LESLIE & GODWIN LIMITED

Register to unlock more data on OkredoRegister

LESLIE & GODWIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00461546

Incorporation date

24/11/1948

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

8 Devonshire Square, London, EC2M 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1978)
dot icon26/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon12/04/2011
First Gazette notice for voluntary strike-off
dot icon04/04/2011
Application to strike the company off the register
dot icon13/10/2010
Withdraw the company strike off application
dot icon04/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/09/2010
First Gazette notice for voluntary strike-off
dot icon17/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon13/09/2010
Application to strike the company off the register
dot icon21/06/2010
Appointment of Yvonne Jane Fisher as a director
dot icon16/06/2010
Appointment of Stephen Dudley Gale as a director
dot icon15/06/2010
Termination of appointment of Edward Cruttwell as a director
dot icon30/03/2010
Termination of appointment of Michael Heap as a director
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/09/2009
Return made up to 16/08/09; full list of members
dot icon30/06/2009
Director appointed michael conrad heap
dot icon30/06/2009
Director appointed paul francis clayden
dot icon22/06/2009
Appointment Terminated Director john begley
dot icon19/06/2009
Appointment Terminated Director william oram
dot icon08/06/2009
Accounts made up to 2008-12-31
dot icon03/09/2008
Return made up to 16/08/08; full list of members
dot icon21/07/2008
Accounts made up to 2007-12-31
dot icon18/01/2008
Accounts made up to 2006-12-31
dot icon25/09/2007
Return made up to 16/08/07; full list of members
dot icon18/04/2007
Director resigned
dot icon31/10/2006
Accounts made up to 2005-12-31
dot icon04/10/2006
Return made up to 16/08/06; full list of members
dot icon27/02/2006
New director appointed
dot icon27/02/2006
New director appointed
dot icon24/01/2006
Director resigned
dot icon11/10/2005
Accounts made up to 2004-12-31
dot icon05/10/2005
Return made up to 16/08/05; full list of members
dot icon11/10/2004
Accounts made up to 2003-12-31
dot icon22/09/2004
Return made up to 16/08/04; full list of members
dot icon27/08/2004
Full accounts made up to 2002-12-31
dot icon16/08/2004
Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP
dot icon10/06/2004
New director appointed
dot icon21/05/2004
Director resigned
dot icon25/11/2003
Full accounts made up to 2001-12-31
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon11/09/2003
Return made up to 16/08/03; full list of members
dot icon01/05/2003
Director's particulars changed
dot icon29/04/2003
Director's particulars changed
dot icon28/04/2003
Director's particulars changed
dot icon31/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon05/09/2002
Return made up to 16/08/02; full list of members
dot icon31/05/2002
Full accounts made up to 2000-12-31
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon11/10/2001
Return made up to 16/08/01; full list of members
dot icon26/10/2000
Accounts made up to 1999-12-31
dot icon11/09/2000
Return made up to 16/08/00; full list of members
dot icon04/02/2000
Accounts made up to 1998-12-31
dot icon04/02/2000
Resolutions
dot icon04/02/2000
Resolutions
dot icon04/02/2000
Resolutions
dot icon04/02/2000
Resolutions
dot icon17/01/2000
Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL
dot icon04/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon22/09/1999
Return made up to 16/08/99; full list of members
dot icon22/07/1999
Secretary's particulars changed
dot icon12/07/1999
Director resigned
dot icon12/07/1999
Director resigned
dot icon29/06/1999
