Company NameLeadership Enterprise Network Trading Limited
Company StatusDissolved
Company Number03991078
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date22 March 2016 (8 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameRev Amiel Mary Ellinor Osmaston
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2000(3 months, 3 weeks after company formation)
Appointment Duration15 years, 6 months (closed 22 March 2016)
RoleMinister Of Religion C Of E
Country of ResidenceEngland
Correspondence AddressThe New Vicarage
Plumpton
Penrith
Cumbria
CA11 9PA
Director NameRevd Canon Roger Charles Matthews
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(3 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 22 March 2016)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address42 Riffhams Drive 42 Riffhams Drive
Great Baddow
Chelmsford
Essex
CM2 7DD
Secretary NameRev Amiel Mary Ellinor Osmaston
NationalityBritish
StatusClosed
Appointed21 March 2006(5 years, 10 months after company formation)
Appointment Duration10 years (closed 22 March 2016)
RoleAnglican Priest
Country of ResidenceEngland
Correspondence AddressThe New Vicarage
Plumpton
Penrith
Cumbria
CA11 9PA
Director NameRev Derek Chedzey
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 22 March 2016)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory The Rectory
Rectory Road
Frampton Cotterell
Gloucester
BS36 2BP
Director NameMr John Richard Short
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Director NameMr Michael Thomas Womack
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HR
Secretary NameMr John Richard Short
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Secretary NameJennifer Mary Robinson Joice
NationalityBritish
StatusResigned
Appointed10 August 2000(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address15 Stockwell Street
Cambridge
CB1 3ND
Director NameCanon Douglas Robert Holt
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 19 July 2005)
RoleClergyperson
Country of ResidenceUnited Kingdom
Correspondence Address9 Leigh Road
Clifton
Bristol
BS8 2DA
Director NameRev Margaret Elizabeth Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(3 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 21 March 2006)
RoleClergy
Correspondence AddressRise Cottage
Hale House Lane, Churt
Farnham
Surrey
GU10 2JG
Director NameReverand Canon Robert Warren
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(3 months, 3 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 02 March 2001)
RoleClergyman
Correspondence AddressWillow Bank House
Borrage Lane
Ripon
Yorkshire
HG4 2PZ
Director NameRight Reverend Frank White
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(3 months, 3 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 04 April 2014)
RoleClergy
Country of ResidenceEngland
Correspondence AddressThe Vicarage The Vicarage
Riding Mill
Northumberland
NE44 6AT
Secretary NameRev Margaret Elizabeth Jackson
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 March 2006)
RoleClergy
Correspondence AddressRise Cottage
Hale House Lane, Churt
Farnham
Surrey
GU10 2JG
Director NameThe Rev Philip David King
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 April 2006)
RoleCompany Director
Correspondence Address31 Myrtle Avenue
Ruislip
Middlesex
HA4 8SA
Director NameRevd Canon Robin Geoffrey James Mackintosh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(5 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Loop Court Mews
Sandwich
Kent
CT13 9HF
Director NameMrs Joy Alison Madeiros
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2010)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address26a Mount Pleasant Road
Chigwell
Essex
IG7 5ER

Location

Registered Address53 New Street
Chelmsford
Essex
CM1 1AT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£21,450
Net Worth£22,154
Cash£21,920

Accounts

Latest Accounts1 January 2015 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 January

