Company NameLeading Edge Enterprises Limited
Company StatusDissolved
Company Number02929460
CategoryPrivate Limited Company
Incorporation Date16 May 1994(29 years, 11 months ago)
Dissolution Date3 April 2001 (23 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Cheverall
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed23 June 1994(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 03 April 2001)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressThe Hedgerows
Upper Icknield Way
Princes Risborough
Buckinghamshire
HP27 0EX
Director NameStephen Crowhurst
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1994(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 03 April 2001)
RoleJoint Managing Director
Correspondence Address238 Farleigh Road
Warlingham
Surrey
CR6 9EE
Secretary NameAnthony Cheverall
NationalityEnglish
StatusClosed
Appointed22 May 1998(4 years after company formation)
Appointment Duration2 years, 10 months (closed 03 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hedgerows
Upper Icknield Way
Princes Risborough
Buckinghamshire
HP27 0EX
Director NameMr Mark Bursa
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 1996)
RoleEditorial Directer
Country of ResidenceEngland
Correspondence Address50 Beechcroft Manor
Weybridge
Surrey
KT13 9NZ
Director NameMr Andrew James Coghlan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (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
Appointed23 June 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
Billingshurst Road
Ashington
West Sussex
RH20 3BB
Director NamePaul Stewart Peter Webb
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 August 1997)
RoleSales Director
Correspondence Address64 Frenches Farm Drive
Heathfield
East Sussex
TN21 8BZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

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, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 December 2000First Gazette notice for voluntary strike-off (1 page)
1 November 2000Application for striking-off (1 page)
25 May 2000Return made up to 16/05/00; full list of members (6 pages)
4 May 2000Full accounts made up to 31 December 1998 (10 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)
25 May 1999Return made up to 16/05/99; no change of members (4 pages)
16 September 1998New secretary appointed (2 pages)
2 June 1998Secretary resigned;director resigned (1 page)
20 May 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1998Full accounts made up to 31 December 1997 (10 pages)
30 January 1998Full accounts made up to 31 December 1996 (10 pages)
28 August 1997Director resigned (1 page)
30 May 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 November 1996Director resigned (1 page)
17 July 1996Return made up to 16/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1996Full accounts made up to 31 December 1995 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
13 October 1995Director's particulars changed (2 pages)
13 October 1995Director's particulars changed (2 pages)
24 July 1995New director appointed (2 pages)