EASTERN LEADERSHIP CENTRE

Register to unlock more data on OkredoRegister

EASTERN LEADERSHIP CENTRE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04659576

Incorporation date

06/02/2003

Size

Full

Contacts

Registered address

Registered address

9th Floor, 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2003)
dot icon28/11/2017
Final Gazette dissolved following liquidation
dot icon28/08/2017
Return of final meeting in a members' voluntary winding up
dot icon09/01/2017
Registered office address changed from 25 Chesterford Research Park Cambridge CB10 1XL to 9th Floor 25 Farringdon Street London EC4A 4AB on 2017-01-10
dot icon05/01/2017
Appointment of a voluntary liquidator
dot icon05/01/2017
Resolutions
dot icon05/01/2017
Declaration of solvency
dot icon08/12/2016
Appointment of Mrs Isabel Davis as a director on 2016-12-05
dot icon08/12/2016
Appointment of Mr Arturo Kim Garcia as a director on 2016-12-05
dot icon08/12/2016
Termination of appointment of Malcolm Bruce Reeve as a director on 2016-12-09
dot icon08/12/2016
Termination of appointment of George Cedric Stokes as a director on 2016-12-09
dot icon08/12/2016
Termination of appointment of Nigel Kevin Croft as a director on 2016-12-09
dot icon05/12/2016
Satisfaction of charge 3 in full
dot icon21/08/2016
All of the property or undertaking has been released from charge 3
dot icon21/07/2016
Full accounts made up to 2015-07-31
dot icon02/03/2016
Annual return made up to 2016-01-19 no member list
dot icon20/01/2016
Termination of appointment of Jacqueline Anne Hutchinson as a secretary on 2015-11-27
dot icon25/11/2015
Termination of appointment of Michael Stephen Meadows as a director on 2015-11-25
dot icon05/11/2015
Previous accounting period extended from 2015-03-31 to 2015-07-31
dot icon03/08/2015
Termination of appointment of Timothy Patrick Smith as a director on 2015-06-15
dot icon16/07/2015
Appointment of Anne Mccormick as a director on 2014-12-04
dot icon29/06/2015
Appointment of Mrs Angela Bell as a director on 2014-12-12
dot icon01/03/2015
Annual return made up to 2015-01-19 no member list
dot icon27/01/2015
Appointment of Dr Ian Mcewan as a director on 2014-12-21
dot icon05/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon28/04/2014
Director's details changed for George Cedric Stokes on 2011-04-01
dot icon28/04/2014
Director's details changed for Mary Elizabeth Read on 2009-10-01
dot icon28/04/2014
Appointment of Mrs Jacqueline Anne Hutchinson as a secretary
dot icon28/04/2014
Termination of appointment of Gregory Hanrahan as a secretary
dot icon03/04/2014
Director's details changed for Timothy Smith on 2009-10-01
dot icon02/04/2014
Director's details changed for Timothy Smith on 2009-10-01
dot icon03/03/2014
Annual return made up to 2014-01-19 no member list
dot icon04/02/2014
Full accounts made up to 2013-03-31
dot icon19/01/2014
Appointment of Mr Gregory Hanrahan as a secretary
dot icon08/12/2013
Termination of appointment of Alexander Speed as a secretary
dot icon20/01/2013
Annual return made up to 2013-01-19 no member list
dot icon06/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon10/09/2012
Registered office address changed from Iconix Park, London Road Pampisford Cambridge CB22 3EG on 2012-09-11
dot icon08/02/2012
Annual return made up to 2012-01-19 no member list
dot icon08/02/2012
Termination of appointment of Colleen Mclaughlin as a director
dot icon19/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon20/07/2011
Termination of appointment of Glenn Tookey as a director
dot icon16/03/2011
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon08/03/2011
Appointment of Mr Alexander Lee Speed as a secretary
dot icon24/02/2011
Termination of appointment of Pamela Swan as a secretary
dot icon18/01/2011
Annual return made up to 2011-01-19 no member list
dot icon21/11/2010
Group of companies' accounts made up to 2010-04-30
dot icon06/06/2010
Auditor's resignation
dot icon11/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon07/02/2010
Annual return made up to 2010-02-07 no member list
dot icon07/02/2010
Director's details changed for Fr George Cedric Stokes on 2010-02-08
dot icon07/02/2010
Director's details changed for Malcolm Reeve on 2010-02-08
dot icon07/02/2010
Director's details changed for Mary Elizabeth Read on 2010-02-08
dot icon07/02/2010
Director's details changed for Nigel Kevin Croft on 2010-02-08
dot icon07/02/2010
Director's details changed for Michael Stephen Meadows on 2010-02-08
dot icon07/02/2010
Director's details changed for Andrew John Baxter on 2010-02-08
dot icon07/02/2010
Director's details changed for Glenn Vincent Tookey on 2010-02-08
dot icon07/02/2010
Director's details changed for Timothy Smith on 2010-02-08
dot icon07/02/2010
Director's details changed for Professor Geoffrey Wiliam Southworth on 2010-02-08
dot icon13/01/2010
Group of companies' accounts made up to 2009-04-30
dot icon20/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/12/2009
Termination of appointment of Stephen Kay as a director