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
29 December 2015Application to strike the company off the register (3 pages)
13 November 2015Total exemption full accounts made up to 1 January 2015 (10 pages)
13 November 2015Total exemption full accounts made up to 1 January 2015 (10 pages)
14 June 2015Annual return made up to 11 May 2015 no member list (5 pages)
14 January 2015Director's details changed for Revd Canon Roger Charles Matthews on 6 January 2015 (2 pages)
14 January 2015Director's details changed for Revd Canon Roger Charles Matthews on 6 January 2015 (2 pages)
13 January 2015Appointment of Revd Derek Chedzey as a director on 4 April 2014 (2 pages)
13 January 2015Appointment of Revd Derek Chedzey as a director on 4 April 2014 (2 pages)
13 January 2015Termination of appointment of Robin Geoffrey James Mackintosh as a director on 24 September 2014 (1 page)
6 November 2014Total exemption full accounts made up to 1 January 2014 (9 pages)
6 November 2014Total exemption full accounts made up to 1 January 2014 (9 pages)
28 May 2014Annual return made up to 11 May 2014 no member list (5 pages)
28 May 2014Director's details changed for Revd Canon Robin Geoffrey James Mackintosh on 1 March 2014 (2 pages)
28 May 2014Director's details changed for Revd Canon Robin Geoffrey James Mackintosh on 1 March 2014 (2 pages)
27 May 2014Termination of appointment of Frank White as a director (1 page)
27 May 2014Termination of appointment of Frank White as a director (1 page)
7 June 2013Annual return made up to 11 May 2013 no member list (6 pages)
10 April 2013Total exemption full accounts made up to 1 January 2013 (11 pages)
10 April 2013Total exemption full accounts made up to 1 January 2013 (11 pages)
6 July 2012Annual return made up to 11 May 2012 no member list (6 pages)
6 July 2012Director's details changed for Frank White on 1 June 2012 (3 pages)
6 July 2012Director's details changed for Frank White on 1 June 2012 (3 pages)
20 April 2012Total exemption full accounts made up to 1 January 2012 (12 pages)
20 April 2012Total exemption full accounts made up to 1 January 2012 (12 pages)
21 June 2011Annual return made up to 11 May 2011 no member list (6 pages)
8 April 2011Total exemption full accounts made up to 1 January 2011 (11 pages)
8 April 2011Total exemption full accounts made up to 1 January 2011 (11 pages)
20 July 2010Termination of appointment of Joy Madeiros as a director (1 page)
20 July 2010Annual return made up to 11 May 2010 no member list (6 pages)
20 July 2010Registered office address changed from St Mary's Church Office Church Path High Street Great Baddow Chelmsford Essex CM2 7HN on 20 July 2010 (1 page)
1 April 2010Total exemption full accounts made up to 1 January 2010 (10 pages)
1 April 2010Total exemption full accounts made up to 1 January 2010 (10 pages)
12 October 2009Total exemption full accounts made up to 1 January 2009 (10 pages)
12 October 2009Total exemption full accounts made up to 1 January 2009 (10 pages)
10 June 2009Annual return made up to 11/05/09 (3 pages)
22 October 2008Total exemption full accounts made up to 1 January 2008 (10 pages)
22 October 2008Total exemption full accounts made up to 1 January 2008 (10 pages)
20 May 2008Annual return made up to 11/05/08 (3 pages)
20 May 2008Registered office changed on 20/05/2008 from st marys church office church path high street great baddow chelmsford CM2 7HN (1 page)
17 January 2008Total exemption full accounts made up to 1 January 2007 (13 pages)
17 January 2008Total exemption full accounts made up to 1 January 2007 (13 pages)
4 July 2007Annual return made up to 11/05/07 (5 pages)
4 July 2007New director appointed (3 pages)
12 February 2007Registered office changed on 12/02/07 from: hilgay rectory church road, hilgay downham market PE38 0JL (1 page)
12 September 2006Total exemption full accounts made up to 1 January 2006 (14 pages)
12 September 2006Total exemption full accounts made up to 1 January 2006 (14 pages)
7 June 2006New secretary appointed (2 pages)
19 May 2006New director appointed (1 page)
12 May 2006Annual return made up to 11/05/06 (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Secretary resigned (1 page)
29 June 2005Total exemption full accounts made up to 1 January 2005 (12 pages)
29 June 2005Total exemption full accounts made up to 1 January 2005 (12 pages)
11 May 2005Annual return made up to 11/05/05 (3 pages)
18 June 2004Total exemption full accounts made up to 1 January 2004 (11 pages)
18 June 2004Total exemption full accounts made up to 1 January 2004 (11 pages)
18 May 2004Annual return made up to 11/05/04 (6 pages)
18 February 2004New director appointed (2 pages)
6 October 2003Total exemption full accounts made up to 1 January 2003 (12 pages)
6 October 2003Total exemption full accounts made up to 1 January 2003 (12 pages)
9 June 2003New director appointed (1 page)
27 May 2003Annual return made up to 11/05/03
  • 363(287) ‐ Registered office changed on 27/05/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 September 2002Total exemption full accounts made up to 1 January 2002 (11 pages)
26 September 2002Total exemption full accounts made up to 1 January 2002 (11 pages)
21 May 2002New secretary appointed (2 pages)
10 May 2002Annual return made up to 11/05/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
25 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
1 March 2002Registered office changed on 01/03/02 from: 15 stockwell street cambridge cambridgeshire CB1 3ND (1 page)
18 January 2002Registered office changed on 18/01/02 from: 15 stockwell street cambridge cambridgeshire CB1 3ND (1 page)
10 January 2002Registered office changed on 10/01/02 from: taylor vinters solicitors merlin place, milton road cambridge cambridgeshire CB4 0DP (1 page)
5 June 2001Annual return made up to 11/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
5 June 2001Accounting reference date shortened from 31/05/02 to 01/01/02 (1 page)
29 November 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
11 May 2000Incorporation (65 pages)