Company NameLeeders Limited
Company StatusDissolved
Company Number02048549
CategoryPrivate Limited Company
Incorporation Date21 August 1986(37 years, 7 months ago)
Dissolution Date11 March 1997 (27 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCountrywide Estate Agents (Corporation)
Date of BirthJune 1986 (Born 37 years ago)
StatusClosed
Appointed11 October 1991(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 11 March 1997)
Correspondence AddressQueensgate
1 Myrtle Road
Brentwood
Essex
CM14 5EG
Director NameHowuned Limited (Corporation)
Date of BirthNovember 1982 (Born 41 years ago)
StatusClosed
Appointed18 September 1996(10 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 11 March 1997)
Correspondence AddressKingsgate 1 King Edward Road
Brentwood
Essex
CM14 4HG
Director NameMr Michael Robert McQueen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 1991(5 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 February 1992)
RoleGroup Secretary
Correspondence Address12 Rowsley Avenue
Hendon
London
NW4 1AJ
Secretary NameMr Michael Robert McQueen
NationalityEnglish
StatusResigned
Appointed11 October 1991(5 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 February 1992)
RoleCompany Director
Correspondence Address12 Rowsley Avenue
Hendon
London
NW4 1AJ
Secretary NameMrs Nicola Ann Templeman
NationalityBritish
StatusResigned
Appointed06 January 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 1993)
RoleBuilding Society Manager
Correspondence Address100 Molrams Lane
Great Baddow
Chelmsford
Essex
CM2 7AL
Director NameCharles Richard Lorimer Wilson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1994)
RoleGroup Secretary & Solicitor
Correspondence Address2 Court Gardens
Batheaston
Bath
Avon
BA1 7PH
Secretary NameMs Janice Willmott Banks
NationalityBritish
StatusResigned
Appointed20 September 1993(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bristol Road
Chippenham
Wiltshire
SN15 4BQ
Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 September 1996)
RoleCompany Director
Correspondence Address12 Pebmarsh Road
Colne Engaine
Colchester
CO6 2HD
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed31 October 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 1996)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE

Location

Registered AddressKingsgate
1 King Edward Road
Brentwood
Essex
CM14 4HG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 November 1996First Gazette notice for voluntary strike-off (1 page)
27 September 1996Application for striking-off (1 page)
27 September 1996Secretary resigned (1 page)
24 September 1996New director appointed (1 page)
24 September 1996Director resigned (2 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 January 1996Registered office changed on 23/01/96 from: queensgate 1 myrtle road brentwood essex CM14 5EG (1 page)
31 October 1995Return made up to 11/10/95; full list of members (14 pages)
31 October 1995Director's particulars changed (2 pages)