Company NameAntony Leslie Limited
Company StatusDissolved
Company Number03494857
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 2 months ago)
Dissolution Date29 June 2004 (19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr Anthony Brian Carr
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Egerton Grove
Woodham
Newton Aycliffe
County Durham
DL5 4RT
Director NameLeslie Keith Harrison
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1998(same day as company formation)
RoleProposed Director
Correspondence Address6 Howson Crescent
Woodham
Newton Aycliffe
County Durham
DL5 4RX
Secretary NameMr Anthony Brian Carr
NationalityBritish
StatusClosed
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Egerton Grove
Woodham
Newton Aycliffe
County Durham
DL5 4RT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Langholm Road
East Boldon
Tyne & Wear
NE36 0ED
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Financials

Year2014
Net Worth-£2,650
Current Liabilities£2,650

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
5 February 2004Application for striking-off (1 page)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 February 2003Return made up to 19/01/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 May 2002Return made up to 19/01/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 February 2001Return made up to 19/01/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 June 2000Registered office changed on 21/06/00 from: 5 imex business centre station lane birtley chester le street county durham DH3 1DQ (1 page)
18 February 2000Return made up to 19/01/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
13 August 1999Registered office changed on 13/08/99 from: yeoman house raby street darlington county durham DL3 7TH (1 page)
10 February 1999Return made up to 19/01/99; full list of members (6 pages)
6 November 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
22 January 1998Secretary resigned (1 page)
19 January 1998Incorporation (16 pages)