Company NameLea-Wolf Limited
DirectorsKevin Peter Thurlow and Rebecca Ann Kennington
Company StatusDissolved
Company Number00553898
CategoryPrivate Limited Company
Incorporation Date27 August 1955(68 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Kevin Peter Thurlow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(35 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Crowestones
Buxton
Derbyshire
SK17 6NZ
Secretary NameMrs Rebecca Ann Kennington
NationalityBritish
StatusCurrent
Appointed22 December 1997(42 years, 4 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 Main Road
Goostrey
Cheshire
CW4 8PD
Director NameMrs Rebecca Ann Kennington
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2000(44 years, 4 months after company formation)
Appointment Duration24 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address198 Main Road
Goostrey
Cheshire
CW4 8PD
Director NameMr Dennis Arnold
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(36 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 January 2001)
RoleCompany Director
Correspondence Address1 St James Avenue
Ewell
Epsom
Surrey
KT17 1PT
Director NameMrs Alison Margaret Walls
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(36 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 January 2001)
RoleCompany Director
Correspondence Address35 Old Esher Road
Walton On Thames
Surrey
KT12 4LB
Director NameMr Brenden Esdale Anderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(36 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 January 2001)
RoleCompany Director
Correspondence Address132 Lightwood Road
Buxton
Derbyshire
SK17 6RW
Director NameMark Lancaster Peek
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(36 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 January 2001)
RoleCompany Director
Correspondence AddressThe Old Croft Hyde Lane
Hartington
Buxton
Derbyshire
SK17 0AP
Director NameMr Eric Charles Walls
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(36 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 January 2001)
RoleCompany Director
Correspondence Address35 Old Esher Road
Walton On Thames
Surrey
KT12 4LB
Secretary NameMr Brenden Esdale Anderson
NationalityBritish
StatusResigned
Appointed31 May 1992(36 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 December 1997)
RoleCompany Director
Correspondence Address132 Lightwood Road
Buxton
Derbyshire
SK17 6RW
Director NameMr Eric Charles Walls
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(45 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 May 2001)
RoleCompany Director
Correspondence Address35 Old Esher Road
Walton On Thames
Surrey
KT12 4LB

Location

Registered AddressJohn Swift Building
19 Mason Street
Manchester
M4 5FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£106,538

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

5 September 2006Dissolved (1 page)
5 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
21 April 2006Liquidators statement of receipts and payments (5 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 April 2005Declaration of solvency (4 pages)
19 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 April 2005Appointment of a voluntary liquidator (1 page)
18 April 2005Registered office changed on 18/04/05 from: anderson works tongue lane fairfield derby SK17 7LN (1 page)
14 October 2004Total exemption small company accounts made up to 30 December 2003 (6 pages)
27 May 2004Return made up to 23/05/04; full list of members (7 pages)
4 May 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2003Accounts for a small company made up to 30 December 2002 (7 pages)
10 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2002Accounts for a small company made up to 30 December 2001 (7 pages)
21 May 2002Return made up to 23/05/02; full list of members (7 pages)
21 March 2002Auditor's resignation (1 page)
24 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 May 2001Return made up to 23/05/01; full list of members (7 pages)
25 May 2001Director resigned (1 page)
12 April 2001Full accounts made up to 30 December 2000 (13 pages)
23 February 2001Memorandum and Articles of Association (19 pages)
23 February 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
23 February 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 February 2001New director appointed (2 pages)
8 February 2001Auditor's resignation (2 pages)
1 February 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
24 January 2001Auditor's resignation (1 page)
20 January 2001Declaration of assistance for shares acquisition (4 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
12 January 2001Particulars of mortgage/charge (3 pages)
1 June 2000Return made up to 23/05/00; full list of members (8 pages)
3 April 2000Full accounts made up to 30 December 1999 (13 pages)
6 January 2000New director appointed (2 pages)
25 May 1999Return made up to 31/05/99; full list of members (8 pages)
31 March 1999Full accounts made up to 30 December 1998 (12 pages)
28 May 1998Return made up to 31/05/98; no change of members (6 pages)
2 March 1998Full accounts made up to 30 December 1997 (14 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
9 June 1997Return made up to 31/05/97; full list of members (8 pages)
21 April 1997Full accounts made up to 30 December 1996 (15 pages)
11 December 1996Accounting reference date shortened from 31/12 to 30/12 (1 page)
21 May 1996Return made up to 31/05/96; no change of members (6 pages)
5 March 1996Full accounts made up to 31 December 1995 (14 pages)
18 May 1995Return made up to 31/05/95; no change of members (6 pages)
23 March 1995Full accounts made up to 31 December 1994 (13 pages)
5 December 1983Accounts made up to 31 December 1982 (6 pages)