New director appointed
dot icon29/06/1999
New director appointed
dot icon29/06/1999
New director appointed
dot icon28/05/1999
Secretary resigned
dot icon28/05/1999
New secretary appointed
dot icon22/03/1999
Director resigned
dot icon23/02/1999
Declaration of satisfaction of mortgage/charge
dot icon05/02/1999
Director resigned
dot icon24/09/1998
Full accounts made up to 1997-12-31
dot icon27/08/1998
Return made up to 16/08/98; full list of members
dot icon12/11/1997
Registered office changed on 12/11/97 from: frank b hall house po box 219 6 braham street london E1 8EE
dot icon16/09/1997
Return made up to 16/08/97; full list of members
dot icon15/07/1997
New secretary appointed
dot icon14/07/1997
Director resigned
dot icon08/07/1997
Secretary resigned
dot icon08/06/1997
Director's particulars changed
dot icon21/05/1997
Full accounts made up to 1996-12-31
dot icon04/09/1996
Return made up to 16/08/96; full list of members
dot icon02/08/1996
Memorandum and Articles of Association
dot icon25/07/1996
Resolutions
dot icon25/07/1996
Resolutions
dot icon25/07/1996
Resolutions
dot icon25/07/1996
Resolutions
dot icon10/07/1996
New director appointed
dot icon15/05/1996
Full accounts made up to 1995-12-31
dot icon04/09/1995
Return made up to 16/08/95; full list of members
dot icon31/07/1995
Director resigned
dot icon04/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/09/1994
Return made up to 16/08/94; full list of members
dot icon05/07/1994
Director's particulars changed
dot icon09/05/1994
Full accounts made up to 1993-12-31
dot icon26/01/1994
Director resigned
dot icon25/01/1994
Director resigned
dot icon20/01/1994
Director resigned
dot icon20/01/1994
Director resigned
dot icon20/01/1994
Director resigned
dot icon14/01/1994
Director resigned
dot icon14/01/1994
Director resigned
dot icon14/01/1994
Director resigned
dot icon14/01/1994
Director resigned
dot icon14/01/1994
Director resigned
dot icon14/01/1994
Director resigned
dot icon14/01/1994
Director resigned
dot icon14/01/1994
Director resigned
dot icon04/01/1994
Certificate of change of name
dot icon25/10/1993
Director resigned
dot icon12/09/1993
Return made up to 16/08/93; full list of members
dot icon24/08/1993
Director resigned
dot icon26/07/1993
Director resigned
dot icon10/06/1993
New director appointed
dot icon06/06/1993
Full accounts made up to 1992-12-31
dot icon05/01/1993
Director resigned
dot icon07/12/1992
Auditor's resignation
dot icon16/09/1992
Director resigned
dot icon09/09/1992
Return made up to 16/08/92; full list of members
dot icon28/08/1992
Director resigned
dot icon16/07/1992
Conve 02/07/92
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
£ nc 10000000/15000000 18/06/92
dot icon12/06/1992
Full accounts made up to 1991-12-31
dot icon21/04/1992
Resolutions
dot icon21/04/1992
Resolutions
dot icon21/04/1992
Ad 31/12/91--------- £ si 2764015@1=2764015 £ ic 4500000/7264015
dot icon21/04/1992
£ nc 7000000/10000000 31/12/91
dot icon14/01/1992
Director resigned
dot icon15/10/1991
Memorandum and Articles of Association
dot icon15/10/1991
Resolutions
dot icon20/09/1991
Resolutions
dot icon22/08/1991
Return made up to 16/08/91; full list of members
dot icon10/07/1991
Full accounts made up to 1990-12-31
dot icon23/04/1991
Director resigned
dot icon10/04/1991
Director resigned
dot icon19/03/1991
Director resigned
dot icon15/03/1991
Director resigned
dot icon22/02/1991
Director's particulars changed
dot icon19/02/1991
Director's particulars changed
dot icon11/02/1991
Memorandum and Articles of Association
dot icon04/02/1991
Ad 28/11/90--------- £ si 2500000@1=2500000 £ ic 2000000/4500000
dot icon04/02/1991
Resolutions
dot icon04/02/1991
£ nc 4500000/7000000 28/11/90
dot icon11/12/1990
Director's particulars changed
