Company NameLeafe & Hawkes (Chartering) Limited
Company StatusDissolved
Company Number01043311
CategoryPrivate Limited Company
Incorporation Date22 February 1972(52 years, 2 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Richard Leafe
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1992(19 years, 10 months after company formation)
Appointment Duration26 years, 11 months (closed 18 December 2018)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address43 Little Wold Lane
South Cave
Brough
North Humberside
HU15 2AZ
Secretary NameAnthony Graham Dunn
NationalityBritish
StatusClosed
Appointed10 January 1992(19 years, 10 months after company formation)
Appointment Duration26 years, 11 months (closed 18 December 2018)
RoleCompany Director
Correspondence Address27 St. Barnabas Drive
Swanland
North Ferriby
North Humberside
HU14 3RL
Director NameMr Geoffrey Ernest Leafe
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 1993)
RoleShipbroker
Correspondence AddressSouth Meadow Humber View Tranby Lane
Swanland
North Ferriby
North Humberside
HU14 3ND
Director NameRoger Scott
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(19 years, 10 months after company formation)
Appointment Duration22 years, 1 month (resigned 04 February 2014)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressCroft House Grays Croft
Burton Pidsea
East Yorkshire
HU12 9AN
Director NameMr Norman Eric Hawkes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(19 years, 10 months after company formation)
Appointment Duration25 years, 2 months (resigned 24 March 2017)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address91a Ferriby Road
Hessle
East Yorkshire
HU13 0HU

Contact

Websiteleafeandhawkes.co.uk
Telephone01482 325951
Telephone regionHull

Location

Registered Address1 C/O Fawley Judge & Easton
1 Parliament Street
Hull
HU1 2AS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Leafe & Hawkes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£24,712

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 April 2017Registered office address changed from 10 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EG to 1 C/O Fawley Judge & Easton 1 Parliament Street Hull HU1 2AS on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Norman Eric Hawkes as a director on 24 March 2017 (1 page)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 February 2015Registered office address changed from 5 Merrick St Hedon Rd Hull HU9 1NF to 10 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EG on 4 February 2015 (1 page)
4 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(5 pages)
4 February 2015Registered office address changed from 5 Merrick St Hedon Rd Hull HU9 1NF to 10 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EG on 4 February 2015 (1 page)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(6 pages)
7 February 2014Termination of appointment of Roger Scott as a director (1 page)
7 February 2014Termination of appointment of Roger Scott as a director (1 page)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
28 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Simon Richard Leafe on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Roger Scott on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Norman Eric Hawkes on 28 January 2010 (2 pages)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
5 February 2009Return made up to 10/01/09; full list of members (4 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
16 January 2008Return made up to 10/01/08; full list of members (2 pages)
1 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Return made up to 10/01/07; full list of members (2 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
3 February 2006Return made up to 10/01/06; full list of members (7 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
25 January 2005Return made up to 10/01/05; full list of members (7 pages)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
31 January 2004Return made up to 10/01/04; full list of members (7 pages)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
10 February 2003Return made up to 10/01/03; full list of members (7 pages)
19 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
30 January 2002Return made up to 10/01/02; full list of members (7 pages)
30 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
26 January 2001Return made up to 10/01/01; full list of members (7 pages)
3 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
4 February 2000Return made up to 10/01/00; full list of members (7 pages)
27 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
3 February 1999Return made up to 10/01/99; full list of members (5 pages)
22 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
12 February 1998Return made up to 10/01/98; no change of members (4 pages)
19 February 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
14 February 1997Return made up to 10/01/97; no change of members (4 pages)
1 February 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
1 February 1996Return made up to 10/01/96; full list of members (6 pages)