Company NameLeathley And Walker Limited
Company StatusDissolved
Company Number02414636
CategoryPrivate Limited Company
Incorporation Date18 August 1989(34 years, 8 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDuncan Roy Walker
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1991(2 years after company formation)
Appointment Duration11 years, 3 months (closed 26 November 2002)
RoleConsultant Cardiothoracic Surg
Correspondence AddressThe Penthouse The Atrive
Crosswell Street
Bynes Road
Glasgow
G12 8BY
Scotland
Director NameAnne Lawrence
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1996(6 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 26 November 2002)
RoleNurse Manager
Correspondence AddressThe Penthouse The Atrivre
Crosswell Street Byres Road
Glasgow
G12 8BY
Scotland
Secretary NameAnne Lawrence
NationalityBritish
StatusClosed
Appointed15 March 1996(6 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 26 November 2002)
RoleNurse Manager
Correspondence AddressThe Penthouse The Atrivre
Crosswell Street Byres Road
Glasgow
G12 8BY
Scotland
Director NameMrs Deborah Spivey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 15 March 1996)
RoleCharity-Fund Co-Ordinator
Correspondence Address4 Robin Hood Way
Clifton
Brighouse
West Yorkshire
HD6 4LA
Secretary NameMrs Deborah Spivey
NationalityBritish
StatusResigned
Appointed18 August 1991(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address4 Robin Hood Way
Clifton
Brighouse
West Yorkshire
HD6 4LA

Location

Registered AddressYorkshire House
Greek Street
Leeds
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£6,093
Cash£553
Current Liabilities£991

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
28 June 2002Application for striking-off (1 page)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
20 August 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2001Accounts for a small company made up to 31 December 1999 (4 pages)
23 October 2000Return made up to 18/08/00; full list of members (6 pages)
7 June 2000Return made up to 18/08/99; no change of members (5 pages)
11 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 September 1998Return made up to 18/08/98; no change of members (5 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 March 1998Accounts for a small company made up to 31 December 1996 (4 pages)
10 March 1998Compulsory strike-off action has been discontinued (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
10 March 1998Return made up to 18/08/97; full list of members (6 pages)
19 January 1997Return made up to 18/08/96; full list of members (6 pages)
19 January 1997Secretary resigned;director resigned (1 page)
19 January 1997New secretary appointed;new director appointed (2 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
20 November 1995Return made up to 18/08/95; no change of members (8 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)