Company NameLeonard Stace Limited
Company StatusDissolved
Company Number00515785
CategoryPrivate Limited Company
Incorporation Date4 February 1953(71 years, 3 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew Turner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2007(54 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Avenue
Poynton Industrial Estate
Poynton Stockport
Cheshire
SK12 1ND
Director NameJohn Nigel Tatham
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(39 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 July 1993)
RoleProduction Director
Correspondence Address284 Tring Road
Aylesbury
Buckinghamshire
HP20 1JT
Director NameJohn Rochfort
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(39 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 September 1992)
RoleCompany Director
Correspondence AddressThe Firs
Barr Bishops Hill
Taunton
Somerset
TA4 1AE
Director NameMr Paul Mower
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(39 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
Keiths Wood
Knebworth
Hertfordshire
SG3 6PU
Director NameDenis George Lochtie
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(39 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 July 1993)
RoleCompany Director
Correspondence AddressSwannanoa
Ashville Close
Harrogate
Yorkshire
Hg2
Director NameNicholas James Hollamby
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(39 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 1994)
RoleManager
Correspondence AddressStone Barn House
Croxton Kerrial
Grantham
Lincolnshire
NG32 1QP
Director NameNorman Stanley Gordon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(39 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address47 Eaton Square
London
SW1W 9BD
Director NameMr Paul Howard Bruton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(39 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 1995)
RoleAccountant
Correspondence Address126 Berkeley Avenue
Chesham
Buckinghamshire
HP5 2RT
Director NameMr Richard Charles Atkin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(39 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 May 1993)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressManor Farm
Mudgley
Wedmore
Somerset
BS28 4TY
Director NameRobin George Walton Williams
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(41 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 June 1995)
RoleCompany Director
Correspondence Address4 Delvino Road
London
SW6 4AG
Director NameMr Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(41 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 June 1995)
RoleFinance Director
Correspondence Address43 Fentiman Road
London
SW8 1LH
Secretary NameMr Simon Delaval Beart
NationalityBritish
StatusResigned
Appointed01 July 1994(41 years, 5 months after company formation)
Appointment Duration10 months (resigned 02 May 1995)
RoleCompany Director
Correspondence Address43 Fentiman Road
London
SW8 1LH
Secretary NameMr Colin Stephen Campbell
NationalityBritish
StatusResigned
Appointed02 May 1995(42 years, 3 months after company formation)
Appointment Duration1 month (resigned 05 June 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Mildmay Grove North
London
N1 4PL
Director NameMr Michael John Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(42 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaddenham Hall
Haddenham
Aylesbury
Buckinghamshire
HP17 8AB
Director NamePeter Sidney Wilden
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(42 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 September 2000)
RoleCompany Director
Correspondence Address33 Park Place
Cheltenham
GL50 2RE
Wales
Secretary NameAlan Sentance
NationalityBritish
StatusResigned
Appointed05 June 1995(42 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address16 Fitzwilliam Avenue
Sutton
Macclesfield
Cheshire
SK11 0EJ
Secretary NameMr Trevor Keith Johnston
NationalityBritish
StatusResigned
Appointed31 March 1996(43 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 January 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameDennis James Holt
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(44 years after company formation)
Appointment Duration4 years, 10 months (resigned 03 December 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelph Farm Edge Lane
Entwistle
Bolton
Lancashire
BL7 0NQ
Secretary NameEdward John Richards
NationalityBritish
StatusResigned
Appointed29 September 1998(45 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address4 Lees Road
Bramhall
Cheshire
SK7 1BT
Director NameDerek Ashley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(48 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 2004)
RoleCompany Director
Correspondence Address41 Parkgate Crescent
Hadley Wood
Barnet
Hertfordshire
EN4 0NW
Director NameDavid Andrew Walton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(48 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 September 2007)
RoleCompany Director
Correspondence AddressSand Hills London Road
Hartley Wintney
Hook
Hampshire
RG27 8HY
Director NameMr Simon Paul Plant
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(51 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 The Circuit
Wilmslow
Cheshire
SK9 6DA
Director NameAndrew Robertson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(54 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 March 2008)
RoleChartered Accountant
Correspondence AddressRumbolds Farm
Plaistow
