Company NameLeavesden Estates (No. 3) Limited
Company StatusDissolved
Company Number04995442
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 3 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameMACS Neighbourhood Centres (No.3) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Aron Tzvi Sandler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(3 months after company formation)
Appointment Duration7 years, 10 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ET
Secretary NameMr Aron Tzvi Sandler
NationalityBritish
StatusClosed
Appointed16 March 2004(3 months after company formation)
Appointment Duration7 years, 10 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ET
Director NameRoger Alan Hambidge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleChartered Surveyor
Correspondence AddressVicarage Farm House
Churchway Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCherry Dell
73 West Common
Harpenden
Hertfordshire
AL5 2LD
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFour Seasons
18 Priory Way
Hitchin
Hertfordshire
SG4 9BJ
Director NameJacob Schreiber
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(3 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gilda Crescent
London
N16 6JP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameThefinance And Industrial Trust Ltd (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
EN6 2JD

Location

Registered AddressCollingwood Buildings
38 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (4 pages)
10 October 2011Application to strike the company off the register (4 pages)
20 December 2010Registered office address changed from 89 Whitehall Road Gateshead Newcastle upon Tyne Tyne & Wear NE8 4ER England on 20 December 2010 (1 page)
20 December 2010Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2010-12-20
  • GBP 1
(4 pages)
20 December 2010Registered office address changed from 89 Whitehall Road Gateshead Newcastle upon Tyne Tyne & Wear NE8 4ER England on 20 December 2010 (1 page)
20 December 2010Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2010-12-20
  • GBP 1
(4 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
9 March 2010Termination of appointment of Jacob Schreiber as a director (1 page)
9 March 2010Termination of appointment of Jacob Schreiber as a director (1 page)
23 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
15 January 2009Registered office changed on 15/01/2009 from unit j 32 the avenues 11TH avenue team valley trading estate gateshead tyne & wear NE11 0NJ (1 page)
15 January 2009Registered office changed on 15/01/2009 from unit j 32 the avenues 11TH avenue team valley trading estate gateshead tyne & wear NE11 0NJ (1 page)
15 January 2009Return made up to 15/12/08; full list of members (3 pages)
15 January 2009Return made up to 15/12/08; full list of members (3 pages)
1 December 2008Accounts made up to 31 January 2008 (6 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
21 January 2008Return made up to 15/12/07; no change of members (7 pages)
21 January 2008Return made up to 15/12/07; no change of members (7 pages)
2 December 2007Accounts made up to 31 January 2007 (6 pages)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
28 December 2006Return made up to 15/12/06; full list of members (7 pages)
28 December 2006Return made up to 15/12/06; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
20 January 2006Registered office changed on 20/01/06 from: unit a bamburgh court team valley gateshead tyne & wear NE11 0TX (1 page)
20 January 2006Registered office changed on 20/01/06 from: unit a bamburgh court team valley gateshead tyne & wear NE11 0TX (1 page)
21 December 2005Return made up to 15/12/05; full list of members (7 pages)
21 December 2005Return made up to 15/12/05; full list of members (7 pages)
8 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
8 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
17 December 2004Return made up to 15/12/04; full list of members (7 pages)
17 December 2004Return made up to 15/12/04; full list of members (7 pages)
29 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
29 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
17 August 2004Accounting reference date shortened from 31/03/05 to 31/01/04 (1 page)
17 August 2004Accounting reference date shortened from 31/03/05 to 31/01/04 (1 page)
2 June 2004Company name changed macs neighbourhood centres (no.3 ) LIMITED\certificate issued on 02/06/04 (2 pages)
2 June 2004Company name changed macs neighbourhood centres (no.3 ) LIMITED\certificate issued on 02/06/04 (2 pages)
1 April 2004Registered office changed on 01/04/04 from: graham house 7 wyllyotts place potters bar EN6 2JD (1 page)
1 April 2004Declaration of assistance for shares acquisition (4 pages)
1 April 2004Registered office changed on 01/04/04 from: graham house 7 wyllyotts place potters bar EN6 2JD (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2004Declaration of assistance for shares acquisition (4 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004New secretary appointed;new director appointed (3 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004New secretary appointed;new director appointed (3 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (4 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (4 pages)
30 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2003Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
30 December 2003Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
30 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003Incorporation (20 pages)