Company NameLeo Trustees Limited
Company StatusDissolved
Company Number02879957
CategoryPrivate Limited Company
Incorporation Date13 December 1993(30 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAnthony Francis Raikes
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1994(1 month, 1 week after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence AddressTower Hill
Mark Cross
Crowborough
East Sussex
TN6 3PL
Director NameMr Martin David Cook
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1998(4 years, 10 months after company formation)
Appointment Duration25 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFarriers
Charlton
Pewsey
Wiltshire
SN9 6EU
Secretary NameSandra Pritchard
NationalityBritish
StatusCurrent
Appointed10 January 2002(8 years, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence AddressManor Farm House
Bushton
Wiltshire
SN4 7PX
Director NameSPV Management Limited (Corporation)
StatusCurrent
Appointed28 May 1997(3 years, 5 months after company formation)
Appointment Duration26 years, 11 months
Correspondence Address78 Cannon Street
London
EC4P 5LN
Director NameGraham Idris Lane
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 28 May 1997)
RoleDirector The Law Debenture Tru
Correspondence AddressCilmeri
5 Bramblewood
Merstham
Surrey
RH1 3DW
Director NameMr Frederick Alan Wicker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Lloyd Road
Worcester Park
Surrey
KT4 8SA
Secretary NameAnn Sara Tomsett
NationalityBritish
StatusResigned
Appointed25 January 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address2 Whiteladies Road
Bristol
Avon
BS8 1PF
Director NameMichael John Lazenby
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 1997)
RoleManaging Director
Correspondence AddressCherry Tree House
8 Whistle Fields Cottages Overstone
Northampton
Northamptonshire
NN6 0AP
Secretary NameMs Janice Willmott Banks
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 November 1997)
RoleAssistant Group Secretary
Country of ResidenceEngland
Correspondence Address7 Bristol Road
Chippenham
Wiltshire
SN15 4BQ
Director NameGreame Phillip Hughes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(3 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 September 1997)
RoleManaging Director
Correspondence Address45 Tudor Avenue
Watford
Hertfordshire
WD2 4NU
Director NameMark Radclyffe Jenkins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 1998)
RoleChartered Accountant
Correspondence Address12 Shepherds Mead
Tetbury
Gloucestershire
GL8 8RB
Wales
Secretary NameStephen Gerrard Nowell
NationalityBritish
StatusResigned
Appointed03 November 1997(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 2002)
RoleCompany Director
Correspondence AddressBelmont Abson Road
Pucklechurch
Bristol
BS16 9SD
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed13 December 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

16 October 2003Dissolved (1 page)
16 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
16 July 2003Liquidators statement of receipts and payments (5 pages)
15 May 2002Registered office changed on 15/05/02 from: 36 sutton court road sutton surrey SM1 4TE (1 page)
14 May 2002Appointment of a voluntary liquidator (1 page)
14 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 May 2002Declaration of solvency (3 pages)
13 May 2002Declaration of solvency (3 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002New secretary appointed (2 pages)
21 December 2001Return made up to 13/12/01; full list of members (6 pages)
28 November 2001Full accounts made up to 30 April 2001 (10 pages)
21 December 2000Return made up to 13/12/00; full list of members (6 pages)
23 October 2000Full accounts made up to 30 April 2000 (11 pages)
6 January 2000Return made up to 13/12/99; full list of members (28 pages)
16 November 1999Full accounts made up to 30 April 1999 (11 pages)
11 January 1999Return made up to 13/12/98; full list of members (25 pages)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
15 September 1998Full accounts made up to 30 April 1998 (11 pages)
2 January 1998Return made up to 13/12/97; no change of members (12 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997Secretary resigned (1 page)
29 October 1997Full accounts made up to 30 April 1997 (10 pages)
9 June 1997New director appointed (8 pages)
9 June 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 January 1997Return made up to 13/12/96; full list of members (13 pages)
22 October 1996Full accounts made up to 30 April 1996 (10 pages)
29 August 1996Registered office changed on 29/08/96 from: ucb house 36-60 sutton court road sutton surrey SM1 4TE (1 page)
16 October 1995New director appointed (4 pages)
16 October 1995New secretary appointed (2 pages)
13 October 1995Full accounts made up to 30 April 1995 (11 pages)
13 July 1995Director resigned (1 page)