West Sussex
RH14 0PZ
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed07 July 1992(39 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1994)
Correspondence Address25 City Road
London
EC1Y 1BQ
Secretary NameAssociated Packaging Industries Limited (Corporation)
StatusResigned
Appointed31 January 1997(44 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 1998)
Correspondence AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7NU

Location

Registered AddressSecond Avenue
Poynton Industrial Estate
Poynton Stockport
Cheshire
SK12 1ND
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2.3m at £1Api Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
8 January 2014Application to strike the company off the register (3 pages)
8 January 2014Application to strike the company off the register (3 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 2,314,768
(3 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 2,314,768
(3 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 2,314,768
(3 pages)
21 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
21 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
6 February 2012Director's details changed for Andrew Turner on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Andrew Turner on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Andrew Turner on 6 February 2012 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Andrew Turner on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Andrew Turner on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Andrew Turner on 9 February 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
13 February 2009Location of register of members (1 page)
13 February 2009Return made up to 02/02/09; full list of members (3 pages)
13 February 2009Location of register of members (1 page)
13 February 2009Return made up to 02/02/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
7 May 2008Appointment terminated secretary edward richards (1 page)
7 May 2008Appointment terminated director simon plant (1 page)
7 May 2008Appointment terminated director simon plant (1 page)
7 May 2008Appointment terminated secretary edward richards (1 page)
26 March 2008Appointment terminated director andrew robertson (1 page)
26 March 2008Appointment terminated director andrew robertson (1 page)
7 February 2008Return made up to 02/02/08; full list of members (3 pages)
7 February 2008Return made up to 02/02/08; full list of members (3 pages)
23 December 2007New director appointed (3 pages)
23 December 2007New director appointed (3 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
8 June 2007New director appointed (3 pages)
8 June 2007New director appointed (3 pages)
5 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
5 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
29 March 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
29 March 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
6 February 2007Return made up to 02/02/07; full list of members (3 pages)
6 February 2007Return made up to 02/02/07; full list of members (3 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
27 February 2006Return made up to 02/02/06; full list of members (3 pages)
27 February 2006Return made up to 02/02/06; full list of members (3 pages)
6 April 2005Full accounts made up to 30 September 2004 (7 pages)
6 April 2005Full accounts made up to 30 September 2004 (7 pages)
31 March 2005Return made up to 02/02/05; full list of members (3 pages)
31 March 2005Return made up to 02/02/05; full list of members (3 pages)
14 March 2005Registered office changed on 14/03/05 from: gloucester road cheltenham gloucestershire GL51 8NH (1 page)
14 March 2005Registered office changed on 14/03/05 from: gloucester road cheltenham gloucestershire GL51 8NH (1 page)
2 November 2004New director appointed (3 pages)
2 November 2004New director appointed (3 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
9 March 2004Full accounts made up to 30 September 2003 (7 pages)
9 March 2004Full accounts made up to 30 September 2003 (7 pages)
2 March 2004Return made up to 02/02/04; full list of members (6 pages)
2 March 2004Return made up to 02/02/04; full list of members (6 pages)
25 February 2004Location of register of members (1 page)
25 February 2004Location of register of members (1 page)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
2 July 2003Full accounts made up to 30 September 2002 (8 pages)
2 July 2003Full accounts made up to 30 September 2002 (8 pages)
27 February 2003Return made up to 02/02/03; full list of members (5 pages)
27 February 2003Return made up to 02/02/03; full list of members (5 pages)
2 August 2002Director's particulars changed (1 page)
2 August 2002Director's particulars changed (1 page)
26 July 2002Full accounts made up to 30 September 2001 (7 pages)
26 July 2002Full accounts made up to 30 September 2001 (7 pages)
19 February 2002Return made up to 02/02/02; full list of members (5 pages)
19 February 2002Return made up to 02/02/02; full list of members (5 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (3 pages)
18 January 2002New director appointed (3 pages)
17 January 2002Location of register of members (1 page)
17 January 2002Location of register of members (1 page)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
16 March 2001Full accounts made up to 30 September 2000 (11 pages)
16 March 2001Full accounts made up to 30 September 2000 (11 pages)
2 March 2001Return made up to 02/02/01; full list of members (5 pages)