dot icon30/10/1990
Ad 24/07/90--------- £ si 2500000@1
dot icon30/10/1990
Resolutions
dot icon30/10/1990
Nc inc already adjusted 24/07/90
dot icon22/10/1990
Resolutions
dot icon22/10/1990
Nc inc already adjusted 24/07/90 24/07/90
dot icon24/08/1990
Full accounts made up to 1989-12-31
dot icon24/08/1990
Return made up to 16/08/90; full list of members
dot icon02/08/1990
New director appointed
dot icon13/06/1990
New director appointed
dot icon13/06/1990
New director appointed
dot icon13/06/1990
New director appointed
dot icon13/06/1990
New director appointed
dot icon13/06/1990
New director appointed
dot icon13/06/1990
New director appointed
dot icon13/06/1990
New director appointed
dot icon13/06/1990
New director appointed
dot icon13/06/1990
New director appointed
dot icon08/02/1990
Declaration of satisfaction of mortgage/charge
dot icon08/02/1990
Declaration of satisfaction of mortgage/charge
dot icon06/02/1990
Director resigned
dot icon31/01/1990
Secretary resigned;new secretary appointed
dot icon22/01/1990
Return made up to 20/12/89; full list of members
dot icon18/01/1990
Director resigned
dot icon06/01/1990
Particulars of mortgage/charge
dot icon23/08/1989
New director appointed
dot icon16/08/1989
Director resigned
dot icon30/06/1989
Full accounts made up to 1988-12-31
dot icon09/05/1989
Director resigned
dot icon08/02/1989
Miscellaneous
dot icon30/01/1989
Full accounts made up to 1987-12-31
dot icon04/01/1989
Particulars of mortgage/charge
dot icon23/11/1988
Return made up to 28/10/88; full list of members
dot icon18/11/1988
Secretary resigned;new secretary appointed
dot icon26/10/1988
Director resigned
dot icon12/09/1988
Wd 22/08/88 ad 02/08/88--------- £ si 1000000@1=1000000 £ ic 999900/1999900
dot icon12/09/1988
Resolutions
dot icon12/09/1988
£ nc 1000000/2000000
dot icon15/07/1988
Particulars of mortgage/charge
dot icon30/10/1987
Return made up to 18/09/87; no change of members
dot icon15/10/1987
New director appointed
dot icon25/08/1987
New director appointed
dot icon29/07/1987
Full accounts made up to 1986-12-31
dot icon24/06/1987
New director appointed
dot icon06/05/1987
Registered office changed on 06/05/87 from: dunster house mark lane london EC3
dot icon05/03/1987
Full accounts made up to 1985-12-31
dot icon26/01/1987
Return made up to 23/12/86; full list of members
dot icon28/11/1986
New director appointed
dot icon02/10/1986
New director appointed
dot icon25/09/1986
Director resigned
dot icon22/09/1986
New director appointed
dot icon16/07/1986
New director appointed
dot icon13/09/1979
Accounts made up to 2078-12-31
dot icon15/06/1978
Accounts made up to 2077-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jennings, John Edgar
Secretary
01/07/1997 - 05/05/1999
20
Roberts, Julian Victor Frow
Director
25/05/1993 - 31/12/1998
87
COSEC 2000 LIMITED
Corporate Secretary
05/05/1999 - Present
110
Clayden, Paul Francis
Director
12/06/2009 - Present
175
Cruttwell, Edward Robert Charles
Director
05/05/1999 - 01/06/2010
100

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 LESLIE & GODWIN LIMITED

LESLIE & GODWIN LIMITED is an(a) Dissolved company incorporated on 24/11/1948 with the registered office located at 8 Devonshire Square, London, EC2M 4PL. There are currently 4 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 LESLIE & GODWIN LIMITED?

toggle

LESLIE & GODWIN LIMITED is currently Dissolved. It was registered on 24/11/1948 and dissolved on 26/07/2011.

Where is LESLIE & GODWIN LIMITED located?

toggle

LESLIE & GODWIN LIMITED is registered at 8 Devonshire Square, London, EC2M 4PL.

What is the latest filing for LESLIE & GODWIN LIMITED?

toggle

The latest filing was on 26/07/2011: Final Gazette dissolved via voluntary strike-off.