResigned
Appointed31 May 1991(65 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Saint Martins Road
Upton
Poole
Dorset
BH16 5NQ
Secretary NameMaureen Cates
NationalityBritish
StatusResigned
Appointed20 May 1994(68 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2001)
RoleSecretary
Correspondence Address4 Mentmore
Langdon Hills
Basildon
Essex
SS16 6DB

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.5k at £1Cheryl Cates
39.99%
Ordinary
4.5k at £1Garry Russell Cates
39.99%
Ordinary
2.3k at £1Garry Russell Cates
19.99%
Preference
3 at £1Garry Russell Cates & Cheryl Cates
0.03%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
21 October 2019Application to strike the company off the register (3 pages)
23 September 2019Restoration by order of the court (5 pages)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
27 June 2014Restoration by order of the court (3 pages)
27 June 2014Restoration by order of the court (3 pages)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
20 September 2012Application to strike the company off the register (3 pages)
20 September 2012Application to strike the company off the register (3 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 11,253
(4 pages)
12 July 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 11,253
(4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Garry Russell Cates on 1 October 2009 (2 pages)
23 June 2010Secretary's details changed for Cheryl Cates on 1 October 2009 (1 page)
23 June 2010Director's details changed for Garry Russell Cates on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
23 June 2010Secretary's details changed for Cheryl Cates on 1 October 2009 (1 page)
23 June 2010Director's details changed for Garry Russell Cates on 1 October 2009 (2 pages)
23 June 2010Secretary's details changed for Cheryl Cates on 1 October 2009 (1 page)
10 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
10 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
11 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
11 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
10 June 2009Return made up to 31/05/09; full list of members (3 pages)
10 June 2009Return made up to 31/05/09; full list of members (3 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
7 August 2008Return made up to 31/05/08; no change of members (6 pages)
7 August 2008Return made up to 31/05/08; no change of members (6 pages)
23 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
23 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
29 June 2007Return made up to 31/05/07; no change of members (6 pages)
29 June 2007Return made up to 31/05/07; no change of members (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
19 July 2006Return made up to 31/05/06; full list of members (6 pages)
19 July 2006Return made up to 31/05/06; full list of members (6 pages)
10 January 2006Registered office changed on 10/01/06 from: bowen court 1-5 church street rayleigh essex SS6 7EE (1 page)
10 January 2006Registered office changed on 10/01/06 from: bowen court 1-5 church street rayleigh essex SS6 7EE (1 page)
10 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
15 June 2005Return made up to 31/05/05; full list of members (6 pages)
15 June 2005Return made up to 31/05/05; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 June 2004Return made up to 31/05/04; full list of members (6 pages)
7 June 2004Return made up to 31/05/04; full list of members (6 pages)
8 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 June 2003Return made up to 31/05/03; full list of members (6 pages)
27 June 2003Return made up to 31/05/03; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 June 2002Return made up to 31/05/02; full list of members (6 pages)
7 June 2002Return made up to 31/05/02; full list of members (6 pages)
7 February 2002Registered office changed on 07/02/02 from: 1364 london road norbury london SW16 4DE (1 page)
7 February 2002Registered office changed on 07/02/02 from: 1364 london road norbury london SW16 4DE (1 page)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 June 2001Return made up to 31/05/01; full list of members (6 pages)
13 June 2001Return made up to 31/05/01; full list of members (6 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New secretary appointed (2 pages)
12 March 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
12 March 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
28 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
28 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
8 June 2000Return made up to 31/05/00; full list of members (6 pages)
8 June 2000Return made up to 31/05/00; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
4 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
10 June 1999Return made up to 31/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 1999Return made up to 31/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
6 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
5 June 1998Return made up to 31/05/98; full list of members (6 pages)
5 June 1998Return made up to 31/05/98; full list of members (6 pages)
14 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
14 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
8 June 1997Return made up to 31/05/97; change of members (6 pages)
8 June 1997Return made up to 31/05/97; change of members (6 pages)
10 April 1997Registered office changed on 10/04/97 from: challenge house 616 mitcham road croydon surrey CR9 3AA (1 page)
10 April 1997Registered office changed on 10/04/97 from: challenge house 616 mitcham road croydon surrey CR9 3AA (1 page)
19 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
19 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
17 June 1996Return made up to 31/05/96; full list of members (6 pages)
17 June 1996Return made up to 31/05/96; full list of members (6 pages)
13 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
13 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
22 May 1995Return made up to 31/05/95; full list of members (6 pages)
22 May 1995Return made up to 31/05/95; full list of members (6 pages)