Company NameEdward Leonard Limited
Company StatusDissolved
Company Number00487115
CategoryPrivate Limited Company
Incorporation Date7 October 1950(73 years, 7 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameD Marinou & Co Management Services Limited (Corporation)
StatusClosed
Appointed11 July 2007(56 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 06 March 2012)
Correspondence Address81 Griva Digeni Avenue
Marinos Court, P.O. Box 42656
6046 Larnaca
P.C. 6501
Cyprus
Secretary NameMT Secretaries Limited (Corporation)
StatusClosed
Appointed11 July 2007(56 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 06 March 2012)
Correspondence AddressFernleigh House
Palace Road
Douglas
Isle Of Man
IM2 4LB
Director NameEdward Merton Kandel
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(40 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 12 December 2003)
RoleConsultant
Correspondence Address3 The Knoll
Altrincham
Cheshire
WA14 4AT
Director NameOdette Freha Kandel
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(40 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 11 July 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Knoll
9 Gorsey Lane
Altrincham
Cheshire
WA14 4AT
Secretary NameOdette Freha Kandel
NationalityBritish
StatusResigned
Appointed05 June 1991(40 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 08 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Knoll
9 Gorsey Lane
Altrincham
Cheshire
WA14 4AT
Secretary NamePhilip Albert Kandel
NationalityBritish
StatusResigned
Appointed08 April 2005(54 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMansfield 21 The Firs
Bowdon
Altrincham
Cheshire
WA14 2TG
Director NameMr John David Kandel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(56 years, 8 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 11 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Earlscliffe Court
Altrincham
WA14 2BX
Director NamePhilip Albert Kandel
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(56 years, 8 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 11 July 2007)
RoleCompnay Director
Country of ResidenceEngland
Correspondence AddressMansfield 21 The Firs
Bowdon
Altrincham
Cheshire
WA14 2TG

Location

Registered Address62-66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£58,978
Cash£55,010
Current Liabilities£45,891

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2011Registered office address changed from 17-19 Cockspur Street London SW1Y 5BL on 16 December 2011 (1 page)
16 December 2011Registered office address changed from 17-19 Cockspur Street London SW1Y 5BL on 16 December 2011 (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011Compulsory strike-off action has been suspended (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 100
(14 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 100
(14 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 100
(14 pages)
18 August 2009Return made up to 05/06/09; full list of members (5 pages)
18 August 2009Registered office changed on 18/08/2009 from water street off london road northwich cheshire CW9 5HP (1 page)
18 August 2009Registered office changed on 18/08/2009 from water street off london road northwich cheshire CW9 5HP (1 page)
18 August 2009Return made up to 05/06/09; full list of members (5 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
24 September 2008Return made up to 05/06/07; full list of members
  • 363(287) ‐ Registered office changed on 24/09/08
(6 pages)
24 September 2008Return made up to 05/06/07; full list of members
  • 363(287) ‐ Registered office changed on 24/09/08
(6 pages)
10 September 2008Return made up to 05/06/08; full list of members (6 pages)
10 September 2008Return made up to 05/06/08; full list of members (6 pages)
26 November 2007Registered office changed on 26/11/07 from: montpelier house 27 montpelier street london SW7 1HF (1 page)
26 November 2007Registered office changed on 26/11/07 from: montpelier house 27 montpelier street london SW7 1HF (1 page)
24 August 2007Registered office changed on 24/08/07 from: montpelier house 27 montpelier street london SW7 1HF (1 page)
24 August 2007Registered office changed on 24/08/07 from: montpelier house 27 montpelier street london SW7 1HF (1 page)
18 August 2007New secretary appointed (2 pages)
18 August 2007Registered office changed on 18/08/07 from: water street off london road northwich cheshire CW9 5HP (1 page)
18 August 2007New secretary appointed (2 pages)
18 August 2007Director resigned (1 page)
18 August 2007Secretary resigned;director resigned (1 page)
18 August 2007Director resigned (1 page)
18 August 2007Registered office changed on 18/08/07 from: water street off london road northwich cheshire CW9 5HP (1 page)
18 August 2007Secretary resigned;director resigned (1 page)
18 August 2007New director appointed (2 pages)
18 August 2007New director appointed (2 pages)
18 August 2007Director resigned (1 page)
18 August 2007Director resigned (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 September 2006Return made up to 05/06/06; full list of members (6 pages)
29 September 2006Return made up to 05/06/06; full list of members (6 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 August 2005Return made up to 05/06/05; full list of members (7 pages)
26 August 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005Secretary resigned (1 page)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 August 2004Return made up to 05/06/04; full list of members (7 pages)
13 August 2004Return made up to 05/06/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 June 2003Return made up to 05/06/03; full list of members (7 pages)
18 June 2003Return made up to 05/06/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 June 2002Return made up to 05/06/02; full list of members (7 pages)
16 June 2002Return made up to 05/06/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 June 2001Return made up to 05/06/01; full list of members (6 pages)
11 June 2001Return made up to 05/06/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 July 2000Return made up to 05/06/00; full list of members (6 pages)
26 July 2000Return made up to 05/06/00; full list of members (6 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
5 August 1999Return made up to 05/06/99; no change of members (4 pages)
5 August 1999Return made up to 05/06/99; no change of members (4 pages)
23 July 1998Return made up to 05/06/98; no change of members (4 pages)
23 July 1998Return made up to 05/06/98; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 June 1997Return made up to 05/06/97; full list of members (6 pages)
16 June 1997Return made up to 05/06/97; full list of members (6 pages)
12 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 June 1996Return made up to 05/06/96; no change of members (4 pages)
19 June 1996Return made up to 05/06/96; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 June 1995Return made up to 05/06/95; no change of members (4 pages)
19 June 1995Return made up to 05/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
29 August 1989Full accounts made up to 31 March 1989 (7 pages)
29 August 1989Full accounts made up to 31 March 1989 (7 pages)
7 October 1950Incorporation (17 pages)
7 October 1950Incorporation (17 pages)