dot icon27/09/2009
Director appointed dr colleen mclaughlin
dot icon07/06/2009
Director appointed professor geoffrey william southworth
dot icon08/03/2009
Director appointed michael stephen meadows
dot icon10/02/2009
Annual return made up to 07/02/09
dot icon23/12/2008
Group of companies' accounts made up to 2008-04-30
dot icon15/12/2008
Director appointed glen vincent tookey
dot icon15/12/2008
Appointment terminated director catherine whalen
dot icon28/09/2008
Appointment terminated director susan platt
dot icon28/09/2008
Appointment terminated director richard lewney
dot icon24/02/2008
Appointment terminated director david hood
dot icon14/02/2008
Annual return made up to 07/02/08
dot icon17/01/2008
Full accounts made up to 2007-04-30
dot icon18/12/2007
Registered office changed on 19/12/07 from: peterhouse technology park 96 fulbourn road cambridge cambridgeshire CB1 9AH
dot icon15/11/2007
Director resigned
dot icon23/09/2007
New director appointed
dot icon23/09/2007
Director resigned
dot icon08/08/2007
Declaration of satisfaction of mortgage/charge
dot icon25/06/2007
Director resigned
dot icon20/06/2007
Particulars of mortgage/charge
dot icon22/03/2007
Annual return made up to 07/02/07
dot icon09/03/2007
New director appointed
dot icon09/03/2007
New director appointed
dot icon09/03/2007
New secretary appointed
dot icon09/03/2007
Secretary resigned
dot icon09/03/2007
Director resigned
dot icon09/03/2007
New director appointed
dot icon04/01/2007
Director resigned
dot icon10/12/2006
Director resigned
dot icon24/10/2006
Full accounts made up to 2006-04-30
dot icon12/10/2006
Director resigned
dot icon24/07/2006
Director resigned
dot icon19/06/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Director resigned
dot icon07/03/2006
Particulars of mortgage/charge
dot icon13/02/2006
Annual return made up to 07/02/06
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon18/10/2005
Full accounts made up to 2005-04-30
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon22/05/2005
New director appointed
dot icon22/05/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon03/04/2005
Resolutions
dot icon13/03/2005
Director resigned
dot icon13/03/2005
Director resigned
dot icon07/03/2005
Memorandum and Articles of Association
dot icon20/02/2005
Annual return made up to 07/02/05
dot icon28/10/2004
Full accounts made up to 2004-04-30
dot icon19/10/2004
Memorandum and Articles of Association
dot icon19/10/2004
Resolutions
dot icon05/10/2004
Resolutions
dot icon05/10/2004
Resolutions
dot icon05/10/2004
Resolutions
dot icon05/10/2004
Memorandum and Articles of Association
dot icon05/10/2004
Resolutions
dot icon15/02/2004
Annual return made up to 07/02/04
dot icon26/01/2004
Registered office changed on 27/01/04 from: east region npqh centre university of cambridge faculty of education shaftesbury road cambridge CB2 2BX
dot icon23/12/2003
Accounting reference date extended from 29/02/04 to 30/04/04
dot icon13/12/2003
New director appointed
dot icon05/12/2003
Director resigned
dot icon30/11/2003
New director appointed
dot icon16/11/2003
Resolutions
dot icon16/11/2003
New director appointed
dot icon16/11/2003
New director appointed
dot icon16/11/2003
New director appointed
dot icon16/11/2003
New director appointed
dot icon16/11/2003
New director appointed
dot icon16/11/2003
New director appointed
dot icon16/11/2003
New director appointed
dot icon16/11/2003
New director appointed
dot icon16/11/2003
New director appointed
dot icon16/11/2003
New director appointed
dot icon16/11/2003
New director appointed
dot icon16/11/2003
Memorandum and Articles of Association
dot icon06/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2015
dot iconLast change occurred
30/07/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2015
dot iconNext account date
30/07/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hood, David William
Director
01/03/2005 - 22/02/2008
1
White, Andrew
Director
07/02/2003 - 23/06/2005
3
Mclaughlin, Colleen, Prof
Director
25/09/2009 - 05/09/2011
4
Mcewan, Ian, Dr
Director
21/12/2014 - Present
22
Everton, Timothy Charles
Director
23/06/2003 - 30/11/2006
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASTERN LEADERSHIP CENTRE

EASTERN LEADERSHIP CENTRE is an(a) Dissolved company incorporated on 06/02/2003 with the registered office located at 9th Floor, 25 Farringdon Street, London EC4A 4AB. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EASTERN LEADERSHIP CENTRE?

toggle

EASTERN LEADERSHIP CENTRE is currently Dissolved. It was registered on 06/02/2003 and dissolved on 28/11/2017.

Where is EASTERN LEADERSHIP CENTRE located?

toggle

EASTERN LEADERSHIP CENTRE is registered at 9th Floor, 25 Farringdon Street, London EC4A 4AB.

What does EASTERN LEADERSHIP CENTRE do?

toggle

EASTERN LEADERSHIP CENTRE operates in the Post-secondary non-tertiary education (85.41 - SIC 2007) sector.

What is the latest filing for EASTERN LEADERSHIP CENTRE?

toggle

The latest filing was on 28/11/2017: Final Gazette dissolved following liquidation.