Company NameLeading Edge Publishing Group Limited
Company StatusDissolved
Company Number02477643
CategoryPrivate Limited Company
Incorporation Date6 March 1990(34 years, 1 month ago)
Dissolution Date3 April 2001 (23 years ago)
Previous NameLeading Edge Publishing Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameStephen Crowhurst
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(2 years after company formation)
Appointment Duration9 years (closed 03 April 2001)
RoleJoint Managing Director
Correspondence Address238 Farleigh Road
Warlingham
Surrey
CR6 9EE
Director NameAnthony Cheverall
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed22 May 1998(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 03 April 2001)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressThe Hedgerows
Upper Icknield Way
Princes Risborough
Buckinghamshire
HP27 0EX
Secretary NameStephen Crowhurst
NationalityBritish
StatusClosed
Appointed18 January 1999(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 03 April 2001)
RoleCompany Director
Correspondence Address238 Farleigh Road
Warlingham
Surrey
CR6 9EE
Director NameMr Mark Bursa
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 11 November 1996)
RoleEditorial Director
Country of ResidenceEngland
Correspondence Address50 Beechcroft Manor
Weybridge
Surrey
KT13 9NZ
Secretary NameAnthony Cheverall
NationalityEnglish
StatusResigned
Appointed06 March 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hedgerows
Upper Icknield Way
Princes Risborough
Buckinghamshire
HP27 0EX
Director NameMr John Robert Brandon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 March 1998)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Marsh Lane
Mill Hill
London
NW7 4QP
Director NameMr Andrew James Coghlan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
Billingshurst Road
Ashington
West Sussex
RH20 3BB
Secretary NameMr Andrew James Coghlan
NationalityBritish
StatusResigned
Appointed11 April 1994(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
Billingshurst Road
Ashington
West Sussex
RH20 3BB
Director NameHon William Knatchbull Gibson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(7 years, 12 months after company formation)
Appointment Duration8 months (resigned 29 October 1998)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address46 Victoria Road
London
W8 5RQ

Location

Registered Address165-167 High Street
Rayleigh
Essex
SS6 7QA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

1 November 2000Application for striking-off (1 page)
15 May 2000Full group accounts made up to 31 December 1998 (14 pages)
14 April 2000Auditor's resignation (1 page)
14 April 2000Registered office changed on 14/04/00 from: 137-143 high street sutton surrey SM1 1JH (1 page)
12 April 2000Return made up to 06/03/00; full list of members (10 pages)
5 April 2000Return made up to 06/03/99; full list of members (9 pages)
22 January 1999New secretary appointed (2 pages)
16 September 1998New director appointed (2 pages)
2 June 1998Secretary resigned;director resigned (1 page)
29 April 1998Full accounts made up to 31 December 1997 (14 pages)
31 March 1998Director resigned (1 page)
31 March 1998New director appointed (2 pages)
4 March 1998Return made up to 06/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1998Full accounts made up to 31 December 1996 (15 pages)
12 December 1997Return made up to 06/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1996Director resigned (1 page)
11 July 1996Return made up to 06/03/96; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 1996Full group accounts made up to 31 December 1995 (14 pages)
13 October 1995Conve 15/12/94 (1 page)
13 October 1995Director's particulars changed (2 pages)
13 October 1995£ nc 168032/168791 15/12/94 (1 page)
13 October 1995Ad 15/12/94--------- £ si 759@1 (2 pages)
13 October 1995Director's particulars changed (2 pages)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(64 pages)
14 August 1995Return made up to 06/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)