Company NameJ J Leadley (Nottingham) Limited
DirectorsAngus Lushington Wylie Brown and Anthony Mark Biggs
Company StatusDissolved
Company Number00706077
CategoryPrivate Limited Company
Incorporation Date19 October 1961(62 years, 6 months ago)

Business Activity

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

Directors

Secretary NameBrenda Booth
NationalityBritish
StatusCurrent
Appointed23 June 1998(36 years, 8 months after company formation)
Appointment Duration25 years, 10 months
RoleSecretary
Correspondence Address62 Redesmere Park
Urmston
Manchester
Lancashire
M41 9EP
Director NameAngus Lushington Wylie Brown
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1999(37 years, 4 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address2 Rockford Lodge
Knutsford
Cheshire
WA16 8AH
Director NameMr Anthony Mark Biggs
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1999(37 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree House
2 Braddens Furlong
Long Crendon
Buckinghamshire
HP18 9BL
Director NameJeffrey John Leadley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(30 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 13 October 1995)
RoleCo Director
Correspondence Address1 Pelham Crescent
The Park
Nottingham
NG7 1AR
Secretary NameChristopher Manning
NationalityBritish
StatusResigned
Appointed29 November 1991(30 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 13 October 1995)
RoleCompany Director
Correspondence Address22 Long Hill Rise
Kirkby In Ashfield
Nottingham
NG17 9FL
Director NameMr Martin Edward Ellison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(34 years after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Longcroft Avenue
Harpenden
Hertfordshire
AL5 2QY
Director NameGraham Gordon Lintott
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(34 years after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 1997)
RoleCompany Director
Correspondence AddressHatch House Thorndon Park
Herongate
Brentwood
Essex
CM13 3SA
Secretary NameMr Martin Edward Ellison
NationalityBritish
StatusResigned
Appointed13 October 1995(34 years after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Longcroft Avenue
Harpenden
Hertfordshire
AL5 2QY
Director NameArild Nerdrum
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed04 March 1997(35 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 November 1997)
RoleCompany Director
Correspondence Address30 Carlton Hill
London
NW8 0JY
Director NamePeter John Egerton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(36 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressThe Wilderness
Lea Laughton Horton
Rudyard
Staffordshire
ST13 8PZ
Director NameMr Alec Barclay Murray
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(36 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 1999)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Harrop Road
Hale
Altrincham
Cheshire
WA15 9DQ
Secretary NameBrian Perry
NationalityBritish
StatusResigned
Appointed18 November 1997(36 years, 1 month after company formation)
Appointment Duration7 months (resigned 23 June 1998)
RoleCompany Director
Correspondence Address46 Marlborough Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AW
Director NameAndrew Michael Davis
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(37 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Lache Lane
Chester
Cheshire
CH4 7LP
Wales

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

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

Filing History

2 June 2001Dissolved (1 page)
2 March 2001Return of final meeting in a members' voluntary winding up (3 pages)
2 June 2000Appointment of a voluntary liquidator (1 page)
2 June 2000Appointment of a voluntary liquidator (1 page)
30 May 2000Declaration of solvency (6 pages)
30 May 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 May 2000Registered office changed on 24/05/00 from: centre house village way ashburton road east,trafford park, manchester M17 1QG (1 page)
27 January 2000Secretary's particulars changed (1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 September 1999Return made up to 19/07/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
28 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
7 September 1998Auditor's resignation (1 page)
3 September 1998Return made up to 19/07/98; no change of members (4 pages)
8 December 1997Auditor's resignation (1 page)
8 December 1997Registered office changed on 08/12/97 from: redfern house 105 ashley road st albans hertfordshire AL1 5GD (1 page)
29 July 1997Return made up to 19/07/97; full list of members (6 pages)
25 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 May 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
14 August 1996Return made up to 19/07/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 May 1996Registered office changed on 28/05/96 from: 10 priestsic road sutton in ashfield nottingham NG17 4EB (1 page)
18 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
22 November 1995Secretary resigned (2 pages)
22 November 1995New secretary appointed;new director appointed (2 pages)
22 November 1995New director appointed (2 pages)
24 October 1995Director resigned (2 pages)
18 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
9 August 1995Return made up to 19/07/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)