2 March 2001Return made up to 02/02/01; full list of members (5 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
5 September 2000Return made up to 07/07/00; full list of members (6 pages)
5 September 2000Return made up to 07/07/00; full list of members (6 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
23 June 2000Full accounts made up to 3 October 1999 (11 pages)
23 June 2000Full accounts made up to 3 October 1999 (11 pages)
23 June 2000Full accounts made up to 3 October 1999 (11 pages)
19 July 1999Return made up to 07/07/99; full list of members (6 pages)
19 July 1999Return made up to 07/07/99; full list of members (6 pages)
28 June 1999Full accounts made up to 3 October 1998 (14 pages)
28 June 1999Full accounts made up to 3 October 1998 (14 pages)
28 June 1999Full accounts made up to 3 October 1998 (14 pages)
11 February 1999Company name changed api coatings LIMITED\certificate issued on 12/02/99 (2 pages)
11 February 1999Company name changed api coatings LIMITED\certificate issued on 12/02/99 (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned (1 page)
3 August 1998Return made up to 07/07/98; full list of members (8 pages)
3 August 1998Return made up to 07/07/98; full list of members (8 pages)
14 July 1998Full accounts made up to 4 October 1997 (13 pages)
14 July 1998Full accounts made up to 4 October 1997 (13 pages)
14 July 1998Full accounts made up to 4 October 1997 (13 pages)
6 March 1998Return made up to 02/02/98; full list of members (8 pages)
6 March 1998Return made up to 02/02/98; full list of members (8 pages)
6 March 1998Location of register of members (1 page)
6 March 1998Location of register of members (1 page)
28 January 1998Director's particulars changed (1 page)
28 January 1998Director's particulars changed (1 page)
21 July 1997Return made up to 07/07/97; full list of members (6 pages)
21 July 1997Return made up to 07/07/97; full list of members (6 pages)
6 April 1997Full accounts made up to 28 September 1996 (14 pages)
6 April 1997Full accounts made up to 28 September 1996 (14 pages)
12 March 1997Return made up to 02/02/97; full list of members (9 pages)
12 March 1997Return made up to 02/02/97; full list of members (9 pages)
28 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
28 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/01/97
(4 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/01/97
(1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997New secretary appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/01/97
(1 page)
28 February 1997New secretary appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/01/97
(4 pages)
28 February 1997Secretary resigned (1 page)
18 September 1996Director's particulars changed (1 page)
18 September 1996Director's particulars changed (1 page)
26 July 1996Return made up to 07/07/96; full list of members (7 pages)
26 July 1996Return made up to 07/07/96; full list of members (7 pages)
15 April 1996Secretary resigned (1 page)
15 April 1996Secretary resigned (1 page)
15 April 1996New secretary appointed (1 page)
15 April 1996New secretary appointed (1 page)
26 February 1996Full accounts made up to 30 September 1995 (14 pages)
26 February 1996Full accounts made up to 30 September 1995 (14 pages)
3 August 1995Memorandum and Articles of Association (8 pages)
3 August 1995Memorandum and Articles of Association (8 pages)
24 July 1995Return made up to 07/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 July 1995Return made up to 07/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 July 1995Company name changed nmc coatings LIMITED\certificate issued on 17/07/95 (4 pages)
14 July 1995Company name changed nmc coatings LIMITED\certificate issued on 17/07/95 (4 pages)
3 July 1995Director resigned;new director appointed (2 pages)
3 July 1995Director resigned;new director appointed (2 pages)
16 June 1995Nc inc already adjusted 05/06/95 (1 page)
16 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 June 1995Registered office changed on 16/06/95 from: 1 castle lane london SW1E 6DN (1 page)
16 June 1995Secretary resigned;new secretary appointed (2 pages)
16 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 June 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
16 June 1995Secretary resigned;new secretary appointed (2 pages)
16 June 1995Ad 05/06/95--------- £ si 932993@1=932993 £ ic 1381775/2314768 (2 pages)
16 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 June 1995Ad 05/06/95--------- £ si 932993@1=932993 £ ic 1381775/2314768 (2 pages)
16 June 1995Nc inc already adjusted 05/06/95 (1 page)
16 June 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
16 June 1995Registered office changed on 16/06/95 from: 1 castle lane london SW1E 6DN (1 page)
9 June 1995Full accounts made up to 31 December 1994 (19 pages)
9 June 1995Full accounts made up to 31 December 1994 (19 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
4 May 1995Secretary resigned (2 pages)
4 May 1995New secretary appointed (2 pages)
4 May 1995Secretary resigned (2 pages)
4 May 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
22 March 1994Company name changed\certificate issued on 22/03/94 (2 pages)
22 March 1994Company name changed\certificate issued on 22/03/94 (2 pages)
11 June 1990Company name changed\certificate issued on 11/06/90 (2 pages)
11 June 1990Company name changed\certificate issued on 11/06/90 (2 pages)
4 February 1953Certificate of incorporation (1 page)
4 February 1953Certificate of incorporation (1 page)