Company NameLeaftree Limited
Company StatusDissolved
Company Number01480313
CategoryPrivate Limited Company
Incorporation Date20 February 1980(44 years, 2 months ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Patricia Ellen Hunting
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(11 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 07 August 2007)
RoleLiterary Agent
Correspondence AddressCharton Derby Road
Haslemere
Surrey
GU27 1BP
Director NameMr John Adrian Watney
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(11 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 07 August 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMansard Cottage Shere Road
West Horsley
Leatherhead
Surrey
KT24 6EP
Secretary NameFiona Ann Smith
NationalityBritish
StatusClosed
Appointed05 February 2001(20 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 07 August 2007)
RoleSolicitor
Correspondence Address114 Massingberd Way
London
SW17 6AH
Secretary NameMrs Patricia Ellen Hunting
NationalityBritish
StatusResigned
Appointed30 September 1991(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressCharton Derby Road
Haslemere
Surrey
GU27 1BP
Secretary NameJohn Neilsen
NationalityBritish
StatusResigned
Appointed30 September 1992(12 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 March 1993)
RoleCompany Director
Correspondence AddressGifford-Mead
Two Way House Brockham Green
Betchworth
Surrey
Secretary NameMrs Jill Elizabeth Batten
NationalityBritish
StatusResigned
Appointed24 March 1993(13 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 05 February 2001)
RoleCompany Director
Correspondence AddressHelland House Helland
North Curry
Taunton
Somerset
TA3 6DU

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£15,088
Cash£18,855
Current Liabilities£15,518

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
12 March 2007Application for striking-off (1 page)
3 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
11 November 2005Return made up to 30/09/05; full list of members (7 pages)
6 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
30 November 2004Return made up to 30/09/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
21 October 2003Return made up to 30/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 05/12/02
(7 pages)
14 August 2002Full accounts made up to 31 March 2002 (10 pages)
26 October 2001Full accounts made up to 31 March 2001 (10 pages)
5 October 2001Return made up to 30/09/01; no change of members (4 pages)
1 March 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
22 December 2000Full accounts made up to 31 March 2000 (10 pages)
22 November 2000Return made up to 30/09/00; full list of members (5 pages)
21 December 1999Full accounts made up to 31 March 1999 (10 pages)
16 December 1999Return made up to 30/09/99; no change of members (5 pages)
3 December 1998Full accounts made up to 31 March 1998 (10 pages)
13 October 1998Return made up to 30/09/98; no change of members (4 pages)
29 September 1998Secretary's particulars changed (1 page)
2 December 1997Full accounts made up to 31 March 1997 (10 pages)
15 October 1997Return made up to 30/09/97; full list of members (5 pages)
3 December 1996Full accounts made up to 31 March 1996 (10 pages)
21 November 1996Return made up to 30/09/96; no change of members (6 pages)
4 October 1995Return made up to 30/09/95; full list of members (6 pages)
12 June 1995Full accounts made up to 31 March 1995 (10 pages)
20 February 1990Incorporation (16 pages)