Company NameLeslie A. Keats & Co. Limited
Company StatusDissolved
Company Number01247072
CategoryPrivate Limited Company
Incorporation Date3 March 1976(48 years, 2 months ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Humphrey Charles Burgess
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1991(14 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 15 August 2000)
RoleSurveyor
Correspondence Address9 Framlingham Way
Great Notley Garden Village
Braintree
Essex
CM7 8YY
Director NameMrs Jean Dunkley
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1991(14 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 15 August 2000)
RoleCompany Director
Correspondence Address221 Chase Side
London
N14 5LE
Secretary NameJohn Humphrey Charles Burgess
NationalityBritish
StatusClosed
Appointed14 January 1991(14 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 15 August 2000)
RoleCompany Director
Correspondence Address9 Framlingham Way
Great Notley Garden Village
Braintree
Essex
CM7 8YY

Location

Registered AddressRochester House
275 Baddow Road
Chelmsford
Essex
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Accounts

Latest Accounts8 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End08 April

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
10 March 2000Application for striking-off (1 page)
5 January 2000Return made up to 14/11/99; full list of members (7 pages)
9 November 1999Accounts for a small company made up to 8 April 1999 (5 pages)
8 January 1999Secretary's particulars changed;director's particulars changed (1 page)
8 January 1999Return made up to 14/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1999Accounts for a dormant company made up to 8 April 1998 (5 pages)
28 January 1998Accounts for a dormant company made up to 8 April 1997 (5 pages)
28 January 1998Secretary's particulars changed;director's particulars changed (1 page)
28 January 1998Return made up to 14/11/97; full list of members (6 pages)
28 January 1998Registered office changed on 28/01/98 from: 20-22 bedford row london WC1R 4EB (1 page)
30 January 1997Return made up to 14/11/96; no change of members (4 pages)
21 November 1995Accounts for a small company made up to 8 April 1995 (4 pages)
13 November 1995Return made up to 14/11/95; no change of members (4 pages)