Company NameLeesh Computing Limited
Company StatusDissolved
Company Number03538118
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years ago)
Dissolution Date26 February 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Hilary Lees
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(same day as company formation)
RoleSystem Tester
Correspondence Address18 Marsden Street
Kirkham
Preston
Lancashire
PR4 2TH
Secretary NameMiss Sarah Elizabeth Lees
NationalityBritish
StatusClosed
Appointed31 March 1998(same day as company formation)
RoleTrainee Conveyancer
Correspondence Address10 Catherine Street
Wesham
Preston
Lancashire
PR4 3BP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£3,712
Cash£4,045
Current Liabilities£7,776

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
21 September 2001Application for striking-off (1 page)
2 August 2001Return made up to 31/03/01; full list of members (6 pages)
5 June 2000Return made up to 31/03/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1998Registered office changed on 13/07/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
30 April 1998Ad 01/04/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Registered office changed on 20/04/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
20 April 1998Director resigned (